Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEPORTH LTD.
Company Information for

BRIDGEPORTH LTD.

C/O MERCER & HOLE THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
07921496
Private Limited Company
Active

Company Overview

About Bridgeporth Ltd.
BRIDGEPORTH LTD. was founded on 2012-01-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Bridgeporth Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGEPORTH LTD.
 
Legal Registered Office
C/O MERCER & HOLE THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in SA14
 
Filing Information
Company Number 07921496
Company ID Number 07921496
Date formed 2012-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB138429594  
Last Datalog update: 2024-04-06 20:11:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEPORTH LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEPORTH LTD.

Current Directors
Officer Role Date Appointed
SARAH ELINOR LESLEY LUCAS
Company Secretary 2012-10-01
MARK ANDREW DAVIES
Director 2012-01-24
PHILIP CHARLES JONES
Director 2015-11-24
SARAH ELINOR LESLEY LUCAS
Director 2012-04-23
SEAN HAYES RUMP
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HABENICHT
Director 2012-11-05 2017-11-13
NICHOLAS DAVID HARROP
Director 2012-06-01 2014-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW DAVIES ARK GEOPHYSICS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2017-09-26
PHILIP CHARLES JONES 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2005-12-03 CURRENT 2005-06-21 Active
SARAH ELINOR LESLEY LUCAS ARK GEOPHYSICS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-1510/03/23 STATEMENT OF CAPITAL USD 7.211281
2023-02-09CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-02-02Memorandum articles filed
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079214960001
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 079214960001
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-1717/12/21 STATEMENT OF CAPITAL USD 5.156875
2022-01-17SH0117/12/21 STATEMENT OF CAPITAL USD 5.156875
2022-01-13DIRECTOR APPOINTED PAUL COLUCCI
2022-01-13DIRECTOR APPOINTED MR DAVID HEREWARD DUDLYKE
2022-01-13DIRECTOR APPOINTED JAMES ARCHIBALD
2022-01-13DIRECTOR APPOINTED WILLIAM PHELPS
2022-01-13AP01DIRECTOR APPOINTED PAUL COLUCCI
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SARAH ELINOR LESLEY LUCAS
2022-01-12APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES JONES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELINOR LESLEY LUCAS
2022-01-07Annotation
2022-01-07ANNOTATIONAnnotation
2021-12-09Resolutions passed:<ul><li>Resolution Sub division/shares allotted 30/11/2021</ul>
2021-12-09Resolutions passed:<ul><li>Resolution Section 172(1) of the companies act 2006 30/11/2021<li>Resolution on securities</ul>
2021-12-09RES13Resolutions passed:
  • Sub division/shares allotted 30/11/2021
2021-12-06SH0130/11/21 STATEMENT OF CAPITAL USD 4.00
2021-12-06SH02Sub-division of shares on 2021-11-30
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-12-21AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-11-17PSC09Withdrawal of a person with significant control statement on 2020-11-17
2020-05-06PSC07CESSATION OF SEAN HAYES RUMP AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW DAVIES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HAYES RUMP
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HAYES RUMP
2018-09-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-13AP01DIRECTOR APPOINTED MR SEAN HAYES RUMP
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HABENICHT
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-20AA01Current accounting period shortened from 31/12/17 TO 30/12/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;USD 3
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;USD 3
2016-03-03AR0124/01/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELINOR LESLEY LUCAS / 01/01/2016
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP CHARLES JONES / 01/01/2016
2015-12-03AP01DIRECTOR APPOINTED DR PHILIP CHARLES JONES
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 42 Porth Y Gar Llanelli Dyfed SA14 9TJ
2015-11-19AD05Change of registered office jurisdiction from Wales to England/Wales
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;USD 3
2015-02-25AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID HARROP
2014-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;USD 3
2014-02-17AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-15AA01Previous accounting period shortened from 31/01/13 TO 31/12/12
2013-03-06AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-17AP01DIRECTOR APPOINTED PAUL HABENICHT
2012-11-09AP03SECRETARY APPOINTED SARAH ELINOR LESLEY LUCAS
2012-07-16AP01DIRECTOR APPOINTED DR NICHOLAS DAVID HARROP
2012-05-01AP01DIRECTOR APPOINTED SARAH ELINOR LESLEY LUCAS
2012-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGEPORTH LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEPORTH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BRIDGEPORTH LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEPORTH LTD.

Intangible Assets
Patents
We have not found any records of BRIDGEPORTH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEPORTH LTD.
Trademarks
We have not found any records of BRIDGEPORTH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEPORTH LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BRIDGEPORTH LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEPORTH LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEPORTH LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEPORTH LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.