Background WavePink WaveYellow Wave

VALUE BRIDGE ADVISORY LTD (09891906)

VALUE BRIDGE ADVISORY LTD (09891906) is an active UK company. incorporated on 27 November 2015. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VALUE BRIDGE ADVISORY LTD has been registered for 10 years. Current directors include DAVIES, Mark Dingad.

Company Number
09891906
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
C/O Azets Holdings Limited Oxford House, Newbury, RG14 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Mark Dingad
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE BRIDGE ADVISORY LTD

VALUE BRIDGE ADVISORY LTD is an active company incorporated on 27 November 2015 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VALUE BRIDGE ADVISORY LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09891906

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MDD CONSULTING LTD
From: 27 November 2015To: 9 April 2016
Contact
Address

C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury, RG14 1JB,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 8 April 2021To: 6 March 2026
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England
From: 14 March 2017To: 8 April 2021
71-75 Shelton Street London WC2H 9JQ England
From: 1 February 2017To: 14 March 2017
First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 4 January 2017To: 1 February 2017
Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
From: 27 November 2015To: 4 January 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Ann Caroline

Active
Oxford House, NewburyRG14 1JB
Secretary
Appointed 21 Mar 2018

DAVIES, Mark Dingad

Active
Oxford House, NewburyRG14 1JB
Born October 1960
Director
Appointed 27 Nov 2015

Persons with significant control

1

Mark Davies

Active
Oxford House, NewburyRG14 1JB
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
9 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Incorporation Company
27 November 2015
NEWINCIncorporation