Background WavePink WaveYellow Wave

GLOBAL BRIDGE LTD (08736207)

GLOBAL BRIDGE LTD (08736207) is an active UK company. incorporated on 17 October 2013. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in educational support activities. GLOBAL BRIDGE LTD has been registered for 12 years. Current directors include HALL, John Cameron, HODGSON, Geoffrey Mark, MASON, Benjamin Mark.

Company Number
08736207
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
Clavering House, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Education
Business Activity
Educational support activities
Directors
HALL, John Cameron, HODGSON, Geoffrey Mark, MASON, Benjamin Mark
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BRIDGE LTD

GLOBAL BRIDGE LTD is an active company incorporated on 17 October 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in educational support activities. GLOBAL BRIDGE LTD was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08736207

LTD Company

Age

12 Years

Incorporated 17 October 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Clavering House Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL
From: 6 August 2015To: 25 April 2017
, Unit 4 Bearl Farm, Stocksfield, Northumberland, NE43 7AJ, England
From: 22 July 2015To: 6 August 2015
, Hamsterley View Vindamora Road, Low Westwood, NE17 7PX
From: 17 October 2013To: 22 July 2015
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Company Founded
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Share Issue
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Aug 17
Owner Exit
Oct 17
Capital Reduction
Jan 18
Funding Round
Jan 18
Share Buyback
Jan 18
Funding Round
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Jul 18
Funding Round
Oct 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Aug 19
Director Joined
Mar 20
Funding Round
Sept 20
Director Left
Oct 20
Funding Round
Sept 21
Funding Round
Oct 22
Share Issue
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
Jun 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Left
Oct 25
24
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALL, John Cameron

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born December 1985
Director
Appointed 05 Mar 2018

HODGSON, Geoffrey Mark

Active
Westfield Grove, Newcastle Upon TyneNE3 4YA
Born June 1961
Director
Appointed 01 Nov 2015

MASON, Benjamin Mark

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born February 1977
Director
Appointed 01 May 2014

LANGDON, Richard Hugh

Resigned
St. Cuthberts Way, DurhamDH6 1RH
Secretary
Appointed 01 Nov 2015
Resigned 18 Jul 2018

LANGDON, Richard Hugh

Resigned
St. Cuthberts Way, DurhamDH6 1RH
Born June 1946
Director
Appointed 01 Nov 2015
Resigned 18 Jul 2018

PETTY, Andrew Joseph

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born May 1966
Director
Appointed 01 May 2014
Resigned 02 Aug 2017

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 17 Oct 2013
Resigned 17 Oct 2013

WELSH, Christopher Paul

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1971
Director
Appointed 05 Mar 2018
Resigned 30 Sept 2020

YOUNG, Catherine Elizabeth

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born March 1962
Director
Appointed 21 Feb 2020
Resigned 27 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Benjamin Mark Mason

Ceased
Clavering Place, Newcastle Upon TyneNE1 3NG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2019

Mr Andrew Joseph Petty

Ceased
Clavering Place, Newcastle Upon TyneNE1 3NG
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Resolution
10 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 September 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Resolution
10 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Resolution
7 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
29 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2016
RP04RP04
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Incorporation Company
17 October 2013
NEWINCIncorporation