Background WavePink WaveYellow Wave

HIPPO BRIDGING LIMITED (10755666)

HIPPO BRIDGING LIMITED (10755666) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIPPO BRIDGING LIMITED has been registered for 8 years. Current directors include SNEDDON, Nicholas Geoffrey Stuart.

Company Number
10755666
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
271 Wimbledon Park Road, London, SW19 6NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SNEDDON, Nicholas Geoffrey Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPPO BRIDGING LIMITED

HIPPO BRIDGING LIMITED is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIPPO BRIDGING LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10755666

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

271 Wimbledon Park Road Apartment 8 London, SW19 6NW,

Previous Addresses

9 Brookside Court 142 Prestbury Road Macclesfield SK10 3BR England
From: 19 August 2020To: 18 June 2024
Canonsleigh House Burlescombe Nr. Tiverton Devon EX16 7JF England
From: 3 May 2018To: 19 August 2020
20-22 Wenlock Road London N1 7GU England
From: 5 May 2017To: 3 May 2018
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 19
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SNEDDON, Nicholas Geoffrey Stuart

Active
Wenlock Road, LondonN1 7GU
Born May 1968
Director
Appointed 05 May 2017

WORROW, David Maynard

Resigned
Canonsleigh, TivertonEX16 7JF
Born November 1947
Director
Appointed 20 Feb 2019
Resigned 19 Aug 2020

Persons with significant control

1

Mr Nicholas Geoffrey Stuart Sneddon

Active
Wenlock Road, LondonN1 7GU
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Incorporation Company
5 May 2017
NEWINCIncorporation