Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE FIBRE LIMITED
Company Information for

BRIDGE FIBRE LIMITED

UNIT E2 18 KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY,
Company Registration Number
04250873
Private Limited Company
Active

Company Overview

About Bridge Fibre Ltd
BRIDGE FIBRE LIMITED was founded on 2001-07-12 and has its registered office in Hitchin. The organisation's status is listed as "Active". Bridge Fibre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGE FIBRE LIMITED
 
Legal Registered Office
UNIT E2 18 KNOWL PIECE
WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TY
Other companies in CB4
 
Previous Names
BRIDGE PARTNERS LIMITED20/05/2014
Filing Information
Company Number 04250873
Company ID Number 04250873
Date formed 2001-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB778509086  
Last Datalog update: 2025-08-06 23:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE FIBRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGE FIBRE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KLEEMAN
Company Secretary 2001-09-01
ANDREW MICHAEL GLOVER
Director 2001-09-01
DANIEL KLEEMAN
Director 2001-09-01
LEIGH JAMES PARTIN
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS COLERIDGE BOLES
Director 2001-07-12 2002-03-31
HEATHER ELIZABETH KLEEMAN
Company Secretary 2001-07-12 2001-08-31
HEATHER ELIZABETH KLEEMAN
Director 2001-07-12 2001-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-07-12 2001-07-12
WATERLOW NOMINEES LIMITED
Nominated Director 2001-07-12 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL GLOVER VILLAGE BROADBAND.COM LIMITED Director 2016-04-29 CURRENT 2005-09-05 Active - Proposal to Strike off
ANDREW MICHAEL GLOVER INTERNET SERVICES PROVIDERS ASSOCIATION Director 2014-05-15 CURRENT 1996-02-06 Active
ANDREW MICHAEL GLOVER ST ANDREW'S CENTRE CAFE LIMITED Director 2014-05-05 CURRENT 2013-07-04 Active
ANDREW MICHAEL GLOVER AIR BROADBAND LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
ANDREW MICHAEL GLOVER BRIDGE PARTNERS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
ANDREW MICHAEL GLOVER ECHAPLAINCY C.I.C Director 2009-12-17 CURRENT 2005-05-24 Dissolved 2018-05-15
DANIEL KLEEMAN CAMBRIDGE FAMILY SOCIAL ENTERPRISE C.I.C. Director 2016-06-28 CURRENT 2015-07-03 Active
DANIEL KLEEMAN AIR BROADBAND LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
DANIEL KLEEMAN BRIDGE PARTNERS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-10DIRECTOR APPOINTED MR GORDON BRANDON DOUGLAS HENNESSY
2025-09-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES REEVE
2025-07-30REGISTRATION OF A CHARGE / CHARGE CODE 042508730004
2024-12-12DIRECTOR APPOINTED DUNCAN CHARLES GOODING
2024-08-16DIRECTOR APPOINTED IAN PHILIP KELLY
2024-08-14APPOINTMENT TERMINATED, DIRECTOR ALLEN JOHN BROWNING
2024-08-12CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES
2024-02-01DIRECTOR APPOINTED MR ALLEN JOHN BROWNING
2024-02-01APPOINTMENT TERMINATED, DIRECTOR NIKKI SANDHAM
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 042508730003
2023-07-24CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR TIM IRELAND
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-13AD02Register inspection address changed from 168 Cowley Road Cambridge CB4 0DL England to 5 Deansway Worcester WR1 2JG
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 168 Cowley Road Cambridge CB4 0DL England
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12SH10Particulars of variation of rights attached to shares
2021-08-12SH08Change of share class name or designation
2021-08-12RES12Resolution of varying share rights or name
2021-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042508730002
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KLEEMAN
2021-08-04TM02Termination of appointment of Daniel Kleeman on 2021-07-31
2021-08-04PSC07CESSATION OF DANIEL KLEEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-04PSC02Notification of Westgate Bidco Limited as a person with significant control on 2021-07-31
2021-08-04AP01DIRECTOR APPOINTED MR MATTHEW CHARLES REEVE
2021-08-03SH0131/07/21 STATEMENT OF CAPITAL GBP 2.14133
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-16RP04CS01
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AP01DIRECTOR APPOINTED MR TIM IRELAND
2020-12-22SH0101/12/20 STATEMENT OF CAPITAL GBP 2.12226
2020-11-13SH0129/10/20 STATEMENT OF CAPITAL GBP 2.12026
2020-11-13AP01DIRECTOR APPOINTED MS HEATHER ELIZABETH KLEEMAN
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-10SH0114/02/20 STATEMENT OF CAPITAL GBP 2.11276
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JAMES PARTIN
2020-01-09CH01Director's details changed for Mr Leigh James Partin on 2020-01-01
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042508730001
2019-02-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 2.10526
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-12AD03Registers moved to registered inspection location of 168 Cowley Road Cambridge CB4 0DL
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GLOVER / 15/12/2017
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 15/12/2017
2017-12-15CH01Director's details changed for Mr Daniel Kleeman on 2017-12-15
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-14AD02Register inspection address changed from Jeffreys Building Cowley Road Cambridge CB4 0DS England to 168 Cowley Road Cambridge CB4 0DL
2017-07-14AD04Register(s) moved to registered office address 168 Cowley Road Cambridge CB4 0DL
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Jeffreys Building Cowley Road Cambridge CB4 0DS England
2017-04-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042508730001
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2.10526
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AP01DIRECTOR APPOINTED MR LEIGH JAMES PARTIN
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 01/01/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GLOVER / 01/01/2016
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM Saint Johns Innovation Centre Cowley Road Cambridgeshire CB4 0WS
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL KLEEMAN on 2016-01-01
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2.105
2016-02-18SH0126/11/15 STATEMENT OF CAPITAL GBP 2.105
2016-01-08SH02Sub-division of shares on 2015-09-07
2016-01-08SH08Change of share class name or designation
2016-01-08RES13SUBDIVISION 07/09/2015
2016-01-08RES01ADOPT ARTICLES 07/09/2015
2016-01-08RES12Resolution of varying share rights or name
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0112/07/15 FULL LIST
2015-02-24AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0112/07/14 FULL LIST
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-20RES15CHANGE OF NAME 14/05/2014
2014-05-20CERTNMCOMPANY NAME CHANGED BRIDGE PARTNERS LIMITED CERTIFICATE ISSUED ON 20/05/14
2014-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-15AR0112/07/13 FULL LIST
2013-07-15AD02SAIL ADDRESS CREATED
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-20AR0112/07/12 FULL LIST
2012-05-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-18AR0112/07/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-12AR0112/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GLOVER / 12/07/2010
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-17363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-27363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-14363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-22225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2002-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/02
2002-08-07363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-10288bDIRECTOR RESIGNED
2001-11-02CERTNMCOMPANY NAME CHANGED KINGSWAY PLACE LIMITED CERTIFICATE ISSUED ON 02/11/01
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288bSECRETARY RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-09CERTNMCOMPANY NAME CHANGED KINGSWAYPLACE LIMITED CERTIFICATE ISSUED ON 09/08/01
2001-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to BRIDGE FIBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE FIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BRIDGE FIBRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE FIBRE LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE FIBRE LIMITED registering or being granted any patents
Domain Names

BRIDGE FIBRE LIMITED owns 4 domain names.

avoceta.co.uk   bplocator.co.uk   bridgepartners.co.uk   genesisconference.co.uk  

Trademarks
We have not found any records of BRIDGE FIBRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE FIBRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2015-03-03 3,000 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE FIBRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE FIBRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE FIBRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.