BRIDGETRACK LTD

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

    Company NameBRIDGETRACK LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04801049
    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 BRIDGETRACK LTD?

    • Educational support services (85600) / Education

    Where is BRIDGETRACK LTD located?

    Registered Office Address
    Warden House
    37 Manor Road
    CO3 3LX Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIDGETRACK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What is the status of the latest confirmation statement for BRIDGETRACK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 17, 2021
    Next Confirmation Statement DueJul 01, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2020
    OverdueYes

    What are the latest filings for BRIDGETRACK LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 17, 2020 with updates

    4 pagesCS01

    Termination of appointment of Caroline Reader as a director on Apr 16, 2020

    1 pagesTM01

    Termination of appointment of Graham Hewitt as a director on Apr 16, 2020

    1 pagesTM01

    Previous accounting period extended from Aug 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Statement of capital following an allotment of shares on Jun 08, 2010

    • Capital: GBP 8,000
    3 pagesSH01

    Appointment of Mr Graham Hewitt as a director on Sep 23, 2019

    2 pagesAP01

    Appointment of Miss Caroline Reader as a director on Sep 23, 2019

    2 pagesAP01

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 17, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    4 pagesCS01

    Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on Jun 18, 2016

    2 pagesPSC01

    Notification of Robert Mitchell-St.Joseph as a person with significant control on Jun 18, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 8,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Jun 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 8,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Current accounting period extended from Jun 30, 2014 to Aug 31, 2014

    1 pagesAA01

    Annual return made up to Jun 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 8,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2013

    Statement of capital following an allotment of shares on Jul 04, 2013

    SH01

    Who are the officers of BRIDGETRACK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL ST JOSEPH, Robert
    Stanway Green
    Stanway
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    Secretary
    Stanway Green
    Stanway
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    British91766210002
    MITCHELL ST JOSEPH, Karen Elizabeth
    Stanway Green
    Stanway
    CO3 0RA Colchester
    Oasis 1
    Essex
    United Kingdom
    Director
    Stanway Green
    Stanway
    CO3 0RA Colchester
    Oasis 1
    Essex
    United Kingdom
    United KingdomBritish140913410001
    MITCHELL ST JOSEPH, Robert
    Stanway Green
    Stanway
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    Director
    Stanway Green
    Stanway
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    United KingdomBritish91766210002
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    HEWITT, Graham
    CO15 3NY Clacton On Sea
    34 Tewkesbury Road
    Essex
    England
    Director
    CO15 3NY Clacton On Sea
    34 Tewkesbury Road
    Essex
    England
    EnglandBritish262679260001
    READER, Caroline
    CO15 3NY Clacton On Sea
    34 Tewkesbury Road
    Essex
    England
    Director
    CO15 3NY Clacton On Sea
    34 Tewkesbury Road
    Essex
    England
    EnglandBritish262679140001
    TEMPLES (COMPANY SERVICES) LTD
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900026270001

    Who are the persons with significant control of BRIDGETRACK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Mitchell-St.Joseph
    Stanway Green
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    Jun 18, 2016
    Stanway Green
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 Karen Elizabeth Mitchell-St.Joseph
    Stanway Green
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    Jun 18, 2016
    Stanway Green
    CO3 0RA Colchester
    "Oasis"
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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