CU BRIDGE LIMITED

Register to unlock more data on OkredoRegister

CU BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07897883

Incorporation date

05/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

108 Chadacre Road, Epsom KT17 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon07/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon29/12/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 108 Chadacre Road Epsom KT17 2HF on 2025-12-29
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-22
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/09/2020
Registered office address changed from F49 1 Dock Road London E16 1AH England to Kemp House 152-160 City Road London EC1V 2NX on 2020-09-15
dot icon23/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/01/2017
Director's details changed for Mr Minghui Li on 2017-01-31
dot icon16/01/2017
Micro company accounts made up to 2016-01-31
dot icon12/12/2016
Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to F49 1 Dock Road London E16 1AH on 2016-12-12
dot icon15/08/2016
Registered office address changed from 13 Ypres Place Dagenham Essex RM9 4BQ England to 101 Finsbury Pavement London EC2A 1RS on 2016-08-15
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Minghui Li on 2012-01-05
dot icon10/02/2016
Director's details changed for Mr Minghui Li on 2012-01-05
dot icon10/02/2016
Director's details changed for Mr Minghui Hui Li on 2012-01-05
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
Accounts for a dormant company made up to 2015-01-31
dot icon09/02/2016
Annual return made up to 2014-01-05 with full list of shareholders
dot icon09/02/2016
Accounts for a dormant company made up to 2014-01-31
dot icon10/09/2015
Registered office address changed from Flat 27 Brookdales Bridge Lane London NW11 9JU England to 13 Ypres Place Dagenham Essex RM9 4BQ on 2015-09-10
dot icon08/09/2015
First Gazette notice for voluntary strike-off
dot icon20/02/2015
Compulsory strike-off action has been suspended
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon19/06/2014
Compulsory strike-off action has been suspended
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon14/11/2013
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 2013-11-14
dot icon01/10/2013
Director's details changed for Ming Hui Li on 2012-11-03
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon01/10/2012
Director's details changed for Ming Hui Li on 2012-09-26
dot icon01/02/2012
Appointment of Ming Hui Li as a director
dot icon12/01/2012
Termination of appointment of Barbara Kahan as a director
dot icon05/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.97K
-
0.00
-
-
2022
2
1.71K
-
0.00
-
-
2022
2
1.71K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.71K £Descended-42.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Minghui
Director
05/01/2012 - Present
1

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 CU BRIDGE LIMITED

CU BRIDGE LIMITED is an(a) Active company incorporated on 05/01/2012 with the registered office located at 108 Chadacre Road, Epsom KT17 2HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CU BRIDGE LIMITED?

toggle

CU BRIDGE LIMITED is currently Active. It was registered on 05/01/2012 .

Where is CU BRIDGE LIMITED located?

toggle

CU BRIDGE LIMITED is registered at 108 Chadacre Road, Epsom KT17 2HF.

What does CU BRIDGE LIMITED do?

toggle

CU BRIDGE LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CU BRIDGE LIMITED have?

toggle

CU BRIDGE LIMITED had 2 employees in 2022.

What is the latest filing for CU BRIDGE LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-07 with no updates.