BRIDGECOM INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BRIDGECOM INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09114393

Incorporation date

03/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09114393 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon04/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Registered office address changed to PO Box 4385, 09114393 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of officer Mr Ivan Nikolov Krastev changed to 09114393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of officer Mr Borislav Bogomilov Stoykov changed to 09114393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mr Ivan Nikolov Krastev changed to 09114393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mr Borislav Bogomilov Stoykov changed to 09114393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon22/08/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-07-31
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon20/10/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/04/2020
Director's details changed for Mr Ivan Nikolov Krastev on 2020-04-01
dot icon07/04/2020
Director's details changed for Mr Borislav Bogomilov Stoykov on 2020-04-01
dot icon07/04/2020
Change of details for Mr Borislav Bogomilov Stoykov as a person with significant control on 2020-04-01
dot icon07/04/2020
Change of details for Mr Ivan Nikolov Krastev as a person with significant control on 2020-04-01
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon18/05/2017
Director's details changed for Mr Ivan Nikolov Krastev on 2017-05-05
dot icon18/05/2017
Director's details changed for Mr Borislav Bogomilov Stoykov on 2017-05-05
dot icon18/05/2017
Director's details changed for Mr Borislav Bogomilov Stoykov on 2017-05-05
dot icon18/05/2017
Director's details changed for Mr Ivan Nikolov Krastev on 2017-05-05
dot icon17/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Borislav Bogomilov Stoykov on 2015-06-13
dot icon27/06/2016
Director's details changed for Mr Ivan Nikolov Krastev on 2015-06-13
dot icon09/06/2016
Registered office address changed from , Langley House Park Road, East Finchley, London, N2 8EY, England to PO Box 4385 Cardiff CF14 8LH on 2016-06-09
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/03/2016
Registered office address changed from , 2 Westmead Road Sutton, SM1 4JT to PO Box 4385 Cardiff CF14 8LH on 2016-03-08
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/06/2015
Appointment of Mr Borislav Bogomilov Stoykov as a director on 2015-04-29
dot icon03/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.41K
-
0.00
-
-
2022
0
6.40K
-
0.00
-
-
2023
0
6.39K
-
0.00
-
-
2023
0
6.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.39K £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoykov, Borislav Bogomilov
Director
29/04/2015 - Present
1
Krastev, Ivan Nikolov
Director
03/07/2014 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGECOM INTERNATIONAL LTD

BRIDGECOM INTERNATIONAL LTD is an(a) Dissolved company incorporated on 03/07/2014 with the registered office located at 4385, 09114393 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGECOM INTERNATIONAL LTD?

toggle

BRIDGECOM INTERNATIONAL LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 04/03/2025.

Where is BRIDGECOM INTERNATIONAL LTD located?

toggle

BRIDGECOM INTERNATIONAL LTD is registered at 4385, 09114393 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRIDGECOM INTERNATIONAL LTD do?

toggle

BRIDGECOM INTERNATIONAL LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BRIDGECOM INTERNATIONAL LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via compulsory strike-off.