BRIDGETECH GROUP LTD

Register to unlock more data on OkredoRegister

BRIDGETECH GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11553415

Incorporation date

05/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire HP20 1URCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2018)
dot icon31/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon26/01/2026
Termination of appointment of Kevin Michael Clark as a director on 2026-01-26
dot icon09/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Resolutions
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon30/09/2025
Resolutions
dot icon25/09/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon22/08/2025
Resolutions
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon12/08/2025
Resolutions
dot icon21/07/2025
Sub-division of shares on 2025-07-08
dot icon26/06/2025
Change of details for Mr Matthew Geoffrey Porter as a person with significant control on 2025-06-14
dot icon23/06/2025
Director's details changed for Mr Matthew Geoffrey Porter on 2025-06-20
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon27/08/2024
Director's details changed for Mr Matthew Geoffrey Porter on 2024-08-27
dot icon15/05/2024
Registration of charge 115534150001, created on 2024-05-14
dot icon03/01/2024
Resolutions
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-27
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon26/07/2023
Second filing for the appointment of Mr Matthew Richard Millington as a director
dot icon26/07/2023
Change of details for Mr Matthew Richard Millington as a person with significant control on 2023-07-26
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Resolutions
dot icon30/03/2023
Notification of Matthew Richard Millington as a person with significant control on 2023-03-28
dot icon29/03/2023
Change of details for Mr Matthew Geoffrey Porter as a person with significant control on 2023-03-28
dot icon29/03/2023
Appointment of Mr Matthew Richard Millington as a director on 2023-03-28
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon20/03/2023
Director's details changed for Mr David Hornby on 2023-03-20
dot icon16/03/2023
Appointment of Mr David Hornby as a director on 2023-03-16
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon05/09/2022
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Porters Lodge County Offices Walton Street Aylesbury Buckinghamshire HP20 1UR on 2022-09-05
dot icon22/08/2022
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 2022-08-22
dot icon22/08/2022
Registered office address changed from 75 Park Lane Croydon CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 2022-08-22
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/09/2021
Appointment of Mr Kevin Michael Clark as a director on 2021-09-21
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon21/07/2021
-
dot icon21/07/2021
-
dot icon21/07/2021
Part Rectified The TM01 was removed on 26/10/2021 as it was invalid or ineffective.
dot icon21/07/2021
Rectified The AP01 was removed from the public register on 14/09/2021AS it was factually inaccurate or was derived from something factually inaccurate
dot icon05/07/2021
Termination of appointment of Daniel James Denyer as a director on 2021-06-30
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Appointment of Mr Daniel James Denyer as a director on 2020-12-14
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon31/01/2019
Consolidation of shares on 2019-01-18
dot icon25/01/2019
Current accounting period extended from 2018-10-01 to 2019-03-31
dot icon24/01/2019
Current accounting period shortened from 2019-10-01 to 2019-03-31
dot icon23/01/2019
Notification of Matthew Porter as a person with significant control on 2019-01-18
dot icon23/01/2019
Termination of appointment of Annabel Claire Porter as a director on 2019-01-18
dot icon23/01/2019
Termination of appointment of Annabel Claire Porter as a secretary on 2019-01-18
dot icon23/01/2019
Appointment of Mr Matthew Geoffrey Porter as a director on 2019-01-18
dot icon23/01/2019
Cessation of Annabel Claire Porter as a person with significant control on 2019-01-18
dot icon13/12/2018
Resolutions
dot icon27/11/2018
Change of name notice
dot icon05/09/2018
Current accounting period shortened from 2019-09-30 to 2018-10-01
dot icon05/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.28K
-
0.00
761.00
-
2022
2
15.39K
-
0.00
961.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denyer, Daniel James
Director
14/12/2020 - 30/06/2021
1
Porter, Annabel Claire
Secretary
05/09/2018 - 18/01/2019
-
Millington, Matthew Richard
Director
28/03/2023 - Present
8
Porter, Matthew Geoffrey
Director
18/01/2019 - Present
38
Mr David Russell Hornby
Director
16/03/2023 - Present
27

Persons with Significant Control

3
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 BRIDGETECH GROUP LTD

BRIDGETECH GROUP LTD is an(a) Active company incorporated on 05/09/2018 with the registered office located at Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire HP20 1UR. 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 BRIDGETECH GROUP LTD?

toggle

BRIDGETECH GROUP LTD is currently Active. It was registered on 05/09/2018 .

Where is BRIDGETECH GROUP LTD located?

toggle

BRIDGETECH GROUP LTD is registered at Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire HP20 1UR.

What does BRIDGETECH GROUP LTD do?

toggle

BRIDGETECH GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRIDGETECH GROUP LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-07-31.