ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridge Approach Limited

Bridge Approach Limited is an active company incorporated on 10 June 1987 with the registered office located in London, Greater London. Bridge Approach Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02139640
Private limited company
Age
38 years
Incorporated 10 June 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (7 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
First Floor 314 Regents Park Road
Finchley
London
N3 2LT
United Kingdom
Address changed on 17 Nov 2025 (21 days ago)
Previous address was First Floor, 314 Regents Park Road Regents Park Road London Greater London N3 2LT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1991
Director • British • Born in Jun 1967
City And Mercantile Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iron Bridge Finance Limited
Edward Oliver Alexson and Lance Joseph are mutual people.
Active
Orlandis Capital Limited
Edward Oliver Alexson and Lance Joseph are mutual people.
Active
Won234 Limited
Lance Joseph is a mutual person.
Active
City And Mercantile Limited
Lance Joseph is a mutual person.
Active
Iron Bridge Finance Funding Limited
Lance Joseph is a mutual person.
Active
32 One Homes Limited
Lance Joseph is a mutual person.
Active
Amagys Limited
Edward Oliver Alexson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£55.39K
Decreased by £3.09K (-5%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£80.62K
Decreased by £3.45K (-4%)
Total Liabilities
-£29.86K
Increased by £500 (+2%)
Net Assets
£50.76K
Decreased by £3.95K (-7%)
Debt Ratio (%)
37%
Increased by 2.11% (+6%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 28 Nov 2025
Registered Address Changed
21 Days Ago on 17 Nov 2025
Mr Edward Oliver Alexson Details Changed
21 Days Ago on 17 Nov 2025
Registered Address Changed
21 Days Ago on 17 Nov 2025
Confirmation Submitted
7 Months Ago on 28 Apr 2025
City and Mercantile Limited (PSC) Appointed
11 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year Ago on 26 Nov 2024
Mr Lance Barry Joseph Details Changed
1 Year 1 Month Ago on 21 Oct 2024
Mr Lance Barry Joseph Details Changed
1 Year 1 Month Ago on 21 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Apr 2024
Get Credit Report
Discover Bridge Approach Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Nov 2025
Registered office address changed from First Floor, 314 Regents Park Road Regents Park Road London Greater London N3 2LT England to First Floor 314 Regents Park Road Finchley London N3 2LT on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Edward Oliver Alexson on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House Bridge Approach Chalk Farm, London NW1 8BD England to First Floor, 314 Regents Park Road Regents Park Road London Greater London N3 2LT on 17 November 2025
Submitted on 17 Nov 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 28 Apr 2025
Notification of City and Mercantile Limited as a person with significant control on 9 January 2025
Submitted on 21 Jan 2025
Withdrawal of a person with significant control statement on 9 January 2025
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Lance Barry Joseph on 21 October 2024
Submitted on 30 Oct 2024
Director's details changed for Mr Lance Barry Joseph on 21 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year