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

SPRINGBRIDGE CORPORATION LIMITED

UNIT 25 SARUM COMPLEX 1ST FLOOR, SALISBURY ROAD, UXBRIDGE, UB8 2RZ,
Company Registration Number
06211266
Private Limited Company
Active

Company Overview

About Springbridge Corporation Ltd
SPRINGBRIDGE CORPORATION LIMITED was founded on 2007-04-12 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Springbridge Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRINGBRIDGE CORPORATION LIMITED
 
Legal Registered Office
UNIT 25 SARUM COMPLEX 1ST FLOOR
SALISBURY ROAD
UXBRIDGE
UB8 2RZ
Other companies in W1T
 
Filing Information
Company Number 06211266
Company ID Number 06211266
Date formed 2007-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919120734  
Last Datalog update: 2024-05-05 06:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGBRIDGE CORPORATION 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 SPRINGBRIDGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ALPESH BHANUCHANDRA SHAH
Company Secretary 2007-04-12
RAKESH KUMAR KAPOOR
Director 2007-04-12
ALPESH BHANUCHANDRA SHAH
Director 2007-04-12
SUNDIP ARVIND SHETH
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN STREET REGISTRARS LIMITED
Company Secretary 2007-04-12 2007-04-12
WARREN STREET NOMINEES LIMITED
Director 2007-04-12 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH KUMAR KAPOOR BARNET SPECSAVERS LIMITED Director 2017-11-07 CURRENT 1994-09-29 Active
RAKESH KUMAR KAPOOR BARNET VISIONPLUS LIMITED Director 2017-11-07 CURRENT 1994-09-29 Active
RAKESH KUMAR KAPOOR MEXOR LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RAKESH KUMAR KAPOOR RUISLIP SPECSAVERS HEARCARE LIMITED Director 2017-02-09 CURRENT 2016-09-20 Active
RAKESH KUMAR KAPOOR STANMORE SPECSAVERS LIMITED Director 2016-09-19 CURRENT 2016-05-06 Active
RAKESH KUMAR KAPOOR RAKESH KAPOOR LIMITED Director 2012-04-01 CURRENT 2009-11-06 Active - Proposal to Strike off
RAKESH KUMAR KAPOOR BROADWALK VISIONPLUS LIMITED Director 2005-11-17 CURRENT 2005-08-23 Active
RAKESH KUMAR KAPOOR BROADWALK SPECSAVERS LIMITED Director 2005-11-17 CURRENT 2005-08-23 Active
RAKESH KUMAR KAPOOR WEMBLEY VISIONPLUS LIMITED Director 1994-08-09 CURRENT 1994-06-08 Active
RAKESH KUMAR KAPOOR WEMBLEY SPECSAVERS LIMITED Director 1994-08-09 CURRENT 1994-06-08 Active
ALPESH BHANUCHANDRA SHAH I-DRATE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-04-26
ALPESH BHANUCHANDRA SHAH CHEM360 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-11-29
ALPESH BHANUCHANDRA SHAH C2Y HOLDINGS LTD Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-08-23
ALPESH BHANUCHANDRA SHAH QUICKLOCUM SOLUTIONS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2015-02-24
ALPESH BHANUCHANDRA SHAH MOBILITY2YOU LTD Director 2012-07-16 CURRENT 2012-07-16 Liquidation
ALPESH BHANUCHANDRA SHAH CHEMI-CALL LTD Director 2003-01-13 CURRENT 2003-01-13 Liquidation
SUNDIP ARVIND SHETH CHEM360 LIMITED Director 2015-08-18 CURRENT 2014-07-24 Dissolved 2016-11-29
SUNDIP ARVIND SHETH SPRINGBRIDGE VIEW MANAGEMENT LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
SUNDIP ARVIND SHETH RETROLINK LIMITED Director 2003-01-30 CURRENT 2003-01-13 Active
SUNDIP ARVIND SHETH FARM ROAD RESIDENTS (NORTHWOOD) LIMITED Director 2003-01-01 CURRENT 1988-07-26 Active
SUNDIP ARVIND SHETH W CHEESEMAN AND SON LIMITED Director 2002-09-04 CURRENT 1976-10-21 Dissolved 2013-12-10
SUNDIP ARVIND SHETH MOSSMORE LTD Director 2002-04-25 CURRENT 2002-01-18 Active
SUNDIP ARVIND SHETH THE STORE WITH MORE LIMITED Director 1994-12-21 CURRENT 1994-08-26 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
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 062112660009
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-05-28CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-05-25Termination of appointment of Alpesh Bhanuchandra Shah on 2023-05-24
2023-04-10CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 062112660008
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 062112660008
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062112660008
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-11-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH BHANUCHANDRA SHAH
2021-05-26PSC07CESSATION OF ALPESH BHANUCHANDRA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 5 Theobald Court Theobald Street Elstree Herts WD6 4RN England
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062112660003
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062112660005
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062112660007
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062112660006
2018-01-09CH01Director's details changed for Mr Rakesh Kumar Kapoor on 2017-12-19
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CH01Director's details changed for Rakesh Kumar Kapoor on 2017-12-19
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM 37 Warren Street London W1T 6AD
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062112660004
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-02AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062112660005
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062112660003
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062112660004
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-16AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 187A FIELD END ROAD PINNER MIDDLESEX HA5 1QR UNITED KINGDOM
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AR0112/04/12 FULL LIST
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 37 WARREN STREET LONDON W1T 6AD
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10AR0112/04/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0112/04/10 FULL LIST
2010-01-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-17225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-12-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALPESH SHAH / 12/04/2008
2008-11-0488(2)AD 29/05/07-29/05/07 GBP SI 29997@1=29997 GBP IC 3/30000
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-18288bSECRETARY RESIGNED
2007-05-1888(2)RAD 12/04/07--------- £ SI 2@1=2 £ IC 1/3
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRINGBRIDGE CORPORATION 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 SPRINGBRIDGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-22 Outstanding ICICI BANK UK PLC
2015-01-22 Satisfied ICICI BANK UK PLC
2015-01-22 Outstanding ICICI BANK UK PLC
LEGAL CHARGE 2007-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SPRINGBRIDGE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGBRIDGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGBRIDGE CORPORATION LIMITED
Trademarks
We have not found any records of SPRINGBRIDGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGBRIDGE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPRINGBRIDGE CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGBRIDGE CORPORATION 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 SPRINGBRIDGE CORPORATION 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 SPRINGBRIDGE CORPORATION 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.