BRIDGING TRADING LLP

Register to unlock more data on OkredoRegister

BRIDGING TRADING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC358806

Incorporation date

19/10/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon04/11/2025
Registration of charge OC3588060009, created on 2025-11-03
dot icon19/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon03/07/2025
Full accounts made up to 2024-09-30
dot icon24/06/2025
Termination of appointment of Magnus Secured Lending Llp as a member on 2024-08-07
dot icon24/06/2025
Appointment of Downing Nominees Limited as a member on 2024-08-07
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Member's details changed for Bagnall Energy Limited on 2025-01-06
dot icon06/01/2025
Member's details changed for Downing Corporate Finance Limited on 2025-01-06
dot icon06/01/2025
Member's details changed for Magnus Secured Lending Llp on 2025-01-06
dot icon06/01/2025
Member's details changed for Pulford Trading Limited on 2025-01-06
dot icon06/01/2025
Change of details for Pulford Trading Limited as a person with significant control on 2025-01-06
dot icon06/01/2025
Member's details changed for Downing Members Limited on 2025-01-06
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon30/09/2024
Change of details for Pulford Trading Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Member's details changed for Downing Members Limited on 2024-09-30
dot icon30/09/2024
Member's details changed for Downing Corporate Finance Limited on 2024-09-30
dot icon30/09/2024
Member's details changed for Magnus Secured Lending Llp on 2024-09-30
dot icon30/09/2024
Member's details changed for Pulford Trading Limited on 2024-09-30
dot icon30/09/2024
Member's details changed for Bagnall Energy Limited on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon04/06/2024
Member's details changed for Pulford Trading Limited on 2023-10-17
dot icon04/06/2024
Change of details for Pulford Trading Limited as a person with significant control on 2023-10-17
dot icon21/05/2024
Registration of charge OC3588060008, created on 2024-05-15
dot icon19/03/2024
Full accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon19/10/2023
Resignation of an auditor
dot icon26/09/2023
Notification of Pulford Trading Limited as a person with significant control on 2023-09-26
dot icon26/09/2023
Cessation of Downing Corporate Finance Limited as a person with significant control on 2023-09-26
dot icon26/09/2023
Cessation of Downing Members Limited as a person with significant control on 2023-09-26
dot icon23/06/2023
Satisfaction of charge OC3588060007 in full
dot icon23/06/2023
Satisfaction of charge OC3588060004 in full
dot icon23/06/2023
Satisfaction of charge OC3588060005 in full
dot icon23/06/2023
Satisfaction of charge OC3588060006 in full
dot icon23/06/2023
Satisfaction of charge OC3588060003 in full
dot icon27/04/2023
Appointment of Magnus Secured Lending Llp as a member on 2023-04-27
dot icon23/03/2023
Registration of charge OC3588060007, created on 2023-03-23
dot icon16/02/2023
Full accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/09/2022
Termination of appointment of Rm & a Benton Developments Limited as a member on 2021-10-01
dot icon23/09/2022
Termination of appointment of Mini Nimbus Property Co. Limited as a member on 2021-10-01
dot icon23/09/2022
Termination of appointment of Jenny Wrens Nest Limited as a member on 2021-10-01
dot icon23/09/2022
Termination of appointment of Journey East Limited as a member on 2021-10-01
dot icon23/09/2022
Termination of appointment of Childs Developments Limited as a member on 2021-10-01
dot icon23/09/2022
Termination of appointment of Hall Development Company Limited as a member on 2021-10-01
dot icon23/09/2022
Termination of appointment of A. Allen Developments Limited as a member on 2021-10-01
dot icon09/03/2022
Full accounts made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon11/06/2021
Termination of appointment of Kearns Property Developments Limited as a member on 2019-10-01
dot icon22/03/2021
Full accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon21/09/2020
Registration of charge OC3588060006, created on 2020-09-15
dot icon04/05/2020
Full accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon16/01/2019
Full accounts made up to 2018-09-30
dot icon09/01/2019
Termination of appointment of Timothy Clist Developments Limited as a member on 2018-10-22
dot icon09/01/2019
Termination of appointment of Encompass Telemanagement Limited as a member on 2018-10-22
dot icon07/11/2018
Registration of charge OC3588060005, created on 2018-10-26
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/10/2018
Change of details for Downing Members Limited as a person with significant control on 2017-10-20
dot icon19/10/2018
Change of details for Downing Corporate Finance Limited as a person with significant control on 2017-10-20
dot icon19/04/2018
Appointment of Hall Development Company Limited as a member on 2018-04-18
dot icon19/04/2018
Appointment of Jenny Wrens Nest Limited as a member on 2018-04-18
dot icon19/04/2018
Appointment of Timothy Clist Developments Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Childs Developments Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Queensbury Developments Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of A. Allen Developments Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Rm & a Benton Developments Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Encompass Telemanagement Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Mini Nimbus Property Co. Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Nick Cox Construction Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Kearns Property Developments Limited as a member on 2018-04-18
dot icon18/04/2018
Appointment of Journey East Limited as a member on 2018-04-18
dot icon04/04/2018
Registration of charge OC3588060004, created on 2018-03-21
dot icon19/01/2018
Full accounts made up to 2017-09-30
dot icon07/12/2017
Member's details changed for Bagnall Energy Limited on 2017-10-20
dot icon07/12/2017
Member's details changed for Pulford Trading Limited on 2017-10-20
dot icon07/12/2017
Member's details changed for Downing Members Limited on 2017-10-20
dot icon07/12/2017
Member's details changed for Downing Corporate Finance Limited on 2017-10-20
dot icon07/12/2017
Member's details changed for Bagnall Renewables Limited on 2017-10-20
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon21/08/2017
Registration of charge OC3588060003, created on 2017-08-14
dot icon18/08/2017
Satisfaction of charge OC3588060001 in full
dot icon02/02/2017
Full accounts made up to 2016-09-30
dot icon15/11/2016
Termination of appointment of Kearns Property Developments Limited as a member on 2016-06-02
dot icon15/11/2016
Termination of appointment of Jenny Wrens Nest Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Timothy Clist Developments Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of R M & a Benton Developments Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Mini Nimbus Property Co. Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Nick Cox Construction Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Queensbury Developments Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Kearns Property Developments Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Journey East Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Jenny Wrens Nest Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Hall Development Company Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of A. Allen Developments Limited as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Encompass Telemanagement Ltd as a member on 2016-06-02
dot icon14/11/2016
Termination of appointment of Childs Developments Limited as a member on 2016-06-02
dot icon14/11/2016
Member's details changed for Pulford Trading Limited on 2015-10-01
dot icon14/11/2016
Member's details changed for Bagnall Renewables Limited on 2015-10-01
dot icon07/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon02/11/2016
Appointment of Childs Developments Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Hall Development Company Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Queensbury Developments Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of A. Allen Developments Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of R M & a Benton Developments Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Encompass Telemanagement Ltd as a member on 2016-06-02
dot icon02/11/2016
Appointment of Journey East Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Timothy Clist Developments Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Nick Cox Construction Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Mini Nimbus Property Co. Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Kearns Property Developments Limited as a member on 2016-06-02
dot icon02/11/2016
Appointment of Jenny Wrens Nest Limited as a member on 2016-06-02
dot icon02/06/2016
Termination of appointment of Mini Nimbus Property Co. Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Timothy Clist Developments Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of R M & a Benton Developments Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Queensbury Developments Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Nick Cox Construction Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Journey East Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Kearns Property Developments Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Jenny Wrens Nest Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Hall Development Company Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Childs Developments Limited as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of Encompass Telemanagement Ltd as a member on 2016-06-01
dot icon02/06/2016
Termination of appointment of A. Allen Developments Limited as a member on 2016-06-01
dot icon13/05/2016
Appointment of Childs Developments Limited as a member on 2015-11-30
dot icon13/05/2016
Appointment of Hall Development Company Limited as a member on 2015-11-30
dot icon13/05/2016
Appointment of Queensbury Developments Limited as a member on 2015-11-30
dot icon13/05/2016
Appointment of A. Allen Developments Limited as a member on 2015-11-30
dot icon13/05/2016
Appointment of R M & a Benton Developments Limited as a member on 2015-11-30
dot icon13/05/2016
Appointment of Encompass Telemanagement Ltd as a member on 2015-11-30
dot icon13/05/2016
Appointment of Mini Nimbus Property Co. Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Jenny Wrens Nest Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Nick Cox Construction Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Kearns Property Developments Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Timothy Clist Developments Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Bagnall Renewables Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Pulford Trading Limited as a member on 2015-10-01
dot icon13/05/2016
Appointment of Journey East Limited as a member on 2015-10-01
dot icon13/05/2016
Termination of appointment of Downing Renewables Iht Llp as a member on 2015-12-01
dot icon13/05/2016
Termination of appointment of Downing Asset-Backed Iht Llp as a member on 2015-12-01
dot icon13/05/2016
Member's details changed for Downing Members Limited on 2016-05-13
dot icon19/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon10/11/2015
Termination of appointment of Downing Iht Income Fund Llp as a member on 2015-10-01
dot icon10/11/2015
Annual return made up to 2015-10-19
dot icon10/11/2015
Termination of appointment of Downing Parkander Iht Income Fund Llp as a member on 2015-10-01
dot icon10/11/2015
Termination of appointment of Downing Iht Income Fund 4 Llp as a member on 2015-10-01
dot icon10/11/2015
Termination of appointment of Downing Iht Income Fund 3 Llp as a member on 2015-10-01
dot icon10/11/2015
Termination of appointment of Downing Iht Income Fund 2 Llp as a member on 2015-10-01
dot icon02/09/2015
Termination of appointment of Downing Llp as a member on 2014-10-30
dot icon10/07/2015
Satisfaction of charge OC3588060002 in full
dot icon07/07/2015
Registration of charge OC3588060002, created on 2015-06-26
dot icon05/06/2015
Registration of charge OC3588060001, created on 2015-06-03
dot icon26/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/11/2014
Member's details changed for Downing Corporate Finance Limited on 2014-06-30
dot icon30/10/2014
Appointment of Downing Members Limited as a member on 2014-10-30
dot icon24/10/2014
Annual return made up to 2014-10-19
dot icon01/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-01
dot icon04/03/2014
Full accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-10-19
dot icon13/11/2013
Termination of appointment of Downing Asset Management Limited as a member
dot icon07/10/2013
Appointment of Downing Renewables Iht Llp as a member
dot icon07/10/2013
Appointment of Downing Asset-Backed Iht Llp as a member
dot icon07/10/2013
Termination of appointment of Pulford Trading Limited as a member
dot icon07/10/2013
Termination of appointment of Bagnall Renewables Limited as a member
dot icon25/02/2013
Appointment of Pulford Trading Limited as a member
dot icon25/02/2013
Appointment of Bagnall Renewables Limited as a member
dot icon02/01/2013
Full accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-10-19
dot icon26/09/2012
Termination of appointment of a member
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon06/06/2012
Termination of appointment of Downing Management Services Limited as a member
dot icon06/06/2012
Appointment of Downing Llp as a member
dot icon20/10/2011
Annual return made up to 2011-10-19
dot icon20/10/2011
Member's details changed for Downing Iht Income Fund Llp on 2010-10-19
dot icon20/10/2011
Member's details changed for Downing Parkander Iht Income Fund Llp on 2010-10-19
dot icon20/10/2011
Member's details changed for Downing Iht Income Fund 2 Llp on 2010-10-19
dot icon31/08/2011
Appointment of Downing Iht Income Fund 4 Llp as a member
dot icon24/03/2011
Current accounting period shortened from 2011-10-31 to 2011-09-30
dot icon29/10/2010
Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP
dot icon19/10/2010
Incorporation of a limited liability partnership

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
19/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagnall Energy Limited
LLP Designated Member
01/10/2015 - Present
68
DOWNING MEMBERS LIMITED
LLP Designated Member
30/10/2014 - Present
60
PULFORD TRADING LIMITED
LLP Designated Member
01/10/2015 - Present
48
A DOOLEY DEVELOPMENTS LIMITED
LLP Member
18/04/2018 - 01/10/2021
4
CHILDS DEVELOPMENTS LIMITED
LLP Member
02/06/2016 - 02/06/2016
-

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 BRIDGING TRADING LLP

BRIDGING TRADING LLP is an(a) Active company incorporated on 19/10/2010 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 7 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 TRADING LLP?

toggle

BRIDGING TRADING LLP is currently Active. It was registered on 19/10/2010 .

Where is BRIDGING TRADING LLP located?

toggle

BRIDGING TRADING LLP is registered at 10 Lower Thames Street, London EC3R 6AF.

What is the latest filing for BRIDGING TRADING LLP?

toggle

The latest filing was on 04/11/2025: Registration of charge OC3588060009, created on 2025-11-03.