BRIDGE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08371922

Incorporation date

23/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B Earlsdon Park, 53-55 Butts Road, Coventry CV1 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Registration of charge 083719220002, created on 2025-10-10
dot icon10/10/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-31
dot icon18/08/2025
Change of details for Zenzero Solutions Limited as a person with significant control on 2025-08-15
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon13/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon13/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Particulars of variation of rights attached to shares
dot icon06/09/2024
Change of share class name or designation
dot icon05/09/2024
Registration of charge 083719220001, created on 2024-09-04
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon24/07/2024
Register inspection address has been changed from 168 Cowley Road Cowley Road Cambridge Cambridgeshire CB4 0DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/07/2024
Director's details changed for Mr Oliver James Gee on 2024-07-23
dot icon07/05/2024
Resolutions
dot icon20/03/2024
Cessation of Andrew Michael Glover as a person with significant control on 2024-03-05
dot icon20/03/2024
Cessation of Daniel Kleeman as a person with significant control on 2024-03-05
dot icon20/03/2024
Cessation of Heather Elizabeth Kleeman as a person with significant control on 2024-03-05
dot icon20/03/2024
Registered office address changed from 168 Cowley Road Cambridge CB4 0DL United Kingdom to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2024-03-20
dot icon20/03/2024
Appointment of Mr Michael William Bateman as a director on 2024-03-05
dot icon20/03/2024
Appointment of Mr Oliver James Gee as a director on 2024-03-05
dot icon20/03/2024
Termination of appointment of Daniel Kleeman as a secretary on 2024-03-05
dot icon20/03/2024
Termination of appointment of Andrew Michael Glover as a director on 2024-03-05
dot icon20/03/2024
Termination of appointment of Daniel Kleeman as a director on 2024-03-05
dot icon20/03/2024
Termination of appointment of Heather Elizabeth Kleeman as a director on 2024-03-05
dot icon20/03/2024
Termination of appointment of Alastair James Mundell as a director on 2024-03-05
dot icon20/03/2024
Notification of Zenzero Solutions Limited as a person with significant control on 2024-03-05
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon04/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/01/2024
Resolutions
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-12-05
dot icon02/01/2024
Purchase of own shares.
dot icon02/01/2024
Purchase of own shares.
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon26/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon02/06/2021
Notification of Heather Elizabeth Kleeman as a person with significant control on 2020-07-20
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon13/11/2020
Appointment of Ms Heather Elizabeth Kleeman as a director on 2020-07-20
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon20/07/2020
Termination of appointment of Bridge Fibre Limited as a secretary on 2020-05-01
dot icon10/07/2020
Statement of capital following an allotment of shares on 2019-12-09
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Register(s) moved to registered inspection location 168 Cowley Road Cowley Road Cambridge Cambridgeshire CB4 0DL
dot icon13/07/2018
Register inspection address has been changed to 168 Cowley Road Cowley Road Cambridge Cambridgeshire CB4 0DL
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/12/2017
Change of details for Mr Andrew Michael Glover as a person with significant control on 2017-12-15
dot icon15/12/2017
Director's details changed for Mr Daniel Kleeman on 2017-12-15
dot icon06/12/2017
Appointment of Mr Daniel Kleeman as a secretary on 2017-12-01
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon21/06/2017
Registered office address changed from Jeffreys Building Cowley Road Cambridge Cambridgeshire CB4 0DS to 168 Cowley Road Cambridge CB4 0DL on 2017-06-21
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon04/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon16/03/2016
Appointment of Mr Alastair James Mundell as a director on 2015-11-26
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon02/03/2016
Director's details changed for Mr Daniel Kleeman on 2016-01-01
dot icon02/03/2016
Director's details changed for Mr Andrew Michael Glover on 2016-01-01
dot icon02/03/2016
Secretary's details changed for Bridge Partners Limited on 2014-05-20
dot icon19/02/2016
Statement of capital following an allotment of shares on 2015-11-26
dot icon08/01/2016
Change of share class name or designation
dot icon08/01/2016
Resolutions
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon28/10/2014
Resolutions
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon22/08/2014
Current accounting period shortened from 2015-01-31 to 2014-08-31
dot icon22/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/05/2014
Certificate of change of name
dot icon20/05/2014
Change of name notice
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/11/2013
Certificate of change of name
dot icon04/11/2013
Change of name notice
dot icon22/03/2013
Registered office address changed from C/O Bridge Partners 8 Jeffreys Building Cowley Road Cambridge CB4 0DS England on 2013-03-22
dot icon23/01/2013
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
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
770.20K
-
0.00
701.57K
-
2022
50
893.28K
-
0.00
993.29K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Oliver James
Director
05/03/2024 - Present
35
Kleeman, Daniel
Director
23/01/2013 - 05/03/2024
13
Kleeman, Heather Elizabeth
Director
20/07/2020 - 05/03/2024
6
Glover, Andrew Michael
Director
23/01/2013 - 05/03/2024
19
Bateman, Michael William
Director
05/03/2024 - Present
27

Persons with Significant Control

8
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 PARTNERS LIMITED

BRIDGE PARTNERS LIMITED is an(a) Active company incorporated on 23/01/2013 with the registered office located at Suite B Earlsdon Park, 53-55 Butts Road, Coventry CV1 3BH. There are currently 2 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 PARTNERS LIMITED?

toggle

BRIDGE PARTNERS LIMITED is currently Active. It was registered on 23/01/2013 .

Where is BRIDGE PARTNERS LIMITED located?

toggle

BRIDGE PARTNERS LIMITED is registered at Suite B Earlsdon Park, 53-55 Butts Road, Coventry CV1 3BH.

What does BRIDGE PARTNERS LIMITED do?

toggle

BRIDGE PARTNERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIDGE PARTNERS LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.