Warning: file_put_contents(c/6783127b43792bcf1c3caeafe7076b8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bridgeway Security Solutions Ltd, CB24 4UQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIDGEWAY SECURITY SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridgeway Security Solutions Ltd. The company was founded 13 years ago and was given the registration number 07601085. The firm's registered office is in CAMBRIDGE. You can find them at Bridge House Anderson Road, Buckingway Business Park, Cambridge, Cambridgeshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BRIDGEWAY SECURITY SOLUTIONS LTD
Company Number:07601085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Bridge House Anderson Road, Buckingway Business Park, Cambridge, Cambridgeshire, United Kingdom, CB24 4UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ

Director12 April 2011Active
Bridge House, Anderson Road, Buckingway Business Park, Cambridge, United Kingdom, CB24 4UQ

Director18 December 2017Active
Bridge House, Anderson Road, Buckingway Business Park, Cambridge, United Kingdom, CB24 4UQ

Director18 December 2017Active

People with Significant Control

Conosco Group Limited
Notified on:20 December 2021
Status:Active
Country of residence:United Kingdom
Address:The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason David Holloway
Notified on:12 April 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Anderson Road, Cambridge, United Kingdom, CB24 4UQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-25Dissolution

Dissolution application strike off company.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-02-14Accounts

Change account reference date company current shortened.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.