BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11375339

Incorporation date

22/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Sanderson Business Centre, Lees Lane, Gosport PO12 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2018)
dot icon10/07/2025
Micro company accounts made up to 2025-05-31
dot icon21/05/2025
Cessation of Maria Potekha as a person with significant control on 2025-05-20
dot icon21/05/2025
Notification of Maria Potekha as a person with significant control on 2025-05-20
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon16/04/2025
Registered office address changed from 7 the Precinct South Street Gosport Hants PO12 1HA England to The Sanderson Business Centre Lees Lane Gosport PO12 3UL on 2025-04-16
dot icon07/11/2024
Micro company accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/05/2024
Director's details changed for Ms Mariia Potekha on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Afanasy Isaev on 2024-05-28
dot icon21/05/2024
Register inspection address has been changed from 24 Chaucer Avenue Portsmouth PO6 4PJ England to 30 Church Path Gosport PO12 1NR
dot icon21/05/2024
Change of details for Ms Mariia Potekha as a person with significant control on 2024-05-21
dot icon21/05/2024
Change of details for Mr Afanasy Isaev as a person with significant control on 2024-05-21
dot icon12/12/2023
Micro company accounts made up to 2023-05-31
dot icon05/06/2023
Register inspection address has been changed from 69 West Street Titchfield Fareham PO14 4DG England to 24 Chaucer Avenue Portsmouth PO6 4PJ
dot icon05/06/2023
Change of details for Ms Mariia Potekha as a person with significant control on 2023-06-05
dot icon05/06/2023
Change of details for Mr Afanasy Isaev as a person with significant control on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Afanasy Isaev on 2023-06-05
dot icon05/06/2023
Director's details changed for Ms Mariia Potekha on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-05-31
dot icon12/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon08/02/2022
Change of details for Mr Afanasy Isaev as a person with significant control on 2022-02-08
dot icon08/02/2022
Change of details for Ms Mariia Potekha as a person with significant control on 2022-02-08
dot icon08/02/2022
Register inspection address has been changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to 69 West Street Titchfield Fareham PO14 4DG
dot icon14/12/2021
Micro company accounts made up to 2021-05-31
dot icon06/10/2021
Register inspection address has been changed from The Old Town Hall Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB
dot icon05/10/2021
Withdrawal of the directors' residential address register information from the public register
dot icon05/10/2021
Elect to keep the directors' residential address register information on the public register
dot icon22/09/2021
Register inspection address has been changed to The Old Town Hall Queens Road London SW19 8YB
dot icon04/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon04/06/2021
Termination of appointment of Law Firm Uk as a secretary on 2021-05-31
dot icon02/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon21/01/2021
Registered office address changed from Suite12 2nd Floor Queens House, 180 Tottenham Court Road London W1T 7PD United Kingdom to 7 the Precinct South Street Gosport Hants PO12 1HA on 2021-01-21
dot icon10/09/2020
Confirmation statement made on 2020-05-21 with updates
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/05/2018
Change of details for Ms Mariia Potekha as a person with significant control on 2018-05-25
dot icon25/05/2018
Change of details for Ms Mariia Mariia Potekha as a person with significant control on 2018-05-25
dot icon22/05/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.25K
-
0.00
-
-
2022
4
45.18K
-
0.00
-
-
2023
4
64.65K
-
0.00
-
-
2023
4
64.65K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

64.65K £Ascended43.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAW FIRM UK LTD
Corporate Secretary
22/05/2018 - 31/05/2021
300
Mr Afanasy Isaev
Director
22/05/2018 - Present
-
Ms Mariia Potekha
Director
22/05/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD

BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD is an(a) Active company incorporated on 22/05/2018 with the registered office located at The Sanderson Business Centre, Lees Lane, Gosport PO12 3UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD?

toggle

BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD is currently Active. It was registered on 22/05/2018 .

Where is BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD located?

toggle

BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD is registered at The Sanderson Business Centre, Lees Lane, Gosport PO12 3UL.

What does BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD do?

toggle

BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

How many employees does BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD have?

toggle

BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD had 4 employees in 2023.

What is the latest filing for BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD?

toggle

The latest filing was on 10/07/2025: Micro company accounts made up to 2025-05-31.