Background WavePink WaveYellow Wave

BATTBRIDGE LIMITED (10525474)

BATTBRIDGE LIMITED (10525474) is an active UK company. incorporated on 14 December 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BATTBRIDGE LIMITED has been registered for 9 years. Current directors include COHEN, Michael George, RITBLAT, John, Sir.

Company Number
10525474
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COHEN, Michael George, RITBLAT, John, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTBRIDGE LIMITED

BATTBRIDGE LIMITED is an active company incorporated on 14 December 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. BATTBRIDGE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10525474

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 11 January 2017To: 23 May 2023
41 Chalton Street London NW1 1JD United Kingdom
From: 14 December 2016To: 11 January 2017
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
May 18
Owner Exit
Jan 23
Director Left
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Nov 23
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COHEN, Michael George

Active
Ballards Lane, LondonN3 1XW
Born October 1963
Director
Appointed 14 Dec 2016

RITBLAT, John, Sir

Active
Ballards Lane, LondonN3 1XW
Born October 1935
Director
Appointed 14 Dec 2016

BOND, Lyn

Resigned
Mountcliff House, LondonNW4 2DR
Born February 1961
Director
Appointed 14 Dec 2016
Resigned 14 Dec 2016

RITBLAT, James William Jeremy

Resigned
St Petersburgh Place, LondonW2 4LB
Born February 1967
Director
Appointed 14 Dec 2016
Resigned 24 Apr 2023

WAGMAN, Colin Barry

Resigned
Landsdowne House, Berkeley Square, LondonW1J 6ER
Born May 1946
Director
Appointed 14 Dec 2016
Resigned 29 Mar 2018

Persons with significant control

5

1 Active
4 Ceased

Mr James William Jeremy Ritblat

Ceased
57 Berkeley Square, LondonW1J 6ER
Born February 1967

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 14 Dec 2022

Mr Michael George Cohen

Ceased
57 Berkeley Square, LondonW1J 6ER
Born October 1963

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 14 Dec 2022

Mr Colin Barry Wagman

Ceased
57 Berkeley Square, London
Born May 1946

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 02 Oct 2022

Sdg Registrars Limited

Ceased
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 14 Dec 2016

Sir John Ritblat

Active
Ballards Lane, LondonN3 1XW
Born October 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Incorporation Company
14 December 2016
NEWINCIncorporation