Background WavePink WaveYellow Wave

AVAMORE CAPITAL BRIDGING LIMITED (10644208)

AVAMORE CAPITAL BRIDGING LIMITED (10644208) is an active UK company. incorporated on 28 February 2017. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. AVAMORE CAPITAL BRIDGING LIMITED has been registered for 9 years. Current directors include BOUET ANDERSEN, Jacob, BUTLER, Adam, DEAN, Michael Ronald and 3 others.

Company Number
10644208
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
32 Clarence Street, Southend-On-Sea, SS1 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BOUET ANDERSEN, Jacob, BUTLER, Adam, DEAN, Michael Ronald, DUKE, Nicholas, MIRZA, Zuhair Uddin, TARN, Gregory Marcus
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAMORE CAPITAL BRIDGING LIMITED

AVAMORE CAPITAL BRIDGING LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. AVAMORE CAPITAL BRIDGING LIMITED was registered 9 years ago.(SIC: 64922)

Status

active

Active since 9 years ago

Company No

10644208

LTD Company

Age

9 Years

Incorporated 28 February 2017

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

32 Clarence Street Southend-On-Sea, SS1 1BD,

Previous Addresses

60 Gresham Street London EC2V 7BB England
From: 11 May 2017To: 4 August 2017
1-3 Frederick's Place London EC2R 8AE United Kingdom
From: 28 February 2017To: 11 May 2017
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Dec 19
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

DUKE, Nicholas

Active
Clarence Street, Southend-On-SeaSS1 1BD
Secretary
Appointed 26 Jan 2023

BOUET ANDERSEN, Jacob

Active
Clarence Street, Southend-On-SeaSS1 1BD
Born November 1994
Director
Appointed 07 May 2025

BUTLER, Adam

Active
Clarence Street, Southend-On-SeaSS1 1BD
Born August 1989
Director
Appointed 15 Oct 2025

DEAN, Michael Ronald

Active
Clarence Street, Southend-On-SeaSS1 1BD
Born December 1981
Director
Appointed 28 Feb 2017

DUKE, Nicholas

Active
Clarence Street, Southend-On-SeaSS1 1BD
Born June 1989
Director
Appointed 17 Oct 2024

MIRZA, Zuhair Uddin

Active
Clarence Street, Southend-On-SeaSS1 1BD
Born December 1985
Director
Appointed 28 Feb 2017

TARN, Gregory Marcus

Active
Clarence Street, Southend-On-SeaSS1 1BD
Born November 1990
Director
Appointed 21 Mar 2025

BARNETT, Eric Edmund

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born June 1961
Director
Appointed 03 Apr 2023
Resigned 01 Apr 2025

FOLEY, Matthew

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born November 1982
Director
Appointed 22 May 2024
Resigned 29 May 2025

GOULD, Philip Alastair

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born July 1986
Director
Appointed 21 May 2021
Resigned 01 Apr 2025

MAJITHIA, Amit

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born July 1976
Director
Appointed 28 Feb 2017
Resigned 21 Jun 2021

MARGOLIS, Alan Stephen

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born December 1965
Director
Appointed 01 Sept 2021
Resigned 11 May 2022

PETKOV, Nikolay Tihomirov

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born May 1981
Director
Appointed 28 Feb 2017
Resigned 21 Jun 2021

ROBINSON-SANDHU, Sabinder

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born September 1993
Director
Appointed 27 Mar 2023
Resigned 22 May 2024

ZAPRZALA, D'Mitri John

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born December 1981
Director
Appointed 11 Oct 2021
Resigned 24 Sept 2025

Persons with significant control

1

Cannon Place, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2017
NEWINCIncorporation