BRIDGING ARTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGING ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777684

Incorporation date

27/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bolankan Crowan, Praze, Camborne, Cornwall TR14 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon18/12/2025
Micro company accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-05-31
dot icon27/06/2024
Termination of appointment of Wsm Services Limited as a secretary on 2024-06-21
dot icon27/06/2024
Termination of appointment of Leonora Rae as a director on 2024-06-21
dot icon20/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/07/2023
Micro company accounts made up to 2023-05-31
dot icon22/06/2023
Termination of appointment of William Hood as a director on 2023-06-13
dot icon19/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-05-31
dot icon03/07/2022
Termination of appointment of Elizabeth Hutchinson as a director on 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-05-31
dot icon12/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Appointment of Mr William Hood as a director on 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/10/2019
Appointment of Ms Leonora Rae as a director on 2019-09-10
dot icon14/08/2019
Micro company accounts made up to 2019-05-31
dot icon01/07/2019
Termination of appointment of Zorica Nikolic-Parry as a director on 2019-06-25
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon06/04/2018
Appointment of Ms Elizabeth Hutchinson as a director on 2018-02-12
dot icon04/04/2018
Termination of appointment of Pontus Rosen as a director on 2018-02-18
dot icon10/01/2018
Micro company accounts made up to 2017-05-31
dot icon23/08/2017
Appointment of Mr Pontus Rosen as a director on 2014-07-02
dot icon23/08/2017
Appointment of Ms Zorica Nikolic-Parry as a director on 2017-05-11
dot icon23/08/2017
Termination of appointment of Susan Lynn Roberts as a director on 2017-08-15
dot icon23/08/2017
Termination of appointment of Louise Margaret Oddy as a director on 2017-08-15
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/03/2017
Termination of appointment of Salavatore Consolino as a director on 2017-03-10
dot icon31/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/07/2016
Director's details changed for Ms Susan Lynn Roberts on 2016-03-01
dot icon18/07/2016
Annual return made up to 2016-05-27 no member list
dot icon18/07/2016
Director's details changed for Ms Susan Lynn Roberts on 2016-03-01
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2016
Registered office address changed from C/O Bridging Arts 26 Ellingham Road London W12 9PR to Bolankan Crowan Praze Camborne Cornwall TR14 9nd on 2016-02-08
dot icon10/12/2015
Appointment of Mr Salavatore Consolino as a director on 2015-09-08
dot icon09/12/2015
Director's details changed for Dr Kemal N/a Ahson on 2015-12-09
dot icon23/06/2015
Annual return made up to 2015-05-27 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/06/2014
Annual return made up to 2014-05-27 no member list
dot icon16/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-27 no member list
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Statement of company's objects
dot icon17/01/2013
Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE on 2013-01-17
dot icon09/11/2012
Appointment of Louise Margaret Oddy as a director
dot icon27/09/2012
Memorandum and Articles of Association
dot icon01/06/2012
Annual return made up to 2012-05-27 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-27 no member list
dot icon09/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon26/08/2010
Resolutions
dot icon06/08/2010
Termination of appointment of Jonathan Try as a director
dot icon06/08/2010
Appointment of Mr Kemal N/a Ahson as a director
dot icon08/06/2010
Annual return made up to 2010-05-27 no member list
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Secretary's details changed for Wsm Services Limited on 2009-10-01
dot icon08/06/2010
Director's details changed for Mrs Susan Lynn Roberts on 2009-10-01
dot icon08/06/2010
Director's details changed for Jonathan Try on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr Andrew Dobbie on 2009-10-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Annual return made up to 27/05/09
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/08/2008
Annual return made up to 27/05/08
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon03/08/2007
Memorandum and Articles of Association
dot icon03/08/2007
Resolutions
dot icon26/07/2007
Annual return made up to 27/05/07
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/10/2006
New director appointed
dot icon08/06/2006
Annual return made up to 27/05/06
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/08/2005
New director appointed
dot icon30/06/2005
Annual return made up to 27/05/05
dot icon05/05/2005
Director resigned
dot icon30/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/06/2004
Annual return made up to 27/05/04
dot icon14/10/2003
Director's particulars changed
dot icon19/06/2003
Director's particulars changed
dot icon27/05/2003
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
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
16.17K
-
0.00
-
-
2023
0
10.91K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WSM SERVICES LIMITED
Corporate Secretary
27/05/2003 - 21/06/2024
29
Ahson, Kemal, Dr
Director
02/06/2010 - Present
3
Dobbie, Andrew
Director
28/09/2006 - Present
-
Hood, William
Director
31/03/2020 - 13/06/2023
-
Rae, Leonora
Director
10/09/2019 - 21/06/2024
-

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 BRIDGING ARTS LIMITED

BRIDGING ARTS LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at Bolankan Crowan, Praze, Camborne, Cornwall TR14 9ND. There are currently 2 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 BRIDGING ARTS LIMITED?

toggle

BRIDGING ARTS LIMITED is currently Active. It was registered on 27/05/2003 .

Where is BRIDGING ARTS LIMITED located?

toggle

BRIDGING ARTS LIMITED is registered at Bolankan Crowan, Praze, Camborne, Cornwall TR14 9ND.

What does BRIDGING ARTS LIMITED do?

toggle

BRIDGING ARTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRIDGING ARTS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-05-31.