Background WavePink WaveYellow Wave

RETIREMENT BRIDGE GROUP HOLDINGS LIMITED (09826723)

RETIREMENT BRIDGE GROUP HOLDINGS LIMITED (09826723) is an active UK company. incorporated on 15 October 2015. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RETIREMENT BRIDGE GROUP HOLDINGS LIMITED has been registered for 10 years.

Company Number
09826723
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT BRIDGE GROUP HOLDINGS LIMITED

RETIREMENT BRIDGE GROUP HOLDINGS LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RETIREMENT BRIDGE GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09826723

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TURBO GROUP HOLDINGS LIMITED
From: 15 October 2015To: 28 July 2016
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 3 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 11 August 2016To: 2 November 2021
7 Welbeck Street London W1G 9YE United Kingdom
From: 15 October 2015To: 11 August 2016
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Apr 17
Funding Round
Sept 17
Capital Update
Nov 17
Capital Update
Nov 17
Funding Round
Jan 18
Funding Round
Mar 19
Loan Secured
May 19
Owner Exit
Oct 19
Loan Secured
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Aug 23
Loan Secured
Dec 23
Director Left
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Resolution
16 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
11 April 2019
RP04SH01RP04SH01
Legacy
11 April 2019
RP04CS01RP04CS01
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 November 2017
SH19Statement of Capital
Legacy
28 November 2017
SH20SH20
Legacy
28 November 2017
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 November 2017
SH19Statement of Capital
Legacy
28 November 2017
SH20SH20
Legacy
28 November 2017
CAP-SSCAP-SS
Resolution
28 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Resolution
28 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Resolution
3 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Incorporation Company
15 October 2015
NEWINCIncorporation