Background WavePink WaveYellow Wave

NEW HARBOUR BRIDGING LIMITED (10456405)

NEW HARBOUR BRIDGING LIMITED (10456405) is an active UK company. incorporated on 1 November 2016. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEW HARBOUR BRIDGING LIMITED has been registered for 9 years. Current directors include AUCAMP, Jonathan Dean, BROPHY, Robert James, FILBY, Laurence Ralph and 5 others.

Company Number
10456405
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
Imperial House, Bromley, BR1 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUCAMP, Jonathan Dean, BROPHY, Robert James, FILBY, Laurence Ralph, FIRLA, Ian, Dr, JONES, Keith Alan, Mr., LANGLEY, Danny, SHIRLEY, Michael Jose, Mr., SLADE, Mark Adam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HARBOUR BRIDGING LIMITED

NEW HARBOUR BRIDGING LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEW HARBOUR BRIDGING LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10456405

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Imperial House 21-25 North Street Bromley, BR1 1SD,

Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Share Issue
Jul 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

AUCAMP, Jonathan Dean

Active
21-25 North Street, BromleyBR1 1SD
Born June 1968
Director
Appointed 01 Nov 2016

BROPHY, Robert James

Active
21-25 North Street, BromleyBR1 1SD
Born September 1968
Director
Appointed 01 Nov 2016

FILBY, Laurence Ralph

Active
21-25 North Street, BromleyBR1 1SD
Born May 1983
Director
Appointed 01 Nov 2016

FIRLA, Ian, Dr

Active
21-25 North Street, BromleyBR1 1SD
Born August 1970
Director
Appointed 01 Nov 2016

JONES, Keith Alan, Mr.

Active
21-25 North Street, BromleyBR1 1SD
Born December 1975
Director
Appointed 01 Nov 2016

LANGLEY, Danny

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972
Director
Appointed 01 Nov 2016

SHIRLEY, Michael Jose, Mr.

Active
21-25 North Street, BromleyBR1 1SD
Born September 1975
Director
Appointed 01 Nov 2016

SLADE, Mark Adam

Active
21-25 North Street, BromleyBR1 1SD
Born March 1969
Director
Appointed 01 Nov 2016

NAIK, Justina

Resigned
North Street, BromleyBR1 1SD
Secretary
Appointed 23 Jun 2017
Resigned 22 Apr 2022

Persons with significant control

1

Mr Jonathan Dean Aucamp

Active
21-25 North Street, BromleyBR1 1SD
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Capital Alter Shares Subdivision
11 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2017
RESOLUTIONSResolutions
Incorporation Company
1 November 2016
NEWINCIncorporation