Background WavePink WaveYellow Wave

RX BRIDGE LIMITED (09972799)

RX BRIDGE LIMITED (09972799) is an active UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. RX BRIDGE LIMITED has been registered for 10 years. Current directors include BONAVERO, Olivier Maurice Henri, COXHEAD, Mark Leonard, DICKIE, Jonathan and 2 others.

Company Number
09972799
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
8 Bloomsbury Street, London, WC1B 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BONAVERO, Olivier Maurice Henri, COXHEAD, Mark Leonard, DICKIE, Jonathan, MILES, Sebastian William Louis, SPITERI, Mark Richard Anthony
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RX BRIDGE LIMITED

RX BRIDGE LIMITED is an active company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. RX BRIDGE LIMITED was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09972799

LTD Company

Age

10 Years

Incorporated 27 January 2016

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

8 Bloomsbury Street London, WC1B 3SR,

Previous Addresses

Monmouth House Westbourne Grove London W2 4UL United Kingdom
From: 27 January 2016To: 11 April 2018
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Loan Secured
Mar 18
Funding Round
Oct 18
Director Joined
May 19
Funding Round
Jun 19
Director Left
Oct 20
Loan Cleared
Nov 21
Funding Round
Aug 23
Director Joined
Feb 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BONAVERO, Olivier Maurice Henri

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1978
Director
Appointed 25 May 2016

COXHEAD, Mark Leonard

Active
Bloomsbury Street, LondonWC1B 3SR
Born April 1968
Director
Appointed 27 Jan 2016

DICKIE, Jonathan

Active
Bloomsbury Street, LondonWC1B 3SR
Born October 1985
Director
Appointed 01 Feb 2024

MILES, Sebastian William Louis

Active
Bloomsbury Street, LondonWC1B 3SR
Born June 1983
Director
Appointed 24 May 2019

SPITERI, Mark Richard Anthony

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1975
Director
Appointed 25 May 2016

HARWOOD, Andrew Robert

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born September 1978
Director
Appointed 25 May 2016
Resigned 26 Oct 2020

Persons with significant control

1

Woodsford Tradebridge Limited

Active
87-93 Westbourne Grove, LondonW2 4UL

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

37

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Memorandum Articles
7 March 2018
MAMA
Resolution
7 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Incorporation Company
27 January 2016
NEWINCIncorporation