BRIDGE-X TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGE-X TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04156184

Incorporation date

08/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon12/02/2026
Final Gazette dissolved following liquidation
dot icon12/11/2025
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-13
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Appointment of a voluntary liquidator
dot icon03/11/2022
Declaration of solvency
dot icon03/11/2022
Registered office address changed from Ramillies House 1-2 Ramillies Street London W1F 7LN United Kingdom to Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2022-11-03
dot icon06/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon09/02/2021
Termination of appointment of Sheeten Ratilal Amin as a secretary on 2021-02-09
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon11/02/2020
Director's details changed for Mr Saurabh Wahi on 2020-02-08
dot icon11/02/2020
Change of details for Mrs Nirmali Wahi as a person with significant control on 2020-02-08
dot icon11/02/2020
Secretary's details changed for Sheeten Ratilal Amin on 2020-02-08
dot icon11/02/2020
Director's details changed for Mr Saurabh Wahi on 2020-02-08
dot icon11/02/2020
Change of details for Mr Saurabh Wahi as a person with significant control on 2020-02-08
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Registered office address changed from 14 Niton Road Richmond TW9 4LH England to Ramillies House 1-2 Ramillies Street London W1F 7LN on 2019-08-05
dot icon02/08/2019
Secretary's details changed for Sheeten Ratilal Amin on 2019-08-02
dot icon27/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Registered office address changed from 42 Queens Court Queens Road Richmond Surrey TW10 6LB to 14 Niton Road Richmond TW9 4LH on 2018-05-31
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for Saurabh Wahi on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 08/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Director's change of particulars / saurabh wahi / 06/03/2008
dot icon07/03/2008
Return made up to 08/02/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 08/02/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 08/02/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: 157 manor grove richmond surrey TW9 4QH
dot icon10/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/03/2005
Return made up to 08/02/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: 8 langley grove new malden surrey KT3 3AL
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/03/2004
Return made up to 08/02/04; no change of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/03/2003
Return made up to 08/02/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon17/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/03/2002
Return made up to 08/02/02; full list of members
dot icon19/03/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
New secretary appointed
dot icon08/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/02/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
220.28K
-
0.00
-
-
2021
2
220.28K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

220.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Saurabh Wahi
Director
08/02/2001 - Present
4
Hallmark Registrars Limited
Nominee Director
08/02/2001 - 08/02/2001
8288
Amin, Sheeten Ratilal
Secretary
08/02/2001 - 09/02/2021
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/02/2001 - 08/02/2001
9278

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE-X TECHNOLOGIES LIMITED

BRIDGE-X TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 08/02/2001 with the registered office located at Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH. There is currently 1 active director 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-X TECHNOLOGIES LIMITED?

toggle

BRIDGE-X TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 08/02/2001 and dissolved on 12/02/2026.

Where is BRIDGE-X TECHNOLOGIES LIMITED located?

toggle

BRIDGE-X TECHNOLOGIES LIMITED is registered at Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH.

What does BRIDGE-X TECHNOLOGIES LIMITED do?

toggle

BRIDGE-X TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BRIDGE-X TECHNOLOGIES LIMITED have?

toggle

BRIDGE-X TECHNOLOGIES LIMITED had 2 employees in 2021.

What is the latest filing for BRIDGE-X TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/02/2026: Final Gazette dissolved following liquidation.