BRIDGE ASSET LIMITED

Register to unlock more data on OkredoRegister

BRIDGE ASSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06225987

Incorporation date

25/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-9 Eden Street, Kingston Upon Thames KT1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon09/02/2026
Director's details changed for Mr Michael Schopp on 2026-02-09
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon18/07/2025
Termination of appointment of Georgina Denise Davis as a secretary on 2025-03-13
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon18/05/2023
Change of details for Mr Michael Schopp as a person with significant control on 2019-07-15
dot icon17/05/2023
Director's details changed for Mr Michael Schopp on 2017-05-01
dot icon17/05/2023
Director's details changed for Mr Michael Schopp on 2019-07-15
dot icon11/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon11/05/2022
Change of details for Mr Michael Schopp as a person with significant control on 2022-05-11
dot icon10/05/2022
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon06/05/2021
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 2021-05-06
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon12/07/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Director's details changed for Michael Schopp on 2016-09-27
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon16/09/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon02/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon07/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon24/09/2013
Certificate of change of name
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon12/08/2011
Secretary's details changed for Georgina Denise Davis on 2011-04-24
dot icon12/08/2011
Director's details changed for Michael Schopp on 2011-04-24
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon09/07/2010
Director's details changed for Michael Schopp on 2009-10-01
dot icon17/07/2009
Return made up to 25/04/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Registered office changed on 07/04/2009 from, 67/69 george street, london, W1U 8LT
dot icon04/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon31/01/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Return made up to 25/04/08; full list of members
dot icon27/01/2009
Secretary's change of particulars / georgina davis / 20/03/2008
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon05/06/2007
New director appointed
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New secretary appointed
dot icon25/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.64K
-
0.00
25.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
25/04/2007 - 25/04/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/04/2007 - 25/04/2007
68517
Davis, Georgina Denise
Secretary
25/04/2007 - 13/03/2025
51
Mr Michael Schopp
Director
25/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE ASSET LIMITED

BRIDGE ASSET LIMITED is an(a) Active company incorporated on 25/04/2007 with the registered office located at 5-9 Eden Street, Kingston Upon Thames KT1 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE ASSET LIMITED?

toggle

BRIDGE ASSET LIMITED is currently Active. It was registered on 25/04/2007 .

Where is BRIDGE ASSET LIMITED located?

toggle

BRIDGE ASSET LIMITED is registered at 5-9 Eden Street, Kingston Upon Thames KT1 1BQ.

What does BRIDGE ASSET LIMITED do?

toggle

BRIDGE ASSET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGE ASSET LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Michael Schopp on 2026-02-09.