Background WavePink WaveYellow Wave

BRIDGEWORKS PLUS LTD (15010888)

BRIDGEWORKS PLUS LTD (15010888) is an active UK company. incorporated on 18 July 2023. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities. BRIDGEWORKS PLUS LTD has been registered for 2 years. Current directors include BURGIN, Philip Henry, SMITH, Timothy John Dean.

Company Number
15010888
Status
active
Type
ltd
Incorporated
18 July 2023
Age
2 years
Address
6 Northlands Road, Southampton, SO15 2LF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BURGIN, Philip Henry, SMITH, Timothy John Dean
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWORKS PLUS LTD

BRIDGEWORKS PLUS LTD is an active company incorporated on 18 July 2023 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BRIDGEWORKS PLUS LTD was registered 2 years ago.(SIC: 59111)

Status

active

Active since 2 years ago

Company No

15010888

LTD Company

Age

2 Years

Incorporated 18 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 18 July 2023 - 31 December 2024(18 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

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

6 Northlands Road Southampton, SO15 2LF,

Previous Addresses

PO Box 4385 15010888 - Companies House Default Address Cardiff CF14 8LH
From: 18 July 2023To: 25 February 2025
Timeline

17 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCCABE, Martin Paul Steven

Active
Northlands Road, SouthamptonSO15 2LF
Secretary
Appointed 18 Jul 2023

BURGIN, Philip Henry

Active
Northlands Road, SouthamptonSO15 2LF
Born December 1968
Director
Appointed 18 Jul 2023

SMITH, Timothy John Dean

Active
Northlands Road, SouthamptonSO15 2LF
Born October 1954
Director
Appointed 18 Jul 2023

Persons with significant control

2

Percy Street, LondonW1T 1DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2023
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

30

Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
11 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
11 October 2024
RP09RP09
Default Companies House Registered Office Address Applied
11 October 2024
RP05RP05
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Incorporation Company
18 July 2023
NEWINCIncorporation