Background WavePink WaveYellow Wave

BRIDGCAP HOLDINGS LTD (13090706)

BRIDGCAP HOLDINGS LTD (13090706) is an active UK company. incorporated on 18 December 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIDGCAP HOLDINGS LTD has been registered for 5 years. Current directors include LAMB, David Peter, LAMB, Matthew Peter.

Company Number
13090706
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
Newby Stables Harrogate Road, Leeds, LS17 0EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMB, David Peter, LAMB, Matthew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGCAP HOLDINGS LTD

BRIDGCAP HOLDINGS LTD is an active company incorporated on 18 December 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIDGCAP HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13090706

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Newby Stables Harrogate Road Weeton Leeds, LS17 0EY,

Previous Addresses

Newby Manor Harrogate Road Weeton Leeds West Yorkshire LS17 0EY United Kingdom
From: 18 December 2020To: 14 January 2026
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Loan Secured
Aug 21
New Owner
Sept 25
New Owner
Sept 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAMB, David Peter

Active
Harrogate Road, LeedsLS17 0EY
Born July 1959
Director
Appointed 18 Dec 2020

LAMB, Matthew Peter

Active
Harrogate Road, LeedsLS17 0EY
Born November 1991
Director
Appointed 18 Dec 2020

LAMB, Katie Jane

Resigned
Harrogate Road, LeedsLS17 0EY
Born August 1995
Director
Appointed 18 Dec 2020
Resigned 22 Jun 2021

Persons with significant control

3

Ms Katie Jane Lamb

Active
Harrogate Road, LeedsLS17 0EY
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021

Mr Matthew Peter Lamb

Active
Harrogate Road, LeedsLS17 0EY
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021

Mr David Peter Lamb

Active
Harrogate Road, LeedsLS17 0EY
Born July 1959

Nature of Control

Right to appoint and remove directors
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Resolution
9 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Incorporation Company
18 December 2020
NEWINCIncorporation