Company NameBridging Funding Limited
DirectorsReuben Thomas Coppin Straker and James Roland Fleming
Company StatusActive
Company Number07650031
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Previous NameHexagon 374 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(4 months after company formation)
Appointment Duration12 years, 7 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr James Roland Fleming
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
Director NameGina Nouri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Fleming
50.00%
Ordinary
1 at £1Reuben Straker
50.00%
Ordinary

Financials

Year2014
Net Worth£7,127
Cash£172,198
Current Liabilities£1,216,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

1 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Registered office address changed from C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 12 August 2019 (2 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 16 June 2016 (1 page)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
15 June 2016Director's details changed for Mr Reuben Thomas Coppin Straker on 31 October 2015 (2 pages)
15 June 2016Director's details changed for Mr Reuben Thomas Coppin Straker on 31 October 2015 (2 pages)
25 November 2015Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 25 November 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 November 2012Appointment of Mr James Roland Fleming as a director (3 pages)
19 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2
(4 pages)
19 November 2012Appointment of Mr James Roland Fleming as a director (3 pages)
19 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2
(4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Ten Dominion Street London EC2M 2EE on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Ten Dominion Street London EC2M 2EE on 15 June 2012 (2 pages)
26 September 2011Appointment of Mr Reuben Thomas Coppin Straker as a director (2 pages)
26 September 2011Appointment of Mr Reuben Thomas Coppin Straker as a director (2 pages)
26 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 September 2011Company name changed hexagon 374 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 September 2011Company name changed hexagon 374 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Termination of appointment of Gina Nouri as a director (1 page)
26 September 2011Termination of appointment of Gina Nouri as a director (1 page)
27 May 2011Incorporation (36 pages)
27 May 2011Incorporation (36 pages)