BRIDGE FIBRE LIMITED
Overview
| Company Name | BRIDGE FIBRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04250873 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGE FIBRE LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is BRIDGE FIBRE LIMITED located?
| Registered Office Address | Unit E2 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGE FIBRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDGE PARTNERS LIMITED | Nov 02, 2001 | Nov 02, 2001 |
| KINGSWAY PLACE LIMITED | Aug 09, 2001 | Aug 09, 2001 |
| KINGSWAYPLACE LIMITED | Jul 12, 2001 | Jul 12, 2001 |
What are the latest accounts for BRIDGE FIBRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRIDGE FIBRE LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE FIBRE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||||||
Appointment of Mr Gordon Brandon Douglas Hennessy as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew Charles Reeve as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||
Registration of charge 042508730004, created on Jul 29, 2025 | 70 pages | MR01 | ||||||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||||||
Appointment of James Sumner as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Ian Philip Kelly as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||
Appointment of Duncan Charles Gooding as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||
Second filing for the termination of Allen John Browning as a director | 4 pages | RP04TM01 | ||||||
Appointment of Ian Philip Kelly as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Allen John Browning as a director on Aug 05, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nikki Sandham as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Allen John Browning as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||
Registration of charge 042508730003, created on Dec 08, 2023 | 70 pages | MR01 | ||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Tim Ireland as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Jul 12, 2022 with updates | 6 pages | CS01 | ||||||
Register inspection address has been changed from 168 Cowley Road Cambridge CB4 0DL England to 5 Deansway Worcester WR1 2JG | 1 pages | AD02 | ||||||
Registered office address changed from 168 Cowley Road Cambridge CB4 0DL England to Unit E2 18 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on Mar 30, 2022 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||
Previous accounting period shortened from Aug 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||
Who are the officers of BRIDGE FIBRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODING, Duncan Charles | Director | 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Unit E2 Hertfordshire England | United Kingdom | British | 330284620001 | |||||
| HENNESSY, Gordon Brandon Douglas | Director | 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Unit E2 Hertfordshire England | United Kingdom | British | 258687090001 | |||||
| SUMNER, James Robert | Director | 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Unit E2 Hertfordshire England | United Kingdom | British | 334191690001 | |||||
| KLEEMAN, Daniel | Secretary | Cowley Road CB4 0DL Cambridge 168 England | British | 77790970005 | ||||||
| KLEEMAN, Heather Elizabeth | Secretary | 45 High Street Clophill MK45 4AA Bedford Bedfordshire | British | 33943850003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOLES, Nicholas Coleridge | Director | 72 Waldemar Avenue SW6 5LU London | England | British | 77481310001 | |||||
| BROWNING, Allen John, Mr. | Director | 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Unit E2 Hertfordshire England | England | British | 231905790001 | |||||
| GLOVER, Andrew Michael | Director | Cowley Road CB4 0DL Cambridge 168 England | England | British | 77791140002 | |||||
| IRELAND, Tim | Director | 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Unit E2 Hertfordshire England | England | British | 279372420001 | |||||
| KELLY, Ian Philip | Director | 18 Knowl Piece Wilbury Way SG4 0TY Hitchin Unit E2 Hertfordshire England | United Kingdom | Irish | 326212540001 | |||||
| KLEEMAN, Daniel | Director | Cowley Road CB4 0DL Cambridge 168 England | England | British | 77790970005 | |||||
| KLEEMAN, Heather Elizabeth | Director | Cowley Road CB4 0DL Cambridge 168 England | England | British | 33943850004 | |||||
| KLEEMAN, Heather Elizabeth | Director | 45 High Street Clophill MK45 4AA Bedford Bedfordshire | British | 33943850003 | ||||||
| PARTIN, Leigh James | Director | Cowley Road CB4 0DL Cambridge 168 England | England | British | 205743580002 | |||||
| REEVE, Matthew Charles | Director | Wilbury Way SG4 0TY Hitchin Unit E2 18 Knowl Piece England | England | English | 57112920003 | |||||
| SANDHAM, Nikki | Director | Wilbury Way SG4 0TY Hitchin Unit E2 18 Knowl Piece England | England | British | 197790780002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BRIDGE FIBRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westgate Bidco Limited | Jul 31, 2021 | Wilbury Way SG4 0TY Hitchin Unit E2 18 Knowl Piece England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Kleeman | Apr 06, 2016 | Cowley Road CB4 0DL Cambridge 168 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Glover | Apr 06, 2016 | Cowley Road CB4 0DL Cambridge 168 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0