Background WavePink WaveYellow Wave

BRIDGER ALARMS LIMITED (08702944)

BRIDGER ALARMS LIMITED (08702944) is an active UK company. incorporated on 24 September 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). BRIDGER ALARMS LIMITED has been registered for 12 years. Current directors include BANHAM, Frances Lan, BANHAM, Lucie Anh Francis, HALLATT, Charles Richard.

Company Number
08702944
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
20 Thornsett Road, London, SW18 4EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
BANHAM, Frances Lan, BANHAM, Lucie Anh Francis, HALLATT, Charles Richard
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGER ALARMS LIMITED

BRIDGER ALARMS LIMITED is an active company incorporated on 24 September 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). BRIDGER ALARMS LIMITED was registered 12 years ago.(SIC: 33140)

Status

active

Active since 12 years ago

Company No

08702944

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

WATERSIDE 24 LIMITED
From: 24 September 2013To: 13 August 2015
Contact
Address

20 Thornsett Road London, SW18 4EF,

Previous Addresses

, 10 Pascal Street, London, SW8 4SH, England
From: 6 July 2015To: 31 July 2015
, 2 Waterside Way, Northampton, NN4 7XD
From: 24 September 2013To: 6 July 2015
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BANHAM, Frances Lan

Active
Thornsett Road, LondonSW18 4EF
Born May 1986
Director
Appointed 24 Jun 2025

BANHAM, Lucie Anh Francis

Active
Thornsett Road, LondonSW18 4EF
Born August 1983
Director
Appointed 02 May 2023

HALLATT, Charles Richard

Active
Thornsett Road, LondonSW18 4EF
Born July 1942
Director
Appointed 02 May 2023

HERBERT, Martin Allen Christopher

Resigned
Thornsett Road, LondonSW18 4EF
Born January 1962
Director
Appointed 24 Sept 2013
Resigned 02 May 2023

ROBINSON, Claudette Anne

Resigned
Thornsett Road, LondonSW18 4EF
Born February 1970
Director
Appointed 02 May 2023
Resigned 12 Dec 2023

WARD, Thomas Joseph

Resigned
Thornsett Road, LondonSW18 4EF
Born February 1958
Director
Appointed 24 Sept 2013
Resigned 02 May 2023

Persons with significant control

3

1 Active
2 Ceased
Thornsett Road, LondonSW18 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020

Mr Martin Allen Christopher Herbert

Ceased
Thornsett Road, LondonSW18 4EF
Born January 1962

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 24 Sept 2020

Mr Thomas Joseph Ward

Ceased
Thornsett Road, LondonSW18 4EF
Born February 1958

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Legacy
14 October 2016
GUARANTEE2GUARANTEE2
Legacy
14 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Certificate Change Of Name Company
13 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Incorporation Company
24 September 2013
NEWINCIncorporation