BRIDGEHEAD SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEHEAD SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962777

Incorporation date

26/08/1994

Size

Group

Contacts

Registered address

Registered address

Dorset House Regent Park, Kingston Road, Leatherhead, Surrey KT22 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1994)
dot icon28/10/2025
Confirmation statement made on 2025-08-26 with updates
dot icon20/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon21/01/2025
Termination of appointment of Gareth Keri Griffiths as a director on 2025-01-01
dot icon07/10/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon01/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/02/2024
Auditor's resignation
dot icon09/10/2023
Confirmation statement made on 2023-08-26 with updates
dot icon05/10/2023
Satisfaction of charge 029627770008 in full
dot icon27/09/2023
Registration of charge 029627770009, created on 2023-09-22
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon16/06/2023
Satisfaction of charge 5 in full
dot icon13/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon30/01/2023
Registration of charge 029627770008, created on 2023-01-27
dot icon13/12/2022
Satisfaction of charge 029627770006 in full
dot icon13/12/2022
Satisfaction of charge 029627770007 in full
dot icon06/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-16
dot icon06/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon28/09/2021
Registered office address changed from Bridgehead House 215 Barnett Wood Lane Ashtead Surrey KT21 2DF to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2021-09-28
dot icon28/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon11/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/10/2020
Registration of charge 029627770007, created on 2020-10-22
dot icon14/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon18/06/2020
Registration of charge 029627770006, created on 2020-06-12
dot icon04/06/2020
Satisfaction of charge 2 in full
dot icon15/05/2020
Group of companies' accounts made up to 2019-09-30
dot icon21/04/2020
Director's details changed for Mr Michael Ball on 2020-04-21
dot icon09/04/2020
Appointment of Mr Michael Ball as a director on 2020-04-01
dot icon22/01/2020
Termination of appointment of Royston Arthur Stew as a director on 2020-01-14
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon23/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon30/08/2018
Termination of appointment of Edward Gloyne as a director on 2018-08-17
dot icon07/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon11/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon07/12/2016
Resolutions
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon01/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon17/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon08/09/2014
Director's details changed for Charles Anthony William Cotterill on 2014-06-30
dot icon08/09/2014
Director's details changed for Mr James Malcolm Beagle on 2014-06-30
dot icon08/09/2014
Satisfaction of charge 4 in full
dot icon09/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon30/04/2013
Termination of appointment of Royston Stew as a secretary
dot icon30/04/2013
Appointment of Mr Simon Peters as a secretary
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-04-07
dot icon11/04/2013
Appointment of Mr Royston Arthur Stew as a director
dot icon12/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr James Malcolm Beagle on 2011-10-01
dot icon20/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon23/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon19/09/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon04/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon09/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon09/09/2010
Director's details changed for Edward Gloyne on 2010-08-26
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/09/2010
Director's details changed for Gareth Keri Griffiths on 2010-08-26
dot icon16/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon28/08/2009
Return made up to 26/08/09; full list of members
dot icon06/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Director appointed james beagle
dot icon11/12/2008
Director appointed edward gloyne
dot icon08/12/2008
Ad 30/11/08\gbp si [email protected]=67.3\gbp ic 2575.98/2643.28\
dot icon08/12/2008
Ad 30/09/08\gbp si [email protected]=0.9\gbp ic 2575.08/2575.98\
dot icon17/10/2008
Appointment terminated director herbert grau
dot icon28/08/2008
Return made up to 26/08/08; full list of members
dot icon20/08/2008
Ad 30/06/08\gbp si [email protected]=33.41\gbp ic 2535.48/2568.89\
dot icon20/08/2008
Ad 14/08/08\gbp si [email protected]=80\gbp ic 2455.48/2535.48\
dot icon20/08/2008
Ad 30/05/08\gbp si [email protected]=66.72\gbp ic 2388.76/2455.48\
dot icon20/08/2008
Ad 30/04/08\gbp si [email protected]=54.76\gbp ic 2334/2388.76\
dot icon19/08/2008
Secretary appointed mr royston arthur stew
dot icon19/08/2008
Appointment terminated secretary michael buzwell
dot icon14/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon24/01/2008
Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF
dot icon16/11/2007
Statement of rights variation attached to shares
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Return made up to 26/08/07; full list of members
dot icon06/09/2007
Particulars of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2007
Particulars of mortgage/charge
dot icon22/02/2007
£ nc 10000/11000 16/10/06
dot icon22/02/2007
£ nc 101000/10000 23/10/06
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon16/10/2006
New director appointed
dot icon06/10/2006
Return made up to 26/08/06; full list of members
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Registered office changed on 07/09/06 from: bridgehead house station approach dorking surrey RH4 1TF
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 26/08/05; no change of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 26/08/04; change of members
dot icon11/05/2004
Accounts for a small company made up to 2003-09-30
dot icon01/03/2004
Ad 04/02/02-07/03/03 £ si [email protected]
dot icon01/03/2004
Miscellaneous
dot icon28/02/2004
Return made up to 26/08/03; full list of members; amend
dot icon18/10/2003
Return made up to 26/08/03; no change of members
dot icon19/05/2003
Accounts for a small company made up to 2002-09-30
dot icon13/03/2003
Ad 04/02/02-07/03/03 £ si [email protected]
dot icon17/01/2003
Return made up to 26/08/02; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-09-30
dot icon29/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon26/11/2001
New director appointed
dot icon19/11/2001
Ad 30/08/01--------- £ si [email protected]=312 £ ic 1936/2248
dot icon09/11/2001
Return made up to 26/08/01; full list of members
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New secretary appointed
dot icon11/07/2001
Accounts for a small company made up to 2000-09-30
dot icon11/07/2001
New director appointed
dot icon11/01/2001
Auditor's resignation
dot icon14/12/2000
Return made up to 26/08/00; full list of members
dot icon17/11/2000
S-div 26/06/00
dot icon17/11/2000
New director appointed
dot icon30/06/2000
Accounts for a small company made up to 1999-09-30
dot icon13/06/2000
Ad 14/04/00--------- £ si 250@1=250 £ ic 1000/1250
dot icon21/02/2000
Resolutions
dot icon21/02/2000
£ nc 1000/100000 11/02/00
dot icon24/11/1999
Auditor's resignation
dot icon08/10/1999
Particulars of mortgage/charge
dot icon08/09/1999
Return made up to 26/08/99; no change of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon19/10/1998
Memorandum and Articles of Association
dot icon14/10/1998
Certificate of change of name
dot icon03/09/1998
Return made up to 26/08/98; full list of members
dot icon02/09/1998
Registered office changed on 02/09/98 from: wychcross deepdene park road dorking surrey RH5 4AW
dot icon22/12/1997
Accounts for a small company made up to 1997-09-30
dot icon03/09/1997
Return made up to 26/08/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-09-30
dot icon15/09/1996
Return made up to 26/08/96; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-09-30
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon31/08/1995
Return made up to 26/08/95; full list of members
dot icon28/10/1994
Ad 28/09/94--------- £ si 998@1=998 £ ic 2/1000
dot icon28/10/1994
Accounting reference date notified as 30/09
dot icon21/10/1994
Memorandum and Articles of Association
dot icon17/10/1994
Certificate of change of name
dot icon17/10/1994
Certificate of change of name
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Registered office changed on 13/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon26/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beagle, James Malcolm
Director
05/01/2009 - Present
6
Caller, Anthony John
Director
08/08/2000 - 01/11/2001
5
INSTANT COMPANIES LIMITED
Nominee Director
26/08/1994 - 28/09/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/1994 - 28/09/1994
99600
Griffiths, Gareth Keri
Director
01/10/2006 - 01/01/2025
-

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 BRIDGEHEAD SOFTWARE LIMITED

BRIDGEHEAD SOFTWARE LIMITED is an(a) Active company incorporated on 26/08/1994 with the registered office located at Dorset House Regent Park, Kingston Road, Leatherhead, Surrey KT22 7PL. There are currently 4 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 BRIDGEHEAD SOFTWARE LIMITED?

toggle

BRIDGEHEAD SOFTWARE LIMITED is currently Active. It was registered on 26/08/1994 .

Where is BRIDGEHEAD SOFTWARE LIMITED located?

toggle

BRIDGEHEAD SOFTWARE LIMITED is registered at Dorset House Regent Park, Kingston Road, Leatherhead, Surrey KT22 7PL.

What does BRIDGEHEAD SOFTWARE LIMITED do?

toggle

BRIDGEHEAD SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRIDGEHEAD SOFTWARE LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-08-26 with updates.