Background WavePink WaveYellow Wave

NORTH BRIDGE FUNDING LTD (08489223)

NORTH BRIDGE FUNDING LTD (08489223) is an active UK company. incorporated on 15 April 2013. with registered office in Bexley. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. NORTH BRIDGE FUNDING LTD has been registered for 12 years. Current directors include ALIBHAI, Abbasbhai Mohsinbhai.

Company Number
08489223
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
C/O Kishens Limited, Bexley, DA5 3AP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ALIBHAI, Abbasbhai Mohsinbhai
SIC Codes
64929, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH BRIDGE FUNDING LTD

NORTH BRIDGE FUNDING LTD is an active company incorporated on 15 April 2013 with the registered office located in Bexley. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. NORTH BRIDGE FUNDING LTD was registered 12 years ago.(SIC: 64929, 64999)

Status

active

Active since 12 years ago

Company No

08489223

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NORTH LETTINGS LTD
From: 15 April 2013To: 26 September 2015
Contact
Address

C/O Kishens Limited 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

3 Montpelier Avenue Bexley Kent DA5 3AP
From: 15 April 2013To: 29 October 2019
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALIBHAI, Shamoon

Active
13 Montpelier Avenue, BexleyDA5 3AP
Secretary
Appointed 31 Dec 2013

ALIBHAI, Abbasbhai Mohsinbhai

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1964
Director
Appointed 31 Dec 2013

ALIBHAI, Shamoon

Resigned
Green Lanes, LondonN13 4JG
Born September 1971
Director
Appointed 15 Apr 2013
Resigned 31 Dec 2013

Persons with significant control

1

Mr Abbasbhai Mohsinbhai Alibhai

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Incorporation Company
15 April 2013
NEWINCIncorporation