Background WavePink WaveYellow Wave

NEWBRIDGE PREMIUM POTS LTD (12868079)

NEWBRIDGE PREMIUM POTS LTD (12868079) is an active UK company. incorporated on 9 September 2020. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NEWBRIDGE PREMIUM POTS LTD has been registered for 5 years. Current directors include CHEN, Ke, XIAO, Se.

Company Number
12868079
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
109 Bedford Road, Bedford, MK44 3PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CHEN, Ke, XIAO, Se
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBRIDGE PREMIUM POTS LTD

NEWBRIDGE PREMIUM POTS LTD is an active company incorporated on 9 September 2020 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NEWBRIDGE PREMIUM POTS LTD was registered 5 years ago.(SIC: 46900)

Status

active

Active since 5 years ago

Company No

12868079

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

109 Bedford Road Willington Bedford, MK44 3PR,

Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jun 21
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHEN, Ke

Active
Bedford Road, BedfordMK44 3PR
Born December 1980
Director
Appointed 09 Sept 2020

XIAO, Se

Active
Bedford Road, BedfordMK44 3PR
Born May 1988
Director
Appointed 04 Sept 2024

XIAO, Se

Resigned
Bedford Road, BedfordMK44 3PR
Born May 1988
Director
Appointed 09 Sept 2020
Resigned 04 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Se Xiao

Active
Bedford Road, BedfordMK44 3PR
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2024

Mrs Se Xiao

Ceased
Carnweather Court, Milton KeynesMK4 3DL
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2020
Ceased 20 Jun 2021

Mr Ke Chen

Active
Bedford Road, BedfordMK44 3PR
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 September 2020
NEWINCIncorporation