BRIDGE SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267230

Incorporation date

08/08/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire PO15 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon17/06/2025
Termination of appointment of Adam Fowler as a director on 2025-06-12
dot icon17/06/2025
Appointment of Mr Paul John Greensmith as a director on 2025-06-12
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Memorandum and Articles of Association
dot icon01/03/2024
Appointment of Mr Christian James Foxton Craggs as a director on 2024-02-28
dot icon01/03/2024
Appointment of Mr Adam Fowler as a director on 2024-02-28
dot icon01/03/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon01/03/2024
Registered office address changed from Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England to Onecom House 4400 Parkway Whiteley Whiteley Fareham Hampshire PO15 7FJ on 2024-03-01
dot icon01/03/2024
Termination of appointment of Peter Valentine Boucher as a director on 2024-02-28
dot icon01/03/2024
Termination of appointment of Roger Alan Hak as a director on 2024-02-28
dot icon01/03/2024
Termination of appointment of Richard William Evans as a director on 2024-02-28
dot icon29/02/2024
Satisfaction of charge 042672300002 in full
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/11/2023
Accounts for a small company made up to 2023-06-30
dot icon20/06/2023
Cessation of Excalibur Unified Communications Limited as a person with significant control on 2023-06-19
dot icon20/06/2023
Notification of Excalibur Communications Group Limited as a person with significant control on 2023-06-19
dot icon18/05/2023
Cessation of Excalibur Communications Limited as a person with significant control on 2023-05-12
dot icon18/05/2023
Notification of Excalibur Unified Communications Limited as a person with significant control on 2023-05-12
dot icon24/03/2023
Appointment of Mr Roger Alan Hak as a director on 2023-03-24
dot icon05/01/2023
Accounts for a small company made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Director's details changed for Mr Richard William Evans on 2022-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Termination of appointment of Graham Edward Charles Ford as a director on 2021-12-31
dot icon07/12/2021
Accounts for a small company made up to 2021-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Termination of appointment of James Paul Phipps as a director on 2020-10-09
dot icon04/12/2020
Accounts for a small company made up to 2020-06-30
dot icon12/11/2020
Change of details for Excalibur Communications Limited as a person with significant control on 2020-04-15
dot icon24/08/2020
Termination of appointment of Emma-Jane Jane Carter as a director on 2020-08-24
dot icon15/04/2020
Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN to Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH on 2020-04-15
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-06-30
dot icon17/07/2019
Director's details changed for Mr James Paul Phipps on 2019-07-17
dot icon27/04/2019
Resolutions
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-06-30
dot icon30/04/2018
Memorandum and Articles of Association
dot icon30/04/2018
Resolutions
dot icon27/04/2018
Cessation of Emma Clair Phipps as a person with significant control on 2017-07-18
dot icon27/04/2018
Notification of Excalibur Communications Limited as a person with significant control on 2016-04-06
dot icon27/04/2018
Cessation of James Paul Phipps as a person with significant control on 2016-12-31
dot icon17/04/2018
Registration of charge 042672300002, created on 2018-04-06
dot icon13/04/2018
Satisfaction of charge 042672300001 in full
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Notification of Emma Clair Phipps as a person with significant control on 2017-07-18
dot icon14/11/2017
Full accounts made up to 2017-06-30
dot icon09/10/2017
Termination of appointment of Nicola Alberry as a director on 2017-09-30
dot icon09/10/2017
Appointment of Mr Richard William Evans as a director on 2017-09-30
dot icon03/04/2017
Appointment of Mr Graham Edward Charles Ford as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Peter Valentine Boucher as a director on 2017-04-01
dot icon16/02/2017
Full accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Director's details changed for Mrs Emma-Jane Jane Carter on 2017-01-06
dot icon12/10/2016
Appointment of Mrs Emma-Jane Carter as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mrs Nicola Alberry as a director on 2016-10-12
dot icon13/09/2016
Previous accounting period extended from 2016-01-31 to 2016-06-30
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2015-01-31
dot icon30/06/2015
Termination of appointment of Adrian Roy Wheeler as a secretary on 2015-06-30
dot icon30/06/2015
Termination of appointment of Adrian Roy Wheeler as a director on 2015-06-30
dot icon18/05/2015
Registered office address changed from Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB to Arclite House Century Road Peatmoor Swindon SN5 5YN on 2015-05-18
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/11/2014
Auditor's resignation
dot icon23/06/2014
Full accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon28/09/2013
Registration of charge 042672300001
dot icon12/08/2013
Full accounts made up to 2013-01-31
dot icon08/04/2013
Previous accounting period extended from 2012-11-30 to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Gary Wetherall as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2012
Appointment of Adrian Wheeler as a director
dot icon16/05/2012
Appointment of Adrian Wheeler as a secretary
dot icon16/05/2012
Termination of appointment of Kathryn Pyle as a secretary
dot icon16/05/2012
Registered office address changed from Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB United Kingdom on 2012-05-16
dot icon01/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/02/2012
Registered office address changed from the Design Centre Centurion Way Crusader Park Warminster Wiltshire BA12 8BT United Kingdom on 2012-02-17
dot icon23/12/2011
Appointment of Mrs Kathryn Pyle as a secretary
dot icon23/12/2011
Termination of appointment of Ian Mesnard as a director
dot icon23/12/2011
Termination of appointment of Giles Harris as a director
dot icon23/12/2011
Termination of appointment of Ian Mesnard as a secretary
dot icon23/12/2011
Appointment of Mr James Paul Phipps as a director
dot icon23/12/2011
Appointment of Mr Gary Wetherall as a director
dot icon07/12/2011
Previous accounting period shortened from 2012-06-30 to 2011-11-30
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/05/2011
Registered office address changed from Hawthorn House, Wyke Road Trowbridge Wiltshire BA14 7NW on 2011-05-13
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Christopher Trapp as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Christopher John Trapp on 2010-01-01
dot icon15/02/2010
Director's details changed for Mr Ian Mesnard on 2010-01-01
dot icon15/02/2010
Director's details changed for Giles Harris on 2010-01-01
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2009
Secretary appointed mr ian paul mesnard
dot icon31/03/2009
Return made up to 15/01/09; full list of members
dot icon31/03/2009
Appointment terminated secretary lyn mesnard
dot icon27/03/2008
Return made up to 15/01/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/03/2007
Return made up to 15/01/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: hawthorn house wyke road trowbridge wiltshire BA14 9TD
dot icon07/03/2007
Location of debenture register
dot icon07/03/2007
Location of register of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Director's particulars changed
dot icon20/11/2006
Secretary resigned;director resigned
dot icon25/10/2006
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Registered office changed on 13/10/06 from: charter house the square lower bristol road bath BA2 3BU
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/08/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon12/04/2006
Ad 03/04/06--------- £ si 871@1=871 £ ic 129/1000
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Registered office changed on 10/03/06 from: charter house the square lower bristol road bath somerset BA2 3BH
dot icon07/03/2006
Registered office changed on 07/03/06 from: technology house commerce business centre west wilts trading estate westbury wiltshire BA13 4LS
dot icon17/02/2006
Certificate of change of name
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 08/08/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 08/08/04; full list of members
dot icon19/05/2004
Return made up to 08/08/03; full list of members
dot icon21/08/2003
Registered office changed on 21/08/03 from: bridge house station road westbury wiltshire BA13 4HR
dot icon25/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/08/2002
Return made up to 08/08/02; full list of members
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon23/10/2001
Memorandum and Articles of Association
dot icon17/10/2001
Memorandum and Articles of Association
dot icon09/10/2001
Certificate of change of name
dot icon20/09/2001
Ad 10/09/01--------- £ si 129@1=129 £ ic 1/130
dot icon20/09/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Registered office changed on 19/09/01 from: 16 churchill way cardiff CF10 2DX
dot icon19/09/2001
Director resigned
dot icon08/08/2001
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Adrian Roy
Director
16/05/2012 - 30/06/2015
21
Boucher, Peter Valentine
Director
01/04/2017 - 28/02/2024
18
Greensmith, Paul John
Director
12/06/2025 - Present
137
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/08/2001 - 07/09/2001
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/08/2001 - 07/09/2001
16486

Persons with Significant Control

6
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 SOLUTIONS (UK) LIMITED

BRIDGE SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire PO15 7FJ. 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 SOLUTIONS (UK) LIMITED?

toggle

BRIDGE SOLUTIONS (UK) LIMITED is currently Active. It was registered on 08/08/2001 .

Where is BRIDGE SOLUTIONS (UK) LIMITED located?

toggle

BRIDGE SOLUTIONS (UK) LIMITED is registered at Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire PO15 7FJ.

What does BRIDGE SOLUTIONS (UK) LIMITED do?

toggle

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

What is the latest filing for BRIDGE SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 29/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.