Company NameBridge1 Limited
DirectorPatrick Charles Crockford
Company StatusActive
Company Number06680456
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Patrick Charles Crockford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFlat 13 Drake Court 12 Swan Street
London
SE1 1BH

Contact

Websitewww.bridgeone.com
Email address[email protected]
Telephone020 72838509
Telephone regionLondon

Location

Registered AddressFlat 13 Drake Court
12 Swan Street
London
SE1 1BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amberjack Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
6 September 2020Notification of Patrick Charles Crockford as a person with significant control on 3 July 2020 (2 pages)
6 September 2020Registered office address changed from 1st Floor 22 Bevis Marks London EC3A 7JB to Flat 13 Drake Court 12 Swan Street London SE1 1BH on 6 September 2020 (1 page)
6 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
6 September 2020Cessation of Stephen Carl Burges as a person with significant control on 3 July 2020 (1 page)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 September 2018Cessation of Patrick Charles Crockford as a person with significant control on 2 May 2018 (1 page)
9 September 2018Notification of Stephen Carl Burges as a person with significant control on 2 May 2018 (2 pages)
9 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 2Nd Floor, 16 St. Helen's Place London EC3A 6DF on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 2Nd Floor, 16 St. Helen's Place London EC3A 6DF on 27 April 2011 (1 page)
5 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
5 September 2010Director's details changed for Mr Patrick Charles Crockford on 26 August 2010 (2 pages)
5 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
5 September 2010Director's details changed for Mr Patrick Charles Crockford on 26 August 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 December 2009Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
31 December 2009Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o amberjack marketing LIMITED 13 drake court 12 swan street london SE1 1BH (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 26/08/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o amberjack marketing LIMITED 13 drake court 12 swan street london SE1 1BH (1 page)
8 September 2009Return made up to 26/08/09; full list of members (3 pages)
8 September 2009Location of debenture register (1 page)
26 August 2008Incorporation (19 pages)
26 August 2008Incorporation (19 pages)