BRIDGE MERGERS & ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE MERGERS & ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268078

Incorporation date

09/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Forge, Culmstock, Cullompton EX15 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/04/2025
Registered office address changed from 27 Old Gloucester Street London Middlesex WC1N 3XX to The Old Forge Culmstock Cullompton EX15 3JQ on 2025-04-07
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Micro company accounts made up to 2020-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-08-31
dot icon17/10/2017
Notification of Fiona Ann David as a person with significant control on 2017-10-17
dot icon13/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/04/2017
Appointment of Mr Stephen Nicholas David as a secretary on 2017-04-20
dot icon20/04/2017
Termination of appointment of Gordon Faultless as a secretary on 2017-04-20
dot icon20/04/2017
Termination of appointment of Amanda Smith as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Amanda Smith as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Gordon Faultless as a director on 2017-04-20
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/05/2015
Appointment of Mr Stephen Nicholas David as a director on 2015-05-01
dot icon05/01/2015
Appointment of Mrs Fiona Ann David as a director on 2015-01-02
dot icon20/12/2014
Termination of appointment of Fiona Ann Rintoul David as a director on 2014-12-03
dot icon20/12/2014
Appointment of Mr Gordon Faultless as a secretary on 2014-12-03
dot icon20/12/2014
Termination of appointment of Fiona Ann Rintoul David as a secretary on 2014-12-03
dot icon20/12/2014
Appointment of Mrs Amanda Smith as a director on 2014-12-02
dot icon17/12/2014
Appointment of Mr Gordon Faultless as a director on 2014-12-01
dot icon17/12/2014
Appointment of Mrs Fiona Ann Rintoul David as a secretary on 2014-12-01
dot icon17/12/2014
Termination of appointment of Stephen Nicholas David as a secretary on 2014-12-01
dot icon17/12/2014
Termination of appointment of Stephen Nicholas David as a director on 2014-12-01
dot icon29/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon23/08/2012
Director's details changed for Stephen Nicholas David on 2012-08-09
dot icon23/08/2012
Director's details changed for Fiona Ann Rintoul David on 2012-08-09
dot icon23/08/2012
Secretary's details changed for Stephen Nicholas David on 2012-08-09
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon28/10/2010
Director's details changed for Fiona Ann Rintoul David on 2010-08-09
dot icon28/10/2010
Director's details changed for Stephen Nicholas David on 2010-08-09
dot icon12/05/2010
Registered office address changed from Burnworthy Farm Churchstanton Taunton Somerset TA37DR Uk on 2010-05-12
dot icon06/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 09/08/09; full list of members
dot icon18/08/2009
Director's change of particulars / fiona david / 17/08/2009
dot icon18/08/2009
Director and secretary's change of particulars / stephen david / 17/08/2009
dot icon02/03/2009
Registered office changed on 02/03/2009 from holly house, 23 ashley road uffculme cullompton devon EX15 3AY
dot icon24/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: the old stables tainfield park kingston st mary somerset TA2 8AE
dot icon17/10/2007
Return made up to 09/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 09/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 09/08/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/09/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon13/08/2004
Certificate of change of name
dot icon06/08/2004
Registered office changed on 06/08/04 from: tuckers hill puckington ilminster somerset TA19 9JA
dot icon11/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon22/09/2003
Return made up to 09/08/03; full list of members
dot icon18/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon15/08/2002
Return made up to 09/08/02; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: felstead road longmead business park epsom surrey KT19 9BB
dot icon06/09/2001
Registered office changed on 06/09/01 from: 1 mitchell lane bristol BS1 6BU
dot icon06/09/2001
New secretary appointed;new director appointed
dot icon06/09/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Secretary resigned
dot icon09/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
495.00
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

1.81K £Ascended265.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/08/2001 - 31/08/2001
99600
David, Stephen Nicholas
Director
31/08/2001 - 01/12/2014
2
David, Stephen Nicholas
Secretary
31/08/2001 - 01/12/2014
-
Faultless, Gordon
Secretary
03/12/2014 - 20/04/2017
-
David, Fiona Ann Rintoul
Director
01/09/2004 - 03/12/2014
-

Persons with Significant Control

2
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 MERGERS & ACQUISITIONS LIMITED

BRIDGE MERGERS & ACQUISITIONS LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at The Old Forge, Culmstock, Cullompton EX15 3JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE MERGERS & ACQUISITIONS LIMITED?

toggle

BRIDGE MERGERS & ACQUISITIONS LIMITED is currently Active. It was registered on 09/08/2001 .

Where is BRIDGE MERGERS & ACQUISITIONS LIMITED located?

toggle

BRIDGE MERGERS & ACQUISITIONS LIMITED is registered at The Old Forge, Culmstock, Cullompton EX15 3JQ.

What does BRIDGE MERGERS & ACQUISITIONS LIMITED do?

toggle

BRIDGE MERGERS & ACQUISITIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRIDGE MERGERS & ACQUISITIONS LIMITED have?

toggle

BRIDGE MERGERS & ACQUISITIONS LIMITED had 2 employees in 2022.

What is the latest filing for BRIDGE MERGERS & ACQUISITIONS LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-09 with no updates.