BRIDGECO LIMITED

Register to unlock more data on OkredoRegister

BRIDGECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06629989

Incorporation date

25/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor, 33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon15/01/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/01/2023
Termination of appointment of Paul Stephen Latham as a director on 2023-01-01
dot icon04/01/2023
Appointment of Mr Benjamin Charles Thompson as a director on 2023-01-01
dot icon01/12/2022
Auditor's resignation
dot icon08/11/2022
Registration of charge 066299890004, created on 2022-11-04
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon01/04/2021
Registration of charge 066299890003, created on 2021-03-19
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Appointment of Mr Edward Fellows as a director on 2020-07-30
dot icon11/08/2020
Termination of appointment of Ocs Services Limited as a director on 2020-07-30
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon17/04/2019
Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 2019-04-17
dot icon17/04/2019
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2019-04-17
dot icon08/09/2018
Director's details changed for Mr Paul Stephen Latham on 2018-09-07
dot icon01/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon01/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon01/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon30/08/2017
Notification of Bracken Holdings Limited as a person with significant control on 2016-04-06
dot icon08/08/2017
Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 2017-07-10
dot icon08/08/2017
Termination of appointment of Sharna Ludlow as a secretary on 2017-07-10
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon05/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon22/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon09/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon30/08/2016
Director's details changed for Ocs Services Limited on 2014-11-15
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/06/2016
Secretary's details changed for Company Secretary Sharna Ludlow on 2016-05-31
dot icon10/02/2016
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon20/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/01/2016
Termination of appointment of Ocs Services Limited as a secretary on 2016-01-13
dot icon14/01/2016
Appointment of Company Secretary Sharna Ludlow as a secretary on 2016-01-13
dot icon02/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon27/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon26/02/2015
Auditor's resignation
dot icon15/12/2014
Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 2014-12-15
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/04/2014
Satisfaction of charge 066299890002 in full
dot icon06/03/2014
All of the property or undertaking has been released and no longer forms part of charge 066299890002
dot icon21/02/2014
Registration of charge 066299890002
dot icon22/01/2014
Satisfaction of charge 1 in full
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Secretary's details changed for Ocs Services Limited on 2010-08-31
dot icon01/09/2010
Director's details changed for Ocs Services Limited on 2010-08-31
dot icon31/08/2010
Secretary's details changed for Ocs Services Limited on 2010-08-31
dot icon31/08/2010
Director's details changed for Ocs Services Limited on 2010-08-31
dot icon31/08/2010
Registered office address changed from 8 Angel Court London EC2R 7HP on 2010-08-31
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon10/12/2009
Director's details changed for Paul Stephen Latham on 2009-10-01
dot icon24/11/2009
Director's details changed for Paul Stephen Latham on 2009-10-01
dot icon18/11/2009
Director's details changed for Paul Stephen Latham on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 25/06/09; full list of members
dot icon10/07/2009
Appointment terminated director john campbell
dot icon28/05/2009
Memorandum and Articles of Association
dot icon21/05/2009
Certificate of change of name
dot icon24/03/2009
Director appointed john alexander campbell
dot icon09/12/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon25/06/2008
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
29/06/2026
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
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Paul Stephen
Director
24/06/2008 - 31/12/2022
774
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/04/2019 - Present
528
OCS SERVICES LIMITED
Corporate Director
24/06/2008 - 29/07/2020
183
OCS SERVICES LIMITED
Corporate Secretary
24/06/2008 - 12/01/2016
183
Fellows, Edward William
Director
30/07/2020 - Present
338

Persons with Significant Control

1
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 BRIDGECO LIMITED

BRIDGECO LIMITED is an(a) Active company incorporated on 25/06/2008 with the registered office located at 6th Floor, 33 Holborn, London EC1N 2HT. 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 BRIDGECO LIMITED?

toggle

BRIDGECO LIMITED is currently Active. It was registered on 25/06/2008 .

Where is BRIDGECO LIMITED located?

toggle

BRIDGECO LIMITED is registered at 6th Floor, 33 Holborn, London EC1N 2HT.

What does BRIDGECO LIMITED do?

toggle

BRIDGECO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGECO LIMITED?

toggle

The latest filing was on 15/01/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.