Background WavePink WaveYellow Wave

NEWBRIDGE SOFTWARE LTD (10503724)

NEWBRIDGE SOFTWARE LTD (10503724) is an active UK company. incorporated on 30 November 2016. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWBRIDGE SOFTWARE LTD has been registered for 9 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
10503724
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBRIDGE SOFTWARE LTD

NEWBRIDGE SOFTWARE LTD is an active company incorporated on 30 November 2016 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWBRIDGE SOFTWARE LTD was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10503724

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

EPOS TECHNOLOGY LTD
From: 30 November 2016To: 28 February 2018
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

Guestline House Shrewsbury Business Park Shrewsbury SY2 6LG England
From: 18 October 2022To: 13 July 2023
Bank Chambers High Street Newbridge Newport NP11 4EY United Kingdom
From: 20 October 2021To: 18 October 2022
32-33 Springboard Innovation Centre Llantarnam Cwmbran NP44 3AW United Kingdom
From: 20 August 2020To: 20 October 2021
20 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom
From: 12 February 2018To: 20 August 2020
C/O Broomfield & Alexander Ltd Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom
From: 30 November 2016To: 12 February 2018
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Jul 19
Owner Exit
Dec 20
Director Joined
Apr 21
Funding Round
Dec 21
Share Issue
Jan 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 07 Jul 2023

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 07 Jul 2023

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 07 Jul 2023

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 07 Jul 2023

BARCLAY, Robert William

Resigned
High Street, NewportNP11 4EY
Born July 1980
Director
Appointed 30 Nov 2016
Resigned 14 Oct 2022

GALLOWAY, Andrew John

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born June 1971
Director
Appointed 14 Oct 2022
Resigned 07 Jul 2023

GREEN, Deri

Resigned
High Street, NewportNP11 4EY
Born January 1980
Director
Appointed 30 Nov 2016
Resigned 14 Oct 2022

MCGREGOR, Andrew Charles

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born November 1965
Director
Appointed 14 Oct 2022
Resigned 07 Jul 2023

THOMAS, Cameron

Resigned
High Street, NewportNP11 4EY
Born May 1990
Director
Appointed 20 Apr 2021
Resigned 14 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
High Street, NewportNP11 4EY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 14 Oct 2022

Mr Deri Green

Ceased
Ty Derw, Lime Tree Court, CardiffCF23 8AB
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 01 Dec 2020
38 Cathedral Road, CardiffCF11 9LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Resolution
20 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 January 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Resolution
28 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2016
NEWINCIncorporation