BRIDGING VENTURES GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIDGING VENTURES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07637171

Incorporation date

17/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex IG6 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon31/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon13/05/2025
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 2025-05-13
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon07/05/2024
Change of details for Leslie Maurice Jacobs as a person with significant control on 2024-05-03
dot icon29/04/2024
Cessation of Andrew James Fallon as a person with significant control on 2016-04-06
dot icon29/04/2024
Cessation of Leslie Maurice Jacobs as a person with significant control on 2016-04-06
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Notification of Andrew James Fallon as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Leslie Maurice Jacobs as a person with significant control on 2016-04-06
dot icon22/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon21/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon13/11/2013
Appointment of Leslie Maurice Jacobs as a director
dot icon20/06/2013
Termination of appointment of Leslie Jacobs as a director
dot icon20/06/2013
Termination of appointment of Nigel Clarkson as a director
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon12/09/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Nigel Clarkson as a director
dot icon13/07/2012
Registered office address changed from 1 Raven Road London E18 1HB United Kingdom on 2012-07-13
dot icon13/07/2012
Director's details changed for Leslie Maurice Jacobs on 2012-06-18
dot icon13/07/2012
Director's details changed for Mr Andrew James Fallon on 2012-06-18
dot icon17/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
200.80K
-
0.00
174.49K
-
2022
7
174.46K
-
0.00
9.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Leslie Maurice
Director
17/05/2011 - 11/04/2013
12
Jacobs, Leslie Maurice
Director
10/10/2013 - Present
12
Fallon, Andrew James
Director
17/05/2011 - Present
15
Clarkson, Nigel Scott
Director
17/05/2011 - 08/08/2012
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGING VENTURES GROUP LIMITED

BRIDGING VENTURES GROUP LIMITED is an(a) Active company incorporated on 17/05/2011 with the registered office located at Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex IG6 3XH. 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 VENTURES GROUP LIMITED?

toggle

BRIDGING VENTURES GROUP LIMITED is currently Active. It was registered on 17/05/2011 .

Where is BRIDGING VENTURES GROUP LIMITED located?

toggle

BRIDGING VENTURES GROUP LIMITED is registered at Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex IG6 3XH.

What does BRIDGING VENTURES GROUP LIMITED do?

toggle

BRIDGING VENTURES GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRIDGING VENTURES GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.