Background WavePink WaveYellow Wave

SEVERN BRIDGING LTD (09764952)

SEVERN BRIDGING LTD (09764952) is an active UK company. incorporated on 7 September 2015. with registered office in Chislehurst. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SEVERN BRIDGING LTD has been registered for 10 years. Current directors include THORPE, Daryl Michael, THORPE, Kathleen Eleanore, THORPE, Richard James Alexander.

Company Number
09764952
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
55 Chislehurst Road, Chislehurst, BR7 5NP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
THORPE, Daryl Michael, THORPE, Kathleen Eleanore, THORPE, Richard James Alexander
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN BRIDGING LTD

SEVERN BRIDGING LTD is an active company incorporated on 7 September 2015 with the registered office located in Chislehurst. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SEVERN BRIDGING LTD was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09764952

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

55 Chislehurst Road Chislehurst, BR7 5NP,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jun 17
Owner Exit
Sept 17
Funding Round
Sept 18
Funding Round
Oct 20
Director Joined
Mar 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Funding Round
Aug 23
Owner Exit
May 25
Share Issue
May 25
5
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THORPE, Daryl Michael

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974
Director
Appointed 07 Sept 2015

THORPE, Kathleen Eleanore

Active
Chislehurst Road, ChislehurstBR7 5NP
Born June 1949
Director
Appointed 08 Mar 2022

THORPE, Richard James Alexander

Active
Chislehurst Road, ChislehurstBR7 5NP
Born November 1984
Director
Appointed 07 Sept 2015

THORPE, Michael Edward

Resigned
Chislehurst Road, ChislehurstBR7 5NP
Born July 1947
Director
Appointed 07 Sept 2015
Resigned 15 Apr 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Kathleen Eleanore Thorpe

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 01 Jun 2024

Mr Daryl Michael Thorpe

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Michael Edward Thorpe

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Daryl Michael Thorpe

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
15 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Legacy
27 June 2017
RP04CS01RP04CS01
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Legacy
17 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2015
NEWINCIncorporation