Background WavePink WaveYellow Wave

WOOLWICH BRIDGE LTD (09848730)

WOOLWICH BRIDGE LTD (09848730) is an active UK company. incorporated on 29 October 2015. with registered office in Towcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WOOLWICH BRIDGE LTD has been registered for 10 years. Current directors include ARTUS, Richard Nicholas, ROSENBERG, Anthony Stephen.

Company Number
09848730
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Henge Barn, Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARTUS, Richard Nicholas, ROSENBERG, Anthony Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLWICH BRIDGE LTD

WOOLWICH BRIDGE LTD is an active company incorporated on 29 October 2015 with the registered office located in Towcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WOOLWICH BRIDGE LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09848730

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Henge Barn, Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England
From: 29 October 2015To: 3 April 2025
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROSENBERG, Anthony Stephen

Active
Alderton Road, TowcesterNN12 7LS
Secretary
Appointed 29 Oct 2015

ARTUS, Richard Nicholas

Active
Alderton Road, TowcesterNN12 7LS
Born June 1953
Director
Appointed 29 Oct 2015

ROSENBERG, Anthony Stephen

Active
Alderton Road, TowcesterNN12 7LS
Born October 1954
Director
Appointed 29 Oct 2015

Persons with significant control

3

Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021

Mr Richard Nicholas Artus

Active
Alderton Road, TowcesterNN12 7LS
Born June 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Anthony Stephen Rosenberg

Active
Alderton Road, TowcesterNN12 7LS
Born October 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Incorporation Company
29 October 2015
NEWINCIncorporation