Background WavePink WaveYellow Wave

BRIDGE STREET SPV LTD (12315186)

BRIDGE STREET SPV LTD (12315186) is an active UK company. incorporated on 14 November 2019. with registered office in Spalding. The company operates in the Construction sector, engaged in development of building projects. BRIDGE STREET SPV LTD has been registered for 6 years. Current directors include ADAMS, Paul, SCHOFIELD, Khalid.

Company Number
12315186
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
8 Bond Street Court, Spalding, PE11 1DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Paul, SCHOFIELD, Khalid
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE STREET SPV LTD

BRIDGE STREET SPV LTD is an active company incorporated on 14 November 2019 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in development of building projects. BRIDGE STREET SPV LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12315186

LTD Company

Age

6 Years

Incorporated 14 November 2019

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 28 January 2026 (2 months 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

Overdue

1 year overdue

Last Filed

Made up to 13 November 2023 (2 years ago)
Submitted on 20 February 2024 (2 years ago)

Next Due

Due by 27 November 2024
For period ending 13 November 2024
Contact
Address

8 Bond Street Court Spalding, PE11 1DY,

Previous Addresses

8 Bond Street Court Spalding PE11 1DY England
From: 21 September 2022To: 21 September 2022
Glen House Northgate Pinchbeck Spalding PE11 3SE England
From: 14 November 2019To: 21 September 2022
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
Director Left
Dec 19
Director Joined
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Left
May 23
Owner Exit
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAMS, Paul

Active
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 21 Dec 2022

SCHOFIELD, Khalid

Active
Bond Street Court, SpaldingPE11 1DY
Born January 1982
Director
Appointed 24 Nov 2019

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 24 May 2022
Resigned 24 May 2022

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 14 Nov 2019
Resigned 16 Dec 2019

WU, Tammy

Resigned
Bond Street Court, SpaldingPE11 1DY
Born July 1994
Director
Appointed 22 May 2022
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Khalid Schofield

Active
Northgate, SpaldingPE11 3SE
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Northgate, SpaldingPE11 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Incorporation Company
14 November 2019
NEWINCIncorporation