BRIDGEWORKS SOLUTION LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWORKS SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04068781

Incorporation date

11/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Chapel Street, Warwick CV34 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon24/12/2025
Application to strike the company off the register
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon06/08/2024
Change of details for Mr. Daniel Andreas Brodkorb as a person with significant control on 2024-08-06
dot icon06/08/2024
Director's details changed for Mr Daniel Andreas Brodkorb on 2024-08-06
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon22/01/2023
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23
dot icon23/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon02/07/2022
Micro company accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon10/11/2020
Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 2020-11-10
dot icon11/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon25/06/2017
Micro company accounts made up to 2016-09-30
dot icon31/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/08/2016
Termination of appointment of Peter Meyrick Hughes as a director on 2016-06-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon14/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 11/09/09; full list of members
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/12/2007
Secretary's particulars changed
dot icon28/09/2007
Return made up to 11/09/07; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/09/2006
Return made up to 11/09/06; full list of members
dot icon03/10/2005
Return made up to 11/09/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/02/2005
Total exemption small company accounts made up to 2003-09-30
dot icon12/10/2004
Return made up to 11/09/04; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/09/2003
Return made up to 11/09/03; full list of members
dot icon03/09/2003
Secretary's particulars changed
dot icon17/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH
dot icon24/09/2002
Return made up to 11/09/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/04/2002
Director's particulars changed
dot icon28/09/2001
Ad 23/08/01--------- £ si 600@1
dot icon24/09/2001
Return made up to 11/09/01; full list of members
dot icon25/04/2001
Ad 20/10/00--------- £ si 1@1=1 £ ic 3/4
dot icon25/04/2001
Ad 11/09/00--------- £ si 1@1=1 £ ic 2/3
dot icon28/11/2000
Certificate of change of name
dot icon08/11/2000
Ad 11/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon01/11/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon02/10/2000
Secretary resigned
dot icon11/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.25K
-
0.00
-
-
2022
0
7.63K
-
6.72K
-
-
2022
0
7.63K
-
6.72K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.63K £Descended-7.50 % *

Total Assets(GBP)

-

Turnover(GBP)

6.72K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/2000 - 11/09/2000
99600
GCS CORPORATE NOMINEES LIMITED
Corporate Director
11/09/2000 - 11/09/2000
105
Hughes, Peter Meyrick
Director
11/09/2000 - 01/06/2016
2
Brodkorb, Daniel Andreas
Director
11/09/2000 - Present
1
GOODWILLE LIMITED
Corporate Secretary
11/09/2000 - Present
-

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

426
YEARLSTONE VINEYARD LIMITEDYearlstone Vineyard, Bickleigh, Tiverton, Devon EX16 8RL
Dissolved

Category:

Growing of grapes

Comp. code:

04479424

Reg. date:

08/07/2002

Turnover:

-

No. of employees:

-
LOVED BY LULU LTDFlat 2 Chelmsford House, Holloway Road, London N7 9ST
Dissolved

Category:

Manufacture of prepared pet foods

Comp. code:

13764256

Reg. date:

24/11/2021

Turnover:

-

No. of employees:

-
CAKE CREATIVE LIMITED39 Church Street, Cropwell Bishop, Nottingham NG12 3BY
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

11687801

Reg. date:

20/11/2018

Turnover:

-

No. of employees:

-
CUTTING SHAPES LTD93 Drew Street, Brixham TQ5 9LA
Dissolved

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10903345

Reg. date:

07/08/2017

Turnover:

-

No. of employees:

-
CLOUDTECNET LTD14 The Glen, Pinner HA5 5AY
Dissolved

Category:

Manufacture of workwear

Comp. code:

10858134

Reg. date:

10/07/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEWORKS SOLUTION LIMITED

BRIDGEWORKS SOLUTION LIMITED is an(a) Dissolved company incorporated on 11/09/2000 with the registered office located at 1 Chapel Street, Warwick CV34 4HL. 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 BRIDGEWORKS SOLUTION LIMITED?

toggle

BRIDGEWORKS SOLUTION LIMITED is currently Dissolved. It was registered on 11/09/2000 and dissolved on 24/03/2026.

Where is BRIDGEWORKS SOLUTION LIMITED located?

toggle

BRIDGEWORKS SOLUTION LIMITED is registered at 1 Chapel Street, Warwick CV34 4HL.

What does BRIDGEWORKS SOLUTION LIMITED do?

toggle

BRIDGEWORKS SOLUTION LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BRIDGEWORKS SOLUTION LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.