Background WavePink WaveYellow Wave

CANNON BRIDGE PORTFOLIO LIMITED (09544482)

CANNON BRIDGE PORTFOLIO LIMITED (09544482) is an active UK company. incorporated on 15 April 2015. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CANNON BRIDGE PORTFOLIO LIMITED has been registered for 10 years. Current directors include AUCAMP, Jonathan Dean, LANGLEY, Danny, SHIRLEY, Michael Jose, Mr..

Company Number
09544482
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
2nd Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUCAMP, Jonathan Dean, LANGLEY, Danny, SHIRLEY, Michael Jose, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON BRIDGE PORTFOLIO LIMITED

CANNON BRIDGE PORTFOLIO LIMITED is an active company incorporated on 15 April 2015 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CANNON BRIDGE PORTFOLIO LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09544482

LTD Company

Age

10 Years

Incorporated 15 April 2015

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

OSTC PORTFOLIO LIMITED
From: 15 April 2015To: 15 October 2021
Contact
Address

2nd Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Dec 15
Owner Exit
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUCAMP, Jonathan Dean

Active
21-25 North Street, BromleyBR1 1SD
Born June 1968
Director
Appointed 12 May 2015

LANGLEY, Danny

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972
Director
Appointed 12 May 2015

SHIRLEY, Michael Jose, Mr.

Active
21-25 North Street, BromleyBR1 1SD
Born September 1975
Director
Appointed 15 Apr 2015

NAIK, Justina

Resigned
21-25 North Street, BromleyBR1 1SD
Secretary
Appointed 23 Jun 2017
Resigned 15 Apr 2021

JONES, Keith Alan, Mr.

Resigned
21-25 North Street, BromleyBR1 1SD
Born December 1975
Director
Appointed 15 Apr 2015
Resigned 03 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Cannon Bridge Group Limited

Active
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Legacy
4 November 2016
GUARANTEE2GUARANTEE2
Legacy
4 November 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Incorporation Company
15 April 2015
NEWINCIncorporation