Background WavePink WaveYellow Wave

RETIREMENT BRIDGE GROUP LIMITED (09892716)

RETIREMENT BRIDGE GROUP LIMITED (09892716) is an active UK company. incorporated on 27 November 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 LIMITED has been registered for 10 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
09892716
Status
active
Type
ltd
Incorporated
27 November 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
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT BRIDGE GROUP LIMITED

RETIREMENT BRIDGE GROUP LIMITED is an active company incorporated on 27 November 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 LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09892716

LTD Company

Age

10 Years

Incorporated 27 November 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

TURBO GROUP LIMITED
From: 27 November 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: 27 November 2015To: 11 August 2016
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Apr 17
Owner Exit
May 19
Director Left
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 17 May 2016

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

BROUGHTON SECRETARIES LIMITED

Resigned
LondonW1G 9YE
Corporate secretary
Appointed 27 Nov 2015
Resigned 12 Aug 2016

KASHYAP, Ashish

Resigned
The Honeycomb, GatesheadNE11 9SZ
Born February 1979
Director
Appointed 17 May 2016
Resigned 18 Jan 2022

LAW, Shane Edward

Resigned
LondonW1J 0AH
Born August 1972
Director
Appointed 27 Nov 2015
Resigned 17 May 2016

WILSON, Owen Henry

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born June 1976
Director
Appointed 17 May 2016
Resigned 19 Apr 2017

PLATINUM NOMINEES LIMITED

Resigned
LondonW1G 9YE
Corporate director
Appointed 27 Nov 2015
Resigned 17 May 2016

Persons with significant control

2

1 Active
1 Ceased

Retirement Bridge Investments Limited

Active
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Westgate Road, Newcastle Upon TyneNE1 4XX

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
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Incorporation Company
27 November 2015
NEWINCIncorporation