BRIDGE OPPORTUNITY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE OPPORTUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07881912

Incorporation date

14/12/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/05/2025
Appointment of Gemma Louise Peach as a director on 2025-05-02
dot icon06/05/2025
Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon01/12/2023
Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24
dot icon01/12/2023
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon31/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24
dot icon14/09/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon11/08/2019
Director's details changed for Joint Corporate Services Limited on 2019-08-05
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Change of details for Tmf Trustee Limited as a person with significant control on 2019-08-05
dot icon05/08/2019
Registered office address changed from 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-05
dot icon05/08/2019
Director's details changed for Nita Ramesh Savjani on 2019-08-05
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/10/2018
Appointment of Nita Ramesh Savjani as a director on 2018-09-25
dot icon05/10/2018
Termination of appointment of Susan Elizabeth Lawrence as a director on 2018-09-25
dot icon08/01/2018
Appointment of Mrs Susan Elizabeth Lawrence as a director on 2017-12-21
dot icon08/01/2018
Termination of appointment of Link Corporate Services Limited as a director on 2017-12-21
dot icon08/01/2018
Termination of appointment of Colin Arthur Benford as a director on 2017-12-21
dot icon08/01/2018
Termination of appointment of Link Trust Corporate Limited as a secretary on 2017-12-21
dot icon08/01/2018
Termination of appointment of Link Trust Corporate Limited as a director on 2017-12-21
dot icon08/01/2018
Appointment of Joint Corporate Services Limited as a director on 2017-12-21
dot icon08/01/2018
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-12-21
dot icon08/01/2018
Cessation of Link Trust Nominees No.1 Limited as a person with significant control on 2017-12-21
dot icon08/01/2018
Notification of Tmf Trustee Limited as a person with significant control on 2017-12-21
dot icon04/01/2018
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6 st Andrew Street London EC4A 3AE on 2018-01-04
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon04/12/2017
Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 2017-11-06
dot icon17/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon25/10/2017
Director's details changed for Mr Colin Arthur Benford on 2017-10-09
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon25/09/2017
Amended accounts for a dormant company made up to 2016-12-31
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Susan Elizabeth Lawrence as a director on 2015-07-31
dot icon30/07/2015
Appointment of Mr Colin Arthur Benford as a director on 2015-07-30
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon28/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
21/12/2017 - Present
1142
Peach, Gemma Louise
Director
02/05/2025 - Present
8
Benford, Colin Arthur
Director
30/07/2015 - 21/12/2017
158
CAPITA TRUST CORPORATE LIMITED
Corporate Director
14/12/2011 - 21/12/2017
172
APEX CORPORATE SERVICES (UK) LIMITED
Corporate Director
14/12/2011 - 21/12/2017
41

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 OPPORTUNITY LIMITED

BRIDGE OPPORTUNITY LIMITED is an(a) Active company incorporated on 14/12/2011 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 active directors 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 OPPORTUNITY LIMITED?

toggle

BRIDGE OPPORTUNITY LIMITED is currently Active. It was registered on 14/12/2011 .

Where is BRIDGE OPPORTUNITY LIMITED located?

toggle

BRIDGE OPPORTUNITY LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does BRIDGE OPPORTUNITY LIMITED do?

toggle

BRIDGE OPPORTUNITY 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 OPPORTUNITY LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with no updates.