BRIDGE FIBRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIDGE FIBRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04250873
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIDGE FIBRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGE PARTNERS LIMITEDNov 02, 2001Nov 02, 2001
    KINGSWAY PLACE LIMITEDAug 09, 2001Aug 09, 2001
    KINGSWAYPLACE LIMITEDJul 12, 2001Jul 12, 2001

    What are the latest accounts for BRIDGE FIBRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRIDGE FIBRE LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for BRIDGE FIBRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Appointment of Mr Gordon Brandon Douglas Hennessy as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Charles Reeve as a director on Sep 30, 2025

    1 pagesTM01

    Registration of charge 042508730004, created on Jul 29, 2025

    70 pagesMR01

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Appointment of James Sumner as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Ian Philip Kelly as a director on Mar 19, 2025

    1 pagesTM01

    Appointment of Duncan Charles Gooding as a director on Nov 13, 2024

    2 pagesAP01

    Second filing for the termination of Allen John Browning as a director

    4 pagesRP04TM01

    Appointment of Ian Philip Kelly as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Allen John Browning as a director on Aug 05, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 03, 2024Clarification A second filed TM01 was registered on 03/09/24.

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nikki Sandham as a director on Jan 30, 2024

    1 pagesTM01

    Appointment of Mr Allen John Browning as a director on Jan 30, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Registration of charge 042508730003, created on Dec 08, 2023

    70 pagesMR01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Tim Ireland as a director on Jun 12, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 12, 2022 with updates

    6 pagesCS01

    Register inspection address has been changed from 168 Cowley Road Cambridge CB4 0DL England to 5 Deansway Worcester WR1 2JG

    1 pagesAD02

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Previous accounting period shortened from Aug 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Who are the officers of BRIDGE FIBRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODING, Duncan Charles
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    Director
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    United KingdomBritish330284620001
    HENNESSY, Gordon Brandon Douglas
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    Director
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    United KingdomBritish258687090001
    SUMNER, James Robert
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    Director
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    United KingdomBritish334191690001
    KLEEMAN, Daniel
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Secretary
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    British77790970005
    KLEEMAN, Heather Elizabeth
    45 High Street
    Clophill
    MK45 4AA Bedford
    Bedfordshire
    Secretary
    45 High Street
    Clophill
    MK45 4AA Bedford
    Bedfordshire
    British33943850003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOLES, Nicholas Coleridge
    72 Waldemar Avenue
    SW6 5LU London
    Director
    72 Waldemar Avenue
    SW6 5LU London
    EnglandBritish77481310001
    BROWNING, Allen John, Mr.
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    Director
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    EnglandBritish231905790001
    GLOVER, Andrew Michael
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Director
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    EnglandBritish77791140002
    IRELAND, Tim
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    Director
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    EnglandBritish279372420001
    KELLY, Ian Philip
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    Director
    18 Knowl Piece
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2
    Hertfordshire
    England
    United KingdomIrish326212540001
    KLEEMAN, Daniel
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Director
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    EnglandBritish77790970005
    KLEEMAN, Heather Elizabeth
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Director
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    EnglandBritish33943850004
    KLEEMAN, Heather Elizabeth
    45 High Street
    Clophill
    MK45 4AA Bedford
    Bedfordshire
    Director
    45 High Street
    Clophill
    MK45 4AA Bedford
    Bedfordshire
    British33943850003
    PARTIN, Leigh James
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Director
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    EnglandBritish205743580002
    REEVE, Matthew Charles
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2 18 Knowl Piece
    England
    Director
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2 18 Knowl Piece
    England
    EnglandEnglish57112920003
    SANDHAM, Nikki
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2 18 Knowl Piece
    England
    Director
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2 18 Knowl Piece
    England
    EnglandBritish197790780002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BRIDGE FIBRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Bidco Limited
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2 18 Knowl Piece
    England
    Jul 31, 2021
    Wilbury Way
    SG4 0TY Hitchin
    Unit E2 18 Knowl Piece
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number13127403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Kleeman
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Apr 06, 2016
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Michael Glover
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Apr 06, 2016
    Cowley Road
    CB4 0DL Cambridge
    168
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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