BRIDGE SOLUTIONS (UK) LIMITED

BRIDGE SOLUTIONS (UK) LIMITED

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

    Company NameBRIDGE SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04267230
    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 SOLUTIONS (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is BRIDGE SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    Onecom House 4400 Parkway Whiteley
    Whiteley
    PO15 7FJ Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTG MANAGEMENT LIMITEDOct 09, 2001Oct 09, 2001
    CYBERBRAND LIMITEDAug 08, 2001Aug 08, 2001

    What are the latest accounts for BRIDGE SOLUTIONS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRIDGE SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for BRIDGE SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul John Greensmith as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Adam Fowler as a director on Jun 12, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard William Evans as a director on Feb 28, 2024

    1 pagesTM01

    Termination of appointment of Roger Alan Hak as a director on Feb 28, 2024

    1 pagesTM01

    Termination of appointment of Peter Valentine Boucher as a director on Feb 28, 2024

    1 pagesTM01

    Registered office address changed from Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England to Onecom House 4400 Parkway Whiteley Whiteley Fareham Hampshire PO15 7FJ on Mar 01, 2024

    1 pagesAD01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Adam Fowler as a director on Feb 28, 2024

    2 pagesAP01

    Appointment of Mr Christian James Foxton Craggs as a director on Feb 28, 2024

    2 pagesAP01

    Satisfaction of charge 042672300002 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    20 pagesAA

    Notification of Excalibur Communications Group Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC02

    Cessation of Excalibur Unified Communications Limited as a person with significant control on Jun 19, 2023

    1 pagesPSC07

    Notification of Excalibur Unified Communications Limited as a person with significant control on May 12, 2023

    2 pagesPSC02

    Cessation of Excalibur Communications Limited as a person with significant control on May 12, 2023

    1 pagesPSC07

    Appointment of Mr Roger Alan Hak as a director on Mar 24, 2023

    2 pagesAP01

    Who are the officers of BRIDGE SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAGGS, Christian James Foxton
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    Director
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    EnglandBritish220255010001
    GREENSMITH, Paul John
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    Director
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    EnglandBritish150227000001
    HOWE, Gareth Lee
    75 Cusance Way
    BA14 7GL Trowbridge
    Wiltshire
    Secretary
    75 Cusance Way
    BA14 7GL Trowbridge
    Wiltshire
    British114956210002
    MESNARD, Carolyn
    3 Ashton Coombe
    Lower Road
    BA13 4JQ Bratton
    Wiltshire
    Secretary
    3 Ashton Coombe
    Lower Road
    BA13 4JQ Bratton
    Wiltshire
    British81745940001
    MESNARD, Ian
    Willow Farm
    New Road, Codford
    BA12 0NR Warminster
    Wiltshire
    Secretary
    Willow Farm
    New Road, Codford
    BA12 0NR Warminster
    Wiltshire
    British25538610005
    MESNARD, Lyn
    Willow Farm
    New Road, Codford
    BA12 0NR Warminster
    Wiltshire
    Secretary
    Willow Farm
    New Road, Codford
    BA12 0NR Warminster
    Wiltshire
    British119313540001
    PYLE, Kathryn
    Stonehill Green
    Westlea
    SN5 7HB Swindon
    Dauntsey House
    Wiltshire
    United Kingdom
    Secretary
    Stonehill Green
    Westlea
    SN5 7HB Swindon
    Dauntsey House
    Wiltshire
    United Kingdom
    165518450001
    TODD, Phillip Arthur
    2 Catalina Court
    Bowerhill
    SN12 6FA Melksham
    Wiltshire
    Secretary
    2 Catalina Court
    Bowerhill
    SN12 6FA Melksham
    Wiltshire
    British62767840001
    WHEELER, Adrian Roy
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    England
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    England
    British210037120001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALBERRY, Nicola
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    EnglandBritish58153840004
    BOUCHER, Peter Valentine
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    Director
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    EnglandBritish177572510001
    CARTER, Emma-Jane
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    EnglandBritish216189920001
    EVANS, Richard William
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    Director
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    EnglandBritish229921980004
    FORD, Graham Edward Charles
    Firefly Avenue
    SN2 2EH Swindon
    Ground Floor, Priam House
    England
    Director
    Firefly Avenue
    SN2 2EH Swindon
    Ground Floor, Priam House
    England
    WalesBritish228365870001
    FOWLER, Adam
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    Director
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    EnglandBritish260901090001
    HAK, Roger Alan
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    Director
    Whiteley
    Whiteley
    PO15 7FJ Fareham
    Onecom House 4400 Parkway
    Hampshire
    England
    EnglandBritish288014410001
    HARRIS, Giles
    15 Morgan Walk
    Leigh Park
    BA13 2GW Westbury
    Wiltshire
    Director
    15 Morgan Walk
    Leigh Park
    BA13 2GW Westbury
    Wiltshire
    United KingdomBritish111357470001
    HOWE, Gareth Lee
    75 Cusance Way
    BA14 7GL Trowbridge
    Wiltshire
    Director
    75 Cusance Way
    BA14 7GL Trowbridge
    Wiltshire
    British114956210002
    MESNARD, Ian
    Willow Farm
    New Road, Codford
    BA12 0NR Warminster
    Wiltshire
    Director
    Willow Farm
    New Road, Codford
    BA12 0NR Warminster
    Wiltshire
    United KingdomBritish25538610005
    MESNARD, Paul Alan
    Downlands
    33 Westwood Road
    BA14 9BR Trowbridge
    Wiltshire
    Director
    Downlands
    33 Westwood Road
    BA14 9BR Trowbridge
    Wiltshire
    British11506050002
    PHIPPS, James Paul
    Firefly Avenue
    SN2 2EH Swindon
    Ground Floor, Priam House
    England
    Director
    Firefly Avenue
    SN2 2EH Swindon
    Ground Floor, Priam House
    England
    EnglandBritish137821900002
    TRAPP, Christopher John
    3 Wyke Road
    BA14 7NW Trowbridge
    Wiltshire
    Director
    3 Wyke Road
    BA14 7NW Trowbridge
    Wiltshire
    United KingdomBritish52025730002
    WETHERALL, Gary Leslie
    Stonehill Green
    Westlea
    SN5 7HB Swindon
    Dauntsey House
    Wiltshire
    United Kingdom
    Director
    Stonehill Green
    Westlea
    SN5 7HB Swindon
    Dauntsey House
    Wiltshire
    United Kingdom
    EnglandBritish71902410001
    WHEELER, Adrian Roy
    Halton Crescent
    Wroughton
    SN4 0TT Swindon
    11
    Wiltshire
    United Kingdom
    Director
    Halton Crescent
    Wroughton
    SN4 0TT Swindon
    11
    Wiltshire
    United Kingdom
    EnglandBritish210037120001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of BRIDGE SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priam House
    Fire Fly Avenue
    SN2 2EH Swindon
    Ground Floor
    England
    Jun 19, 2023
    Priam House
    Fire Fly Avenue
    SN2 2EH Swindon
    Ground Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11215343
    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.
    Fire Fly Avenue
    SN2 2EH Swindon
    Ground Floor, Priam House
    England
    May 12, 2023
    Fire Fly Avenue
    SN2 2EH Swindon
    Ground Floor, Priam House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08145861
    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.
    Mrs Emma Clair Phipps
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Jul 18, 2017
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    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.
    Mr James Paul Phipps
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Dec 31, 2016
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fire Fly Avenue
    SN2 2EH Swindon
    Priam House
    England
    Apr 06, 2016
    Fire Fly Avenue
    SN2 2EH Swindon
    Priam House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07069498
    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.

    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