Background WavePink WaveYellow Wave

CANNON BRIDGE GROUP LIMITED (12307088)

CANNON BRIDGE GROUP LIMITED (12307088) is an active UK company. incorporated on 11 November 2019. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CANNON BRIDGE GROUP LIMITED has been registered for 6 years. Current directors include AUCAMP, Jonathan Dean, BROPHY, Robert James, FIRLA, Ian Paul, Dr and 3 others.

Company Number
12307088
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
2nd Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUCAMP, Jonathan Dean, BROPHY, Robert James, FIRLA, Ian Paul, Dr, LANGLEY, Danny, SHIRLEY, Michael Jose, SLADE, Mark Adam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON BRIDGE GROUP LIMITED

CANNON BRIDGE GROUP LIMITED is an active company incorporated on 11 November 2019 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CANNON BRIDGE GROUP LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12307088

LTD Company

Age

6 Years

Incorporated 11 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

TSDP HOLDINGS LIMITED
From: 11 November 2019To: 15 October 2021
Contact
Address

2nd Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Timeline

24 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Update
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AUCAMP, Jonathan Dean

Active
21-25 North Street, BromleyBR1 1SD
Born June 1968
Director
Appointed 11 Nov 2019

BROPHY, Robert James

Active
21-25 North Street, BromleyBR1 1SD
Born September 1968
Director
Appointed 12 Nov 2019

FIRLA, Ian Paul, Dr

Active
21-25 North Street, BromleyBR1 1SD
Born August 1970
Director
Appointed 12 Nov 2019

LANGLEY, Danny

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972
Director
Appointed 12 Nov 2019

SHIRLEY, Michael Jose

Active
21-25 North Street, BromleyBR1 1SD
Born September 1975
Director
Appointed 12 Nov 2019

SLADE, Mark Adam

Active
21-25 North Street, BromleyBR1 1SD
Born March 1969
Director
Appointed 12 Nov 2019

NAIK, Justina

Resigned
21-25 North Street, BromleyBR1 1SD
Secretary
Appointed 12 Nov 2019
Resigned 02 Mar 2022

ENGLISH, Willam

Resigned
21-25 North Street, BromleyBR1 1SD
Born April 1962
Director
Appointed 12 Nov 2019
Resigned 01 Apr 2020

HODGKINSON, Lee Antony

Resigned
21-25 North Street, BromleyBR1 1SD
Born November 1972
Director
Appointed 12 Nov 2019
Resigned 01 Apr 2020

LAWRENCE, Colin

Resigned
21-25 North Street, BromleyBR1 1SD
Born October 1951
Director
Appointed 12 Nov 2019
Resigned 01 Apr 2020

SAUNTER, Michael Peter

Resigned
21-25 North Street, BromleyBR1 1SD
Born April 1969
Director
Appointed 12 Nov 2019
Resigned 01 Apr 2020

WHITEHEAD, Donna

Resigned
21-25 North Street, BromleyBR1 1SD
Born December 1980
Director
Appointed 12 Nov 2019
Resigned 31 Dec 2019

Persons with significant control

6

5 Active
1 Ceased

Mr Jonathan Dean Aucamp

Active
21-25 North Street, BromleyBR1 1SD
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2020

Mr Danny Langley

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2020

Dr Ian Firla

Active
21-25 North Street, BromleyBR1 1SD
Born August 1970

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2020

Mr Robert James Brophy

Active
21-25 North Street, BromleyBR1 1SD
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2020

Mr Mark Adam Slade

Active
21-25 North Street, BromleyBR1 1SD
Born March 1969

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2020

Mr Jonathan Dean Aucamp

Ceased
21-25 North Street, BromleyBR1 1SD
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 October 2021
RP04CS01RP04CS01
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
8 October 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
23 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 January 2020
PSC08Cessation of Other Registrable Person PSC
Capital Variation Of Rights Attached To Shares
3 January 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Legacy
23 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2019
SH19Statement of Capital
Legacy
23 December 2019
CAP-SSCAP-SS
Resolution
23 December 2019
RESOLUTIONSResolutions
Resolution
2 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Incorporation Company
11 November 2019
NEWINCIncorporation