UKBizDB.co.uk

RENDO BRIDGE LIMITED

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

This company is commonly known as Rendo Bridge Limited. The company was founded 5 years ago and was given the registration number 11762559. The firm's registered office is in LONDON. You can find them at 16 Westmead Court, Adenmore Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RENDO BRIDGE LIMITED
Company Number:11762559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Westmead Court, Adenmore Road, London, England, SE6 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Brook Meadow, Sible Hedingham, Halstead, England, CO9 3PJ

Director26 July 2021Active
16, Westmead Court, Adenmore Road, London, England, SE6 4EB

Director05 December 2019Active
62, Spring Rise, Galleywood, Chelmsford, England, CM2 8SH

Director15 March 2019Active
62, Spring Rise, Galleywood, Chelmsford, England, CM2 8SH

Director11 January 2019Active
366a, Chorley Old Road, Bolton, England, BL1 6AG

Director16 December 2020Active
54, Brook Meadow, Sible Hedingham, Halstead, England, CO9 3PJ

Director07 June 2021Active

People with Significant Control

Mrs Julie Elizabeth Rowles
Notified on:26 July 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:54, Brook Meadow, Halstead, England, CO9 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kirsty Jane Szwarc
Notified on:07 June 2021
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:10, Martindales, Horsham, England, RH13 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Demi-Leigh Saunders
Notified on:16 December 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:366a, Chorley Old Road, Bolton, England, BL1 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Lizetta Iona Maria Francis
Notified on:05 December 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:16, Westmead Court, London, England, SE6 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Stephanie Heath
Notified on:15 March 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:62, Spring Rise, Chelmsford, England, CM2 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David James Heinze
Notified on:11 January 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:62, Spring Rise, Chelmsford, England, CM2 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Address

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

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Address

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

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Address

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

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Address

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

Download

Copyright © 2024. All rights reserved.