BRIDGE SOLUTIONS (UK) LIMITED
Overview
| Company Name | BRIDGE SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04267230 |
| 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 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 Address | No |
What were the previous names of BRIDGE SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BTG MANAGEMENT LIMITED | Oct 09, 2001 | Oct 09, 2001 |
| CYBERBRAND LIMITED | Aug 08, 2001 | Aug 08, 2001 |
What are the latest accounts for BRIDGE SOLUTIONS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIDGE SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul John Greensmith as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Fowler as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard William Evans as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Alan Hak as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Valentine Boucher as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Adam Fowler as a director on Feb 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian James Foxton Craggs as a director on Feb 28, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 042672300002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 20 pages | AA | ||||||||||
Notification of Excalibur Communications Group Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Excalibur Unified Communications Limited as a person with significant control on Jun 19, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Excalibur Unified Communications Limited as a person with significant control on May 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Excalibur Communications Limited as a person with significant control on May 12, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Roger Alan Hak as a director on Mar 24, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of BRIDGE SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAGGS, Christian James Foxton | Director | Whiteley Whiteley PO15 7FJ Fareham Onecom House 4400 Parkway Hampshire England | England | British | 220255010001 | |||||
| GREENSMITH, Paul John | Director | Whiteley Whiteley PO15 7FJ Fareham Onecom House 4400 Parkway Hampshire England | England | British | 150227000001 | |||||
| HOWE, Gareth Lee | Secretary | 75 Cusance Way BA14 7GL Trowbridge Wiltshire | British | 114956210002 | ||||||
| MESNARD, Carolyn | Secretary | 3 Ashton Coombe Lower Road BA13 4JQ Bratton Wiltshire | British | 81745940001 | ||||||
| MESNARD, Ian | Secretary | Willow Farm New Road, Codford BA12 0NR Warminster Wiltshire | British | 25538610005 | ||||||
| MESNARD, Lyn | Secretary | Willow Farm New Road, Codford BA12 0NR Warminster Wiltshire | British | 119313540001 | ||||||
| PYLE, Kathryn | Secretary | Stonehill Green Westlea SN5 7HB Swindon Dauntsey House Wiltshire United Kingdom | 165518450001 | |||||||
| TODD, Phillip Arthur | Secretary | 2 Catalina Court Bowerhill SN12 6FA Melksham Wiltshire | British | 62767840001 | ||||||
| WHEELER, Adrian Roy | Secretary | Century Road Peatmoor SN5 5YN Swindon Arclite House England | British | 210037120001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ALBERRY, Nicola | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House | England | British | 58153840004 | |||||
| BOUCHER, Peter Valentine | Director | Whiteley Whiteley PO15 7FJ Fareham Onecom House 4400 Parkway Hampshire England | England | British | 177572510001 | |||||
| CARTER, Emma-Jane | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House | England | British | 216189920001 | |||||
| EVANS, Richard William | Director | Whiteley Whiteley PO15 7FJ Fareham Onecom House 4400 Parkway Hampshire England | England | British | 229921980004 | |||||
| FORD, Graham Edward Charles | Director | Firefly Avenue SN2 2EH Swindon Ground Floor, Priam House England | Wales | British | 228365870001 | |||||
| FOWLER, Adam | Director | Whiteley Whiteley PO15 7FJ Fareham Onecom House 4400 Parkway Hampshire England | England | British | 260901090001 | |||||
| HAK, Roger Alan | Director | Whiteley Whiteley PO15 7FJ Fareham Onecom House 4400 Parkway Hampshire England | England | British | 288014410001 | |||||
| HARRIS, Giles | Director | 15 Morgan Walk Leigh Park BA13 2GW Westbury Wiltshire | United Kingdom | British | 111357470001 | |||||
| HOWE, Gareth Lee | Director | 75 Cusance Way BA14 7GL Trowbridge Wiltshire | British | 114956210002 | ||||||
| MESNARD, Ian | Director | Willow Farm New Road, Codford BA12 0NR Warminster Wiltshire | United Kingdom | British | 25538610005 | |||||
| MESNARD, Paul Alan | Director | Downlands 33 Westwood Road BA14 9BR Trowbridge Wiltshire | British | 11506050002 | ||||||
| PHIPPS, James Paul | Director | Firefly Avenue SN2 2EH Swindon Ground Floor, Priam House England | England | British | 137821900002 | |||||
| TRAPP, Christopher John | Director | 3 Wyke Road BA14 7NW Trowbridge Wiltshire | United Kingdom | British | 52025730002 | |||||
| WETHERALL, Gary Leslie | Director | Stonehill Green Westlea SN5 7HB Swindon Dauntsey House Wiltshire United Kingdom | England | British | 71902410001 | |||||
| WHEELER, Adrian Roy | Director | Halton Crescent Wroughton SN4 0TT Swindon 11 Wiltshire United Kingdom | England | British | 210037120001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of BRIDGE SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Excalibur Communications Group Limited | Jun 19, 2023 | Priam House Fire Fly Avenue SN2 2EH Swindon Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Excalibur Unified Communications Limited | May 12, 2023 | Fire Fly Avenue SN2 2EH Swindon Ground Floor, Priam House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Clair Phipps | Jul 18, 2017 | Century Road Peatmoor SN5 5YN Swindon Arclite House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Paul Phipps | Dec 31, 2016 | Century Road Peatmoor SN5 5YN Swindon Arclite House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Excalibur Communications Limited | Apr 06, 2016 | Fire Fly Avenue SN2 2EH Swindon Priam House England | Yes | ||||||||||
| |||||||||||||
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