Company NameBridging Consultancy Limited
DirectorMelissa Caroline Bridges
Company StatusActive
Company Number06717943
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Melissa Caroline Bridges
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NamePamela Bridges
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chase Foxhill Road
Mere Green
Sutton Coldfield
West Midlands
B75 6NX

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Melissa Bridges
100.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£3,896
Current Liabilities£8,246

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

30 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 October 2019Director's details changed for Miss Melissa Caroline Bridges on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
19 November 2018Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2018 (2 pages)
14 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom on 9 May 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 November 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG on 9 November 2011 (1 page)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 November 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG on 9 November 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
17 December 2008Registered office changed on 17/12/2008 from 2 thornbury court 36-38 chepstow villas london W11 2RE united kingdom (1 page)
17 December 2008Registered office changed on 17/12/2008 from 2 thornbury court 36-38 chepstow villas london W11 2RE united kingdom (1 page)
8 October 2008Incorporation (12 pages)
8 October 2008Incorporation (12 pages)