Background WavePink WaveYellow Wave

SOMERSET BRIDGE GROUP LIMITED (11737836)

SOMERSET BRIDGE GROUP LIMITED (11737836) is an active UK company. incorporated on 21 December 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SOMERSET BRIDGE GROUP LIMITED has been registered for 7 years. Current directors include ARNOLD, Damian Barry, DUFFY, Damien Peter, HOLMAN, Martyn John.

Company Number
11737836
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
Lysander House Catbrain Lane, Bristol, BS10 7TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ARNOLD, Damian Barry, DUFFY, Damien Peter, HOLMAN, Martyn John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET BRIDGE GROUP LIMITED

SOMERSET BRIDGE GROUP LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SOMERSET BRIDGE GROUP LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11737836

LTD Company

Age

7 Years

Incorporated 21 December 2018

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Lysander House Catbrain Lane Cribbs Causeway Bristol, BS10 7TQ,

Timeline

31 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 19
New Owner
Oct 19
Funding Round
Oct 19
Share Issue
Nov 19
Owner Exit
Feb 20
Capital Update
Apr 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Dec 23
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
3
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARNOLD, Damian Barry

Active
Catbrain Lane, BristolBS10 7TQ
Born August 1980
Director
Appointed 02 Dec 2021

DUFFY, Damien Peter

Active
Catbrain Lane, BristolBS10 7TQ
Born July 1968
Director
Appointed 01 Nov 2022

HOLMAN, Martyn John

Active
Catbrain Lane, BristolBS10 7TQ
Born March 1960
Director
Appointed 10 Mar 2023

FRITES, Shiam

Resigned
Catbrain Lane, BristolBS10 7TQ
Secretary
Appointed 21 Dec 2018
Resigned 12 Jan 2023

BANKS, Jonathan Ian

Resigned
Catbrain Lane, BristolBS10 7TQ
Born February 1969
Director
Appointed 21 Dec 2018
Resigned 05 Aug 2021

BILNEY, Elizabeth

Resigned
Catbrain Lane, BristolBS10 7TQ
Born October 1976
Director
Appointed 21 Dec 2018
Resigned 05 Aug 2021

GILLIGHAN, Christopher John

Resigned
Catbrain Lane, BristolBS10 7TQ
Born June 1978
Director
Appointed 21 Dec 2018
Resigned 23 Jan 2023

MANSFIELD, Julia Jane

Resigned
100 Pitts Bay Road, Pembroke
Born May 1978
Director
Appointed 20 Aug 2021
Resigned 28 Nov 2024

MARSHALL, Alison

Resigned
Catbrain Lane, BristolBS10 7TQ
Born August 1978
Director
Appointed 21 Dec 2018
Resigned 01 Nov 2022

MEACOCK, Alexander George Austell

Resigned
Catbrain Lane, BristolBS10 7TQ
Born April 1966
Director
Appointed 25 Mar 2019
Resigned 10 May 2021

OLDRIDGE, Christine Paula

Resigned
Catbrain Lane, BristolBS10 7TQ
Born June 1966
Director
Appointed 10 Mar 2023
Resigned 28 Nov 2024

ROBINSON, Martin Fredrick

Resigned
Catbrain Lane, BristolBS10 7TQ
Born July 1970
Director
Appointed 05 Aug 2021
Resigned 10 Mar 2023

SOARES, William

Resigned
1st Floor Waterloo Road, Pembroke
Born September 1979
Director
Appointed 05 Aug 2021
Resigned 28 Nov 2024

STEWART, Alistair

Resigned
Catbrain Lane, BristolBS10 7TQ
Born December 1977
Director
Appointed 10 Mar 2023
Resigned 28 Nov 2024

TAYLOR, David Colin

Resigned
Catbrain Lane, BristolBS10 7TQ
Born May 1972
Director
Appointed 20 Aug 2021
Resigned 10 Mar 2023

VAN DELM, Rudi Annie Maurice

Resigned
Catbrain Lane, BristolBS10 7TQ
Born November 1964
Director
Appointed 01 Jul 2024
Resigned 28 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Ground Floor 100 Pitts Bay Road, PembrokeHM0 008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2023
1st Floor, Pembroke

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2021
Ceased 13 Dec 2023

Mr Arron Fraser Andrew Banks

Ceased
Catbrain Lane, BristolBS10 7TQ
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2018
Ceased 05 Aug 2021

Ms Alison Marshall

Ceased
Catbrain Lane, BristolBS10 7TQ
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
23 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 April 2021
SH19Statement of Capital
Legacy
21 April 2021
SH20SH20
Legacy
21 April 2021
CAP-SSCAP-SS
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
11 April 2021
RESOLUTIONSResolutions
Resolution
11 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2020
CC04CC04
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Resolution
6 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 November 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2019
CC04CC04
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Incorporation Company
21 December 2018
NEWINCIncorporation