Background WavePink WaveYellow Wave

BRIDGE PARTNERS LIMITED (08371922)

BRIDGE PARTNERS LIMITED (08371922) is an active UK company. incorporated on 23 January 2013. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BRIDGE PARTNERS LIMITED has been registered for 13 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
08371922
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
Suite B Earlsdon Park, Coventry, CV1 3BH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE PARTNERS LIMITED

BRIDGE PARTNERS LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BRIDGE PARTNERS LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08371922

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BRIDGE FIBRE LTD
From: 4 November 2013To: 20 May 2014
GRANTA NETWORKS LIMITED
From: 23 January 2013To: 4 November 2013
Contact
Address

Suite B Earlsdon Park 53-55 Butts Road Coventry, CV1 3BH,

Previous Addresses

168 Cowley Road Cambridge CB4 0DL United Kingdom
From: 21 June 2017To: 20 March 2024
Jeffreys Building Cowley Road Cambridge Cambridgeshire CB4 0DS
From: 22 March 2013To: 21 June 2017
C/O Bridge Partners 8 Jeffreys Building Cowley Road Cambridge CB4 0DS England
From: 23 January 2013To: 22 March 2013
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Sept 14
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Dec 20
New Owner
Jun 21
Funding Round
Nov 21
Funding Round
Jan 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Sept 24
Loan Secured
Oct 25
11
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BATEMAN, Michael William

Active
Earlsdon Park, CoventryCV1 3BH
Born June 1989
Director
Appointed 05 Mar 2024

GEE, Oliver James

Active
53-55 Butts Road, CoventryCV1 3BH
Born September 1985
Director
Appointed 05 Mar 2024

KLEEMAN, Daniel

Resigned
53-55 Butts Road, CoventryCV1 3BH
Secretary
Appointed 01 Dec 2017
Resigned 05 Mar 2024

BRIDGE FIBRE LIMITED

Resigned
Jeffreys Building, CambridgeCB4 0DS
Corporate secretary
Appointed 23 Jan 2013
Resigned 01 May 2020

GLOVER, Andrew Michael

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born September 1966
Director
Appointed 23 Jan 2013
Resigned 05 Mar 2024

KLEEMAN, Daniel

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born January 1964
Director
Appointed 23 Jan 2013
Resigned 05 Mar 2024

KLEEMAN, Heather Elizabeth

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born March 1965
Director
Appointed 20 Jul 2020
Resigned 05 Mar 2024

MUNDELL, Alastair James

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born March 1975
Director
Appointed 26 Nov 2015
Resigned 05 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Zenzero Solutions Limited

Active
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Ms Heather Elizabeth Kleeman

Ceased
Cowley Road, CambridgeCB4 0DL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2020
Ceased 05 Mar 2024

Mr Daniel Kleeman

Ceased
Cowley Road, CambridgeCB4 0DL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2024

Mr Andrew Michael Glover

Ceased
Cowley Road, CambridgeCB4 0DL
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2025
AAAnnual Accounts
Legacy
13 June 2025
AGREEMENT2AGREEMENT2
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 September 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Second Filing Of Form With Form Type
4 April 2016
RP04RP04
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 March 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Incorporation Company
23 January 2013
NEWINCIncorporation