Background WavePink WaveYellow Wave

CALBRIDGE 2 LTD (12444497)

CALBRIDGE 2 LTD (12444497) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CALBRIDGE 2 LTD has been registered for 6 years. Current directors include GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, VERDIN, Richard James.

Company Number
12444497
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Station House, London, SW13 0HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, VERDIN, Richard James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALBRIDGE 2 LTD

CALBRIDGE 2 LTD is an active company incorporated on 5 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CALBRIDGE 2 LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12444497

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Station House Station Road London, SW13 0HT,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Joined
Apr 22
Director Left
Jan 24
Owner Exit
Oct 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 11 Apr 2022

KEMSLEY, Christopher Neil

Active
Station Road, LondonSW13 0HT
Born May 1967
Director
Appointed 26 Nov 2021

VERDIN, Richard James

Active
Station Road, LondonSW13 0HT
Born October 1962
Director
Appointed 26 Nov 2021

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 05 Feb 2020
Resigned 26 Nov 2021

STANDISH-WHITE, Clive Michael

Resigned
Station Road, LondonSW13 0HT
Born June 1961
Director
Appointed 05 Feb 2020
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2024

St Servicing Ltd

Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2020
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Incorporation Company
5 February 2020
NEWINCIncorporation