Background WavePink WaveYellow Wave

PCCI BRIDGING LIMITED (12403048)

PCCI BRIDGING LIMITED (12403048) is an active UK company. incorporated on 14 January 2020. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. PCCI BRIDGING LIMITED has been registered for 6 years. Current directors include AVERY, Graham.

Company Number
12403048
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
AVERY, Graham
SIC Codes
80100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCCI BRIDGING LIMITED

PCCI BRIDGING LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. PCCI BRIDGING LIMITED was registered 6 years ago.(SIC: 80100, 96090)

Status

active

Active since 6 years ago

Company No

12403048

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

QFFA LTD
From: 20 November 2025To: 30 March 2026
PCCI BRIDGING LIMITED
From: 14 March 2023To: 20 November 2025
DELTA 10 LTD
From: 6 October 2022To: 14 March 2023
VAT BRIDGE UK LIMITED
From: 28 January 2020To: 6 October 2022
METROGUARD OXFORD LIMITED
From: 14 January 2020To: 28 January 2020
Contact
Address

Office 4, The Clubhouse Newbourne Road Waldringfield Woodbridge, IP12 4PT,

Previous Addresses

3a Delta Terrace 3a Delta Terrace, Masterlord Village West Road Ipswich Suffolk IP3 9FH England
From: 25 March 2024To: 31 May 2024
Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England
From: 20 July 2021To: 25 March 2024
Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England
From: 23 December 2020To: 20 July 2021
3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom
From: 14 January 2020To: 23 December 2020
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AVERY, Graham

Active
16 Middleborough, ColchesterCO1 1QT
Born February 1945
Director
Appointed 14 Jan 2020

HOWARD, Alan Peter

Resigned
16 Middleborough, ColchesterCO1 1QT
Secretary
Appointed 14 Jan 2020
Resigned 16 Jun 2021

BOOTS, Ian James

Resigned
Masterlord Office Village West Road, IpswichIP3 9FJ
Born November 1990
Director
Appointed 19 Jul 2021
Resigned 14 Sept 2022

BOOTS, Ian

Resigned
Old Ipswich Road, ArdleighCO7 7QR
Born November 1990
Director
Appointed 25 Feb 2020
Resigned 30 Apr 2021

RUTTER, Laurence Philip

Resigned
Masterlord Office Village West Road, IpswichIP3 9FJ
Born August 1965
Director
Appointed 28 Jan 2020
Resigned 19 Jul 2021

Persons with significant control

1

Graham Avery

Active
16 Middleborough, ColchesterCO1 1QT
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2020
CONNOTConfirmation Statement Notification
Incorporation Company
14 January 2020
NEWINCIncorporation