Background WavePink WaveYellow Wave

BRIDGCAP LIMITED (10034434)

BRIDGCAP LIMITED (10034434) is an active UK company. incorporated on 1 March 2016. with registered office in Weeton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIDGCAP LIMITED has been registered for 10 years. Current directors include LAMB, David Peter, LAMB, Matthew Peter.

Company Number
10034434
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Newby Stables, Weeton, LS17 0EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAMB, David Peter, LAMB, Matthew Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGCAP LIMITED

BRIDGCAP LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Weeton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIDGCAP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10034434

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AGHOCO 1391 LIMITED
From: 1 March 2016To: 26 April 2016
Contact
Address

Newby Stables Harrogate Road Weeton, LS17 0EY,

Previous Addresses

59 Curly Hill Ilkley West Yorkshire LS29 0BA United Kingdom
From: 7 July 2016To: 1 September 2016
51 Curly Hill Ilkley LS29 0BA United Kingdom
From: 27 May 2016To: 7 July 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 1 March 2016To: 27 May 2016
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Jun 16
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Jul 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Loan Secured
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAMB, David Peter

Active
Harrogate Road, WeetonLS17 0EY
Born July 1959
Director
Appointed 25 Apr 2016

LAMB, Matthew Peter

Active
Harrogate Road, WeetonLS17 0EY
Born November 1991
Director
Appointed 11 Oct 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Mar 2016
Resigned 26 Apr 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 01 Mar 2016
Resigned 26 Apr 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 01 Mar 2016
Resigned 26 Apr 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 01 Mar 2016
Resigned 26 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Harrogate Road, WeetonLS17 0EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021

Ms Katie Jane Lamb

Ceased
Bath Road, BridgwaterTA6 4NZ
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 22 Jun 2021

Mr Matthew Peter Lamb

Ceased
Bath Road, BridgwaterTA6 4NZ
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
17 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 September 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Resolution
26 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 March 2016
NEWINCIncorporation