COVENTBRIDGE GROUP LIMITED

Register to unlock more data on OkredoRegister

COVENTBRIDGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10037906

Incorporation date

02/03/2016

Size

Group

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2016)
dot icon18/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon26/03/2026
Memorandum and Articles of Association
dot icon26/03/2026
Resolutions
dot icon23/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Solvency Statement dated 17/09/25
dot icon18/09/2025
Statement of capital on 2025-09-18
dot icon18/09/2025
Statement by Directors
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon26/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon18/03/2025
Purchase of own shares.
dot icon17/03/2025
Cancellation of shares. Statement of capital on 2025-02-03
dot icon03/03/2025
Director's details changed for Michael Seth Liss on 2025-02-28
dot icon28/02/2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Solvency Statement dated 20/01/25
dot icon03/02/2025
Statement by Directors
dot icon03/02/2025
Statement of capital on 2025-02-03
dot icon09/09/2024
Purchase of own shares.
dot icon09/09/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 29/07/24
dot icon31/07/2024
Statement by Directors
dot icon31/07/2024
Statement of capital on 2024-07-31
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/04/2024
Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2024-04-17
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/08/2022
Resolutions
dot icon08/08/2022
Memorandum and Articles of Association
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/12/2021
Termination of appointment of David Warren Merrill as a director on 2021-12-06
dot icon22/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/08/2021
Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Withdrawal of a person with significant control statement on 2021-08-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon08/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/06/2019
Resolutions
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon08/03/2019
Statement of capital following an allotment of shares on 2018-10-03
dot icon12/10/2018
Resolutions
dot icon17/09/2018
Cancellation of shares. Statement of capital on 2018-08-08
dot icon17/09/2018
Purchase of own shares.
dot icon29/08/2018
Resolutions
dot icon31/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon08/03/2018
Resolutions
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon03/01/2018
Group of companies' accounts made up to 2016-12-31
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon19/07/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon31/05/2017
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW on 2017-05-31
dot icon12/05/2017
Memorandum and Articles of Association
dot icon18/04/2017
Cancellation of shares. Statement of capital on 2017-03-14
dot icon18/04/2017
Cancellation of shares. Statement of capital on 2017-03-14
dot icon07/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Purchase of own shares.
dot icon30/03/2017
Memorandum and Articles of Association
dot icon30/03/2017
Resolutions
dot icon15/03/2017
Termination of appointment of Roger Allan Stephen Day as a director on 2017-02-20
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon14/03/2016
Resolutions
dot icon07/03/2016
Appointment of Michael Seth Liss as a director on 2016-03-04
dot icon07/03/2016
Appointment of Geoffrey Joseph Fitzhugh Gorman as a director on 2016-03-04
dot icon07/03/2016
Appointment of David Warren Merrill as a director on 2016-03-04
dot icon04/03/2016
Termination of appointment of Nicholas Charles Mccarthy as a director on 2016-03-04
dot icon04/03/2016
Appointment of Mr James Douglas Agnew as a director on 2016-03-04
dot icon04/03/2016
Appointment of Mr Christopher Harwood Bernard Mills as a director on 2016-03-04
dot icon04/03/2016
Appointment of Roger Allan Stephen Day as a director on 2016-03-04
dot icon04/03/2016
Termination of appointment of Philip Ronald Lamb as a director on 2016-03-04
dot icon03/03/2016
Certificate of change of name
dot icon03/03/2016
Change of name notice
dot icon02/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Nicholas Charles
Director
02/03/2016 - 04/03/2016
28
Lamb, Philip Ronald
Director
02/03/2016 - 04/03/2016
16
Agnew, James Douglas
Director
04/03/2016 - Present
51
Liss, Michael Seth
Director
04/03/2016 - Present
-
Merrill, David Warren
Director
04/03/2016 - 06/12/2021
-

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 COVENTBRIDGE GROUP LIMITED

COVENTBRIDGE GROUP LIMITED is an(a) Active company incorporated on 02/03/2016 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. There are currently 4 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 COVENTBRIDGE GROUP LIMITED?

toggle

COVENTBRIDGE GROUP LIMITED is currently Active. It was registered on 02/03/2016 .

Where is COVENTBRIDGE GROUP LIMITED located?

toggle

COVENTBRIDGE GROUP LIMITED is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does COVENTBRIDGE GROUP LIMITED do?

toggle

COVENTBRIDGE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COVENTBRIDGE GROUP LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2024-12-31.