Background WavePink WaveYellow Wave

HACKNEY BRIDGE LIMITED (11006924)

HACKNEY BRIDGE LIMITED (11006924) is an active UK company. incorporated on 11 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HACKNEY BRIDGE LIMITED has been registered for 8 years. Current directors include SCRIMGEOUR, Benjamin Victor Sheddon.

Company Number
11006924
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
15 Park Street, London, SE1 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCRIMGEOUR, Benjamin Victor Sheddon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY BRIDGE LIMITED

HACKNEY BRIDGE LIMITED is an active company incorporated on 11 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HACKNEY BRIDGE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11006924

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CLARNICO QUAY LIMITED
From: 11 October 2017To: 26 May 2020
Contact
Address

15 Park Street London, SE1 9AB,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB England
From: 2 November 2022To: 15 February 2024
305 Baltic Quay 1 Sweden Gate London SE16 7TJ United Kingdom
From: 25 January 2022To: 2 November 2022
Hackney Bridge Units 1-28, Echo Building East Bay Lane London E15 2SJ United Kingdom
From: 23 November 2021To: 25 January 2022
Suite a, 2nd Floor, 2/6 Atlantic Road London SW9 8HY England
From: 18 March 2019To: 23 November 2021
49 Brixton Station Road London SW9 8PQ United Kingdom
From: 11 October 2017To: 18 March 2019
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Sept 19
Loan Secured
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SCRIMGEOUR, Benjamin Victor Sheddon

Active
Park Street, LondonSE1 9AB
Born June 1960
Director
Appointed 31 Oct 2022

WARREN, Bradley James Christopher

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Secretary
Appointed 11 Oct 2017
Resigned 31 Dec 2019

BENSON, Preston Paul

Resigned
Cromwell Place, LondonSW7 2JE
Born September 1980
Director
Appointed 04 Nov 2021
Resigned 31 Oct 2022

GEE, Nathan Peter

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Born May 1977
Director
Appointed 25 Sept 2019
Resigned 04 Nov 2021

LEAY, James Daniel

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Born October 1985
Director
Appointed 11 Oct 2017
Resigned 04 Nov 2021

MADHVANI, Jai

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Born June 1979
Director
Appointed 11 Oct 2017
Resigned 04 Nov 2021

MERCHANT, Reza Mohammad

Resigned
2/6 Atlantic Road, LondonSW9 8HY
Born November 1988
Director
Appointed 11 Oct 2017
Resigned 04 Nov 2021

SANTANGELO, Shannon, Ms.

Resigned
Cromwell Place, LondonSW7 2JE
Born October 1986
Director
Appointed 04 Nov 2021
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
1 Sweden Gate, LondonSE16 7TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2021
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Resolution
3 November 2022
RESOLUTIONSResolutions
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Memorandum Articles
3 November 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Resolution
26 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
3 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Incorporation Company
11 October 2017
NEWINCIncorporation