Background WavePink WaveYellow Wave

BRIDGEPARK LIMITED (10462535)

BRIDGEPARK LIMITED (10462535) is an active UK company. incorporated on 4 November 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIDGEPARK LIMITED has been registered for 9 years. Current directors include GUTWIRTH, Mike.

Company Number
10462535
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUTWIRTH, Mike
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPARK LIMITED

BRIDGEPARK LIMITED is an active company incorporated on 4 November 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIDGEPARK LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10462535

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Sutherland House 70/78 West Hendon Broadway West Hendon Broadway London NW9 7BT England
From: 23 January 2017To: 3 April 2018
7 Brantwood Road Salford M7 4EN United Kingdom
From: 11 November 2016To: 23 January 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 November 2016To: 11 November 2016
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Jan 18
New Owner
Jan 18
Funding Round
Dec 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Mar 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GUTWIRTH, Mike

Active
LondonNW11 9NJ
Born October 1984
Director
Appointed 23 Jan 2017

ADLER, Jacob

Resigned
West Hendon Broadway, LondonNW9 7BT
Born June 1969
Director
Appointed 17 Nov 2016
Resigned 01 Feb 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Nov 2016
Resigned 11 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mike Gutwirth

Active
LondonNW11 9NJ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Legacy
7 February 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Incorporation Company
4 November 2016
NEWINCIncorporation