Background WavePink WaveYellow Wave

BRIDGES SOCIAL IMPACT (INVESTMENTS) LIMITED (10415524)

BRIDGES SOCIAL IMPACT (INVESTMENTS) LIMITED (10415524) is an active UK company. incorporated on 7 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGES SOCIAL IMPACT (INVESTMENTS) LIMITED has been registered for 9 years. Current directors include GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail.

Company Number
10415524
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES SOCIAL IMPACT (INVESTMENTS) LIMITED

BRIDGES SOCIAL IMPACT (INVESTMENTS) LIMITED is an active company incorporated on 7 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGES SOCIAL IMPACT (INVESTMENTS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10415524

LTD Company

Age

9 Years

Incorporated 7 October 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 15 December 2025 (4 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GLENNON, Millie Catherine

Active
Seymour Street, LondonW1H 7BP
Born May 1977
Director
Appointed 21 Dec 2023

RICHINGS, Paul David

Active
Seymour Street, LondonWH1 7BP
Born November 1971
Director
Appointed 07 Oct 2016

WILLIAMS, Abigail

Active
Seymour Street, LondonW1H 7BP
Born October 1991
Director
Appointed 21 Dec 2023

CATAROZZO, Giuseppe

Resigned
Seymour Street, LondonW1H 7BP
Born December 1982
Director
Appointed 31 May 2019
Resigned 21 Dec 2023

MORRISON, Stephen James

Resigned
Seymour Street, LondonW1H 7BP
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

OGLESBY, David Michael

Resigned
Seymour Street, LondonW1H 7BP
Born March 1980
Director
Appointed 19 Jul 2017
Resigned 31 May 2019

SENIOR, Helen Alice

Resigned
Seymour Street, LondonWH1 7BP
Born April 1967
Director
Appointed 07 Oct 2016
Resigned 19 Dec 2016

Persons with significant control

3

2 Active
1 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Seymour Street, LondonWH1 7BP

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 01 Mar 2017
Seymour Street, LondonWH1 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2016
NEWINCIncorporation