General information

Name:

Bridgeport Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 04996935

Incorporation date: 2003-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bridgeport Limited has been prospering on the market for at least 21 years. Started with Companies House Reg No. 04996935 in the year 2003, the firm is registered at 85 Great Portland Street, London W1W 7LT. The company has been on the market under three different names. Its first name, Speed 9815, was changed on 2003-12-31 to Bridgeport Management. The current name, in use since 2004, is Bridgeport Limited. This company's SIC code is 70229 which means Management consultancy activities other than financial management. 2022-12-31 is the last time company accounts were filed.

Jason M. is this company's individual managing director, who was formally appointed 6 years ago. The limited company had been led by Karim K. up until March 2017. Additionally a different director, namely Hassan B. quit in 2014.

Mohammed A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Bridgeport Limited 2004-02-05
  • Bridgeport Management Limited 2003-12-31
  • Speed 9815 Limited 2003-12-16

Financial data based on annual reports

Company staff

Jason M.

Role: Director

Appointed: 02 January 2018

Latest update: 5 February 2024

People with significant control

Mohammed A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 May 2013
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 2 April 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 June 2016
Annual Accounts 15 January 2018
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode