Company NameBridgehead Systems Limited
DirectorCharles Anthony William Cotterill
Company StatusActive
Company Number03714789
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Previous NameCresta Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Anthony William Cotterill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castlekeep Close
Richmond
North Yorkshire
DL10 4YX
Secretary NameMr Simon Peters
StatusCurrent
Appointed18 April 2013(14 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameAnthony John Caller
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address10 Beechcroft
Crampshaw Lane
Ashtead
Surrey
KT21 2TY
Secretary NameCharles Anthony William Cotterill
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychcross
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Secretary NameMichael John Buzwell
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressKingsmead
Mogador Road, Lower Kingswood
Tadworth
Surrey
KT20 7EW
Secretary NameMr Royston Arthur Stew
NationalityBritish
StatusResigned
Appointed15 August 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milbrook
Esher
Surrey
KT10 9EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebridgeheadsoftware.com
Telephone01372 221950
Telephone regionEsher

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

345.4k at £1Bridgehead Software LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 February 2024 (1 month, 4 weeks ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

12 June 2020Delivered on: 18 June 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the unregistered software specified in schedule 2 of the instrument. For further information, please see clause 3.8 and schedule 2 of the instrument.
Outstanding
1 October 1999Delivered on: 9 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 July 2020Memorandum and Articles of Association (6 pages)
18 June 2020Registration of charge 037147890002, created on 12 June 2020 (34 pages)
4 June 2020Satisfaction of charge 1 in full (2 pages)
15 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 345,357
(3 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 345,357
(3 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 345,357
(3 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 345,357
(3 pages)
9 March 2015Director's details changed for Charles Anthony William Cotterill on 20 June 2014 (2 pages)
9 March 2015Director's details changed for Charles Anthony William Cotterill on 20 June 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 March 2014Appointment of Mr Simon Peters as a secretary (2 pages)
11 March 2014Appointment of Mr Simon Peters as a secretary (2 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 345,357
(3 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 345,357
(3 pages)
11 March 2014Termination of appointment of Royston Stew as a secretary (1 page)
11 March 2014Termination of appointment of Royston Stew as a secretary (1 page)
24 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
24 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
10 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 February 2010Director's details changed for Charles Anthony William Cotterill on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Charles Anthony William Cotterill on 25 February 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
10 March 2009Return made up to 17/02/09; full list of members (3 pages)
10 March 2009Return made up to 17/02/09; full list of members (3 pages)
19 August 2008Appointment terminated secretary michael buzwell (1 page)
19 August 2008Secretary appointed mr royston arthur stew (1 page)
19 August 2008Appointment terminated secretary michael buzwell (1 page)
19 August 2008Secretary appointed mr royston arthur stew (1 page)
14 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 March 2008Registered office changed on 11/03/2008 from bridgehead house 215 barnett wood lane ashtead surrey KT21 2DF (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Return made up to 17/02/08; full list of members (3 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 17/02/08; full list of members (3 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Registered office changed on 11/03/2008 from bridgehead house 215 barnett wood lane ashtead surrey KT21 2DF (1 page)
24 January 2008Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF (1 page)
24 January 2008Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 April 2007Return made up to 17/02/07; full list of members (2 pages)
10 April 2007Return made up to 17/02/07; full list of members (2 pages)
5 April 2007Location of register of members (1 page)
5 April 2007Location of register of members (1 page)
7 September 2006Registered office changed on 07/09/06 from: bridgehead house, station approach, dorking surrey RH4 1TF (1 page)
7 September 2006Registered office changed on 07/09/06 from: bridgehead house, station approach, dorking surrey RH4 1TF (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 17/02/06; full list of members (2 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Registered office changed on 22/02/06 from: bridgehead house, station approach, dorking surrey RH4 1TF (1 page)
22 February 2006Location of debenture register (1 page)
22 February 2006Registered office changed on 22/02/06 from: bridgehead house, station approach, dorking surrey RH4 1TF (1 page)
22 February 2006Return made up to 17/02/06; full list of members (2 pages)
22 February 2006Location of debenture register (1 page)
10 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 February 2005Return made up to 17/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2005Return made up to 17/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 March 2003Return made up to 17/02/03; full list of members (6 pages)
13 March 2003Return made up to 17/02/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
11 July 2001Nc inc already adjusted 22/06/00 (1 page)
11 July 2001Return made up to 17/02/01; full list of members (6 pages)
11 July 2001Nc inc already adjusted 22/06/00 (1 page)
11 July 2001Return made up to 17/02/01; full list of members (6 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2001Auditor's resignation (1 page)
11 January 2001Auditor's resignation (1 page)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 June 2000Ad 14/04/00--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
23 June 2000Ad 14/04/00--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
14 April 2000Ad 16/02/00--------- £ si 267000@1 (5 pages)
14 April 2000Ad 16/02/00--------- £ si 267000@1 (5 pages)
10 April 2000Return made up to 17/02/00; full list of members (6 pages)
10 April 2000Return made up to 17/02/00; full list of members (6 pages)
21 February 2000£ nc 1000/300000 11/02/00 (1 page)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2000£ nc 1000/300000 11/02/00 (1 page)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
21 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
21 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 May 1999Registered office changed on 01/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 April 1999Memorandum and Articles of Association (11 pages)
22 April 1999Memorandum and Articles of Association (11 pages)
20 April 1999Company name changed cresta systems LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed cresta systems LIMITED\certificate issued on 21/04/99 (2 pages)
17 February 1999Incorporation (18 pages)
17 February 1999Incorporation (18 pages)