BRIDGE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BRIDGE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09036856

Incorporation date

13/05/2014

Size

Small

Contacts

Registered address

Registered address

5th Floor North Side 7-10 Chandos Street, Cavendish Square, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon24/09/2025
Accounts for a small company made up to 2024-09-30
dot icon03/07/2025
Cessation of Robert Kwik as a person with significant control on 2017-01-05
dot icon03/07/2025
Notification of a person with significant control statement
dot icon03/07/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/09/2023
Audited abridged accounts made up to 2022-09-30
dot icon16/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon29/06/2022
Audited abridged accounts made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon27/08/2021
Audited abridged accounts made up to 2020-09-30
dot icon17/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon19/05/2021
Accounts for a small company made up to 2019-09-30
dot icon09/12/2020
Accounts for a small company made up to 2018-09-30
dot icon10/08/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon24/03/2020
Director's details changed for Salvatore Pugliese on 2020-03-19
dot icon27/08/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon06/08/2019
Compulsory strike-off action has been discontinued
dot icon05/08/2019
Accounts for a small company made up to 2017-12-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon19/06/2019
Confirmation statement made on 2019-05-13 with updates
dot icon14/09/2018
Notification of Robert Kwik as a person with significant control on 2016-04-06
dot icon14/09/2018
Confirmation statement made on 2018-05-13 with updates
dot icon14/08/2018
Appointment of Laggan Secretaries Limited as a secretary on 2018-07-04
dot icon13/07/2018
Registration of charge 090368560021, created on 2018-06-29
dot icon13/07/2018
Registration of charge 090368560022, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560014, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560013, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560015, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560017, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560016, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560018, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560019, created on 2018-06-29
dot icon11/07/2018
Registration of charge 090368560020, created on 2018-06-29
dot icon05/06/2018
Satisfaction of charge 090368560002 in full
dot icon05/06/2018
Satisfaction of charge 090368560003 in full
dot icon05/06/2018
Satisfaction of charge 090368560005 in full
dot icon05/06/2018
Satisfaction of charge 090368560004 in full
dot icon05/06/2018
Satisfaction of charge 090368560007 in full
dot icon05/06/2018
Satisfaction of charge 090368560006 in full
dot icon05/06/2018
Satisfaction of charge 090368560008 in full
dot icon05/06/2018
Satisfaction of charge 090368560010 in full
dot icon05/06/2018
Satisfaction of charge 090368560009 in full
dot icon05/06/2018
Satisfaction of charge 090368560011 in full
dot icon05/06/2018
Satisfaction of charge 090368560012 in full
dot icon05/06/2018
Satisfaction of charge 090368560001 in full
dot icon19/04/2018
Registered office address changed from Bridge House 38 Medina Road Cowes Isle of Wight PO31 7DA to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2018-04-19
dot icon31/01/2018
Appointment of Salvatore Pugliese as a director on 2018-01-31
dot icon17/01/2018
Termination of appointment of Robert Willem Wester as a director on 2018-01-17
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
Confirmation statement made on 2017-05-13 with updates
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon04/02/2016
Registration of charge 090368560008, created on 2016-01-26
dot icon04/02/2016
Registration of charge 090368560009, created on 2016-01-26
dot icon04/02/2016
Registration of charge 090368560011, created on 2016-01-26
dot icon04/02/2016
Registration of charge 090368560007, created on 2016-01-26
dot icon04/02/2016
Registration of charge 090368560012, created on 2016-01-26
dot icon04/02/2016
Registration of charge 090368560010, created on 2016-01-26
dot icon01/02/2016
Registration of a charge
dot icon28/01/2016
Registration of charge 090368560001, created on 2016-01-19
dot icon28/01/2016
Registration of charge 090368560002, created on 2016-01-19
dot icon28/01/2016
Registration of charge 090368560004, created on 2016-01-19
dot icon28/01/2016
Registration of charge 090368560003, created on 2016-01-19
dot icon28/01/2016
Registration of charge 090368560005, created on 2016-01-19
dot icon28/01/2016
Registration of charge 090368560006, created on 2016-01-19
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/06/2015
Statement of capital following an allotment of shares on 2014-06-09
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/04/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon27/05/2014
Termination of appointment of Helen Tveitan De Jong as a director
dot icon27/05/2014
Appointment of Miss Caroline Floor Kwik as a director
dot icon13/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.05M
-
0.00
825.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAGGAN SECRETARIES LIMITED
Corporate Secretary
04/07/2018 - Present
176
Wester, Robert Willem
Director
13/05/2014 - 17/01/2018
30
Pugliese, Salvatore
Director
31/01/2018 - Present
1
Kwik, Caroline Floor
Director
21/05/2014 - Present
1
Tveitan De Jong, Helen Johanna
Director
13/05/2014 - 22/05/2014
2

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 SHIPPING LIMITED

BRIDGE SHIPPING LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London W1G 9DQ. 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 SHIPPING LIMITED?

toggle

BRIDGE SHIPPING LIMITED is currently Active. It was registered on 13/05/2014 .

Where is BRIDGE SHIPPING LIMITED located?

toggle

BRIDGE SHIPPING LIMITED is registered at 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London W1G 9DQ.

What does BRIDGE SHIPPING LIMITED do?

toggle

BRIDGE SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRIDGE SHIPPING LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a small company made up to 2024-09-30.