Background WavePink WaveYellow Wave

THE BRIDGE MAT LTD (08343491)

THE BRIDGE MAT LTD (08343491) is an active UK company. incorporated on 31 December 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE BRIDGE MAT LTD has been registered for 13 years. Current directors include ADCOCK, Thomas Dietrich, BARRATT, Sara Penelope, Dr, DAVIES, Michael and 4 others.

Company Number
08343491
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 2012
Age
13 years
Address
251 Hungerford Road, London, N7 9LD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADCOCK, Thomas Dietrich, BARRATT, Sara Penelope, Dr, DAVIES, Michael, ELLIOTT, Margaret Aikin, JONES, Gillian Wendy, MA, Kurt Zhiyuan, TAIT, David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGE MAT LTD

THE BRIDGE MAT LTD is an active company incorporated on 31 December 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE BRIDGE MAT LTD was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08343491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 December 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE BRIDGE LONDON TRUST LTD
From: 28 October 2016To: 2 November 2021
THE BRIDGE INTEGRATED LEARNING SPACE LTD
From: 31 December 2012To: 28 October 2016
Contact
Address

251 Hungerford Road London, N7 9LD,

Timeline

38 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Jan 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Feb 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ADCOCK, Thomas Dietrich

Active
Hungerford Road, LondonN7 9LD
Born December 1981
Director
Appointed 27 Mar 2017

BARRATT, Sara Penelope, Dr

Active
Hungerford Road, LondonN7 9LD
Born March 1960
Director
Appointed 24 Mar 2017

DAVIES, Michael

Active
Hungerford Road, LondonN7 9LD
Born April 1978
Director
Appointed 28 Sept 2023

ELLIOTT, Margaret Aikin

Active
Hungerford Road, LondonN7 9LD
Born October 1959
Director
Appointed 28 Nov 2024

JONES, Gillian Wendy

Active
Hungerford Road, LondonN7 9LD
Born August 1949
Director
Appointed 23 Sept 2019

MA, Kurt Zhiyuan

Active
Hungerford Road, LondonN7 9LD
Born February 1982
Director
Appointed 24 Mar 2017

TAIT, David

Active
Hungerford Road, LondonN7 9LD
Born December 1945
Director
Appointed 28 Nov 2016

BARRATT, Sara Penelope, Dr

Resigned
Musters Road, NottinghamNG2 7DD
Born March 1960
Director
Appointed 26 Apr 2017
Resigned 12 Jan 2018

BUDGE, Jane Elizabeth

Resigned
Hungerford Road, LondonN7 9LD
Born September 1961
Director
Appointed 18 Jul 2024
Resigned 05 Dec 2025

CLARK, Imogen Rebecca Frances

Resigned
Hungerford Road, LondonN7 9LD
Born July 1966
Director
Appointed 24 Mar 2017
Resigned 05 Mar 2018

CROWTHER, Sarah Helen

Resigned
Hungerford Road, LondonN7 9LD
Born June 1976
Director
Appointed 31 Dec 2012
Resigned 28 Nov 2016

HESKETH, Simon Paul

Resigned
Rhodes Avenue, LondonN22 7UR
Born February 1960
Director
Appointed 24 Mar 2017
Resigned 02 Sept 2019

MEERSTADT, Peter William Derek

Resigned
Hungerford Road, LondonN7 9LD
Born November 1948
Director
Appointed 17 Jul 2018
Resigned 21 Jul 2023

MURFIN, Andrew

Resigned
Hungerford Road, LondonN7 9LD
Born November 1965
Director
Appointed 18 Jan 2024
Resigned 26 Mar 2026

PARKER, Ghino

Resigned
Hungerford Road, LondonN7 9LD
Born April 1980
Director
Appointed 28 Sept 2023
Resigned 28 Nov 2024

RAYFIELD, Helen Bridget Margaret

Resigned
Hungerford Road, LondonN7 9LD
Born March 1978
Director
Appointed 31 Dec 2012
Resigned 24 Mar 2017

REVENTOS, Marisa

Resigned
Hungerford Road, LondonN7 9LD
Born October 1985
Director
Appointed 13 Jan 2022
Resigned 27 Sept 2023

SIMMS, Jillian Susan

Resigned
Hungerford Road, LondonN7 9LD
Born February 1961
Director
Appointed 13 Jun 2019
Resigned 03 Dec 2020

SKERRITT, John Clive

Resigned
Hungerford Road, LondonN7 9LD
Born June 1947
Director
Appointed 31 Dec 2012
Resigned 24 Mar 2017

Persons with significant control

5

0 Active
5 Ceased

Thomas Dietrich Adcock

Ceased
Hungerford Road, LondonN7 9LD
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2019
Ceased 16 Dec 2019

Ms Amy Loveng

Ceased
Hungerford Road, LondonN7 9LD
Born June 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2018
Ceased 16 Dec 2019

Mr David Tait

Ceased
Hungerford Road, LondonN7 9LD
Born December 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 16 Dec 2019

Ms Helen Bridget Margaret Rayfield

Ceased
Hungerford Road, LondonN7 9LD
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mr John Skeritt

Ceased
Hungerford Road, LondonN7 9LD
Born June 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

80

Legacy
31 March 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
15 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Resolution
13 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 December 2020
PSC08Cessation of Other Registrable Person PSC
Resolution
15 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Resolution
28 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Incorporation Company
31 December 2012
NEWINCIncorporation