Background WavePink WaveYellow Wave

BRIDGE HELP LIMITED (11066746)

BRIDGE HELP LIMITED (11066746) is an active UK company. incorporated on 16 November 2017. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BRIDGE HELP LIMITED has been registered for 8 years. Current directors include PARKER, Andrew John, SELLARS, Christopher Jason, WOOD, Richard Samuel.

Company Number
11066746
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Unit 2 Old Brick Works Lane, Chesterfield, S41 7JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
PARKER, Andrew John, SELLARS, Christopher Jason, WOOD, Richard Samuel
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HELP LIMITED

BRIDGE HELP LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BRIDGE HELP LIMITED was registered 8 years ago.(SIC: 64303)

Status

active

Active since 8 years ago

Company No

11066746

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

FRASER BRIDGING CAPITAL LIMITED
From: 16 November 2017To: 6 January 2022
Contact
Address

Unit 2 Old Brick Works Lane Chesterfield, S41 7JD,

Previous Addresses

Bridge House Hady Hill Chesterfield S41 0DT England
From: 16 September 2019To: 27 July 2020
17a Glumangate Chesterfield S40 1TX England
From: 4 September 2019To: 16 September 2019
24 Glumangate Chesterfield S40 1UA England
From: 19 November 2018To: 4 September 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 16 November 2017To: 19 November 2018
Timeline

53 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 18
Loan Secured
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SELLARS, Christopher Jason

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Secretary
Appointed 16 Nov 2017

PARKER, Andrew John

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Born September 1967
Director
Appointed 26 Apr 2019

SELLARS, Christopher Jason

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Born November 1966
Director
Appointed 16 Nov 2017

WOOD, Richard Samuel

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Born August 1981
Director
Appointed 19 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
Old Brick Works Lane, ChesterfieldS41 7JD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Oct 2024

Mr Andrew John Parker

Active
Old Brick Works Lane, ChesterfieldS41 7JD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mr Christopher Jason Sellars

Ceased
Old Brick Works Lane, ChesterfieldS41 7JD
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 September 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 September 2023
AAMDAAMD
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Incorporation Company
16 November 2017
NEWINCIncorporation