Background WavePink WaveYellow Wave

BRIDEBOOK LIMITED (09190872)

BRIDEBOOK LIMITED (09190872) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. BRIDEBOOK LIMITED has been registered for 11 years. Current directors include CHALFEN, Michael Hilary, GREEN, Jonathan, SHEPHARD, Hamish and 1 others.

Company Number
09190872
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
43 Manchester Street, London, W1U 7LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHALFEN, Michael Hilary, GREEN, Jonathan, SHEPHARD, Hamish, SHEPHERD, Mark Maxwell David
SIC Codes
47910, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDEBOOK LIMITED

BRIDEBOOK LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. BRIDEBOOK LIMITED was registered 11 years ago.(SIC: 47910, 63120)

Status

active

Active since 11 years ago

Company No

09190872

LTD Company

Age

11 Years

Incorporated 28 August 2014

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

43 Manchester Street London, W1U 7LP,

Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Jan 16
Funding Round
Jan 19
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Sept 21
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Mar 25
Owner Exit
Jan 26
12
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CHALFEN, Michael Hilary

Active
Portland Road, LondonW11 4LR
Born June 1971
Director
Appointed 13 Mar 2020

GREEN, Jonathan

Active
Manchester Street, LondonW1U 7LP
Born November 1977
Director
Appointed 12 Jan 2015

SHEPHARD, Hamish

Active
Manchester Street, LondonW1U 7LP
Born January 1985
Director
Appointed 28 Aug 2014

SHEPHERD, Mark Maxwell David

Active
Manchester Street, LondonW1U 7LP
Born October 1982
Director
Appointed 12 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Hamish Shephard

Ceased
Manchester Street, LondonW1U 7LP
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

Notification Of A Person With Significant Control Statement
8 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Memorandum Articles
11 February 2025
MAMA
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 August 2024
SH01Allotment of Shares
Capital Allotment Shares
4 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Incorporation Company
28 August 2014
NEWINCIncorporation