C M BRIDGE DESIGN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

C M BRIDGE DESIGN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061390

Incorporation date

25/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

71 The Chine, London N21 2EECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1995)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon13/06/2025
Micro company accounts made up to 2025-05-31
dot icon10/06/2025
Notification of Archuna Maheswaran as a person with significant control on 2024-12-15
dot icon10/06/2025
Confirmation statement made on 2025-05-02 with updates
dot icon10/06/2025
Termination of appointment of Sathasivam Maheswaran as a secretary on 2024-12-15
dot icon10/06/2025
Cessation of Sathasivam Maheswaran as a person with significant control on 2024-12-15
dot icon10/06/2025
Termination of appointment of Sathasivam Maheswaran as a director on 2024-12-15
dot icon30/11/2024
Micro company accounts made up to 2024-05-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon29/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon15/01/2023
Registered office address changed from 71 the Chine London N21 2EE England to 71 the Chine London N21 2EE on 2023-01-16
dot icon15/01/2023
Registered office address changed from 73 the Chine London N21 2EE to 71 the Chine London N21 2EE on 2023-01-16
dot icon01/11/2022
Micro company accounts made up to 2022-05-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon15/09/2021
Amended total exemption full accounts made up to 2020-05-31
dot icon11/08/2021
Micro company accounts made up to 2021-05-31
dot icon28/01/2021
Micro company accounts made up to 2020-05-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon04/02/2019
Termination of appointment of Jeyaletchumy Maheswran as a director on 2019-02-04
dot icon04/02/2019
Appointment of Miss Jeyaletchumy Maheswran as a director on 2019-02-04
dot icon14/01/2019
Micro company accounts made up to 2018-05-31
dot icon25/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon18/05/2014
Director's details changed for Dr Sathasivam Maheswaran on 2014-05-10
dot icon18/05/2014
Registered office address changed from 71 the Chine London N21 2EE on 2014-05-18
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Termination of appointment of Chitra Maheswaran as a secretary
dot icon07/06/2013
Appointment of Dr Sathasivam Maheswaran as a secretary
dot icon07/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon24/05/2012
Secretary's details changed for Dr Chitra Maheswaran on 2012-04-01
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/05/2010
Director's details changed for Dr Sathasivam Maheswaran on 2010-05-14
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 14/05/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon16/05/2007
Return made up to 14/05/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 14/05/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 14/05/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon14/05/2003
Return made up to 14/05/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/07/2002
Return made up to 14/05/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon22/05/2001
Return made up to 14/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon10/07/2000
Return made up to 25/05/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-05-31
dot icon21/05/1999
Return made up to 25/05/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon13/06/1998
Return made up to 25/05/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon18/07/1997
Return made up to 25/05/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon21/11/1996
Return made up to 25/05/96; full list of members
dot icon31/05/1995
Director resigned;new director appointed
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
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
02/05/2026
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)
2021
3
65.00K
-
0.00
-
-
2022
3
88.22K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maheswaran, Sathasivam, Dr
Director
25/05/1995 - 15/12/2024
5
Maheswaran, Sathasivam, Dr
Secretary
01/04/2012 - 15/12/2024
-
Mr Archuna Maheswaran
Director
07/03/2025 - Present
3

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 C M BRIDGE DESIGN CONSULTANTS LIMITED

C M BRIDGE DESIGN CONSULTANTS LIMITED is an(a) Active company incorporated on 25/05/1995 with the registered office located at 71 The Chine, London N21 2EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M BRIDGE DESIGN CONSULTANTS LIMITED?

toggle

C M BRIDGE DESIGN CONSULTANTS LIMITED is currently Active. It was registered on 25/05/1995 .

Where is C M BRIDGE DESIGN CONSULTANTS LIMITED located?

toggle

C M BRIDGE DESIGN CONSULTANTS LIMITED is registered at 71 The Chine, London N21 2EE.

What does C M BRIDGE DESIGN CONSULTANTS LIMITED do?

toggle

C M BRIDGE DESIGN CONSULTANTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for C M BRIDGE DESIGN CONSULTANTS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.