Background WavePink WaveYellow Wave

DEPTFORD BRIDGE (RER DEPTFORD) LIMITED (15546546)

DEPTFORD BRIDGE (RER DEPTFORD) LIMITED (15546546) is an active UK company. incorporated on 7 March 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEPTFORD BRIDGE (RER DEPTFORD) LIMITED has been registered for 2 years. Current directors include CRIPPS, Blake, MOUNT, Jamie Robert Le Breton.

Company Number
15546546
Status
active
Type
ltd
Incorporated
7 March 2024
Age
2 years
Address
30 Golden Square Soho, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRIPPS, Blake, MOUNT, Jamie Robert Le Breton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPTFORD BRIDGE (RER DEPTFORD) LIMITED

DEPTFORD BRIDGE (RER DEPTFORD) LIMITED is an active company incorporated on 7 March 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEPTFORD BRIDGE (RER DEPTFORD) LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15546546

LTD Company

Age

2 Years

Incorporated 7 March 2024

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 15 October 2025 (6 months ago)
Period: 7 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

30 Golden Square Soho London, W1F 9LD,

Previous Addresses

30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD England
From: 19 May 2025To: 3 June 2025
2nd Floor 7 Portman Mews South Marylebone London W1H 6AY United Kingdom
From: 7 March 2024To: 19 May 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
May 24
Share Issue
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Owner Exit
Aug 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OAKBRIDGE UK SERVICES LIMITED

Active
Soho, LondonW1F 9LD
Corporate secretary
Appointed 11 Mar 2025

CRIPPS, Blake

Active
Soho, LondonW1F 9LD
Born December 1997
Director
Appointed 07 Mar 2024

MOUNT, Jamie Robert Le Breton

Active
Soho, LondonW1F 9LD
Born January 1979
Director
Appointed 07 Mar 2024

HISENI, Arnis

Resigned
30 Golden Square, LondonW1F 9LD
Secretary
Appointed 07 Mar 2024
Resigned 11 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
7 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Incorporation Company
7 March 2024
NEWINCIncorporation