Bridge Line Technology Ltd NORWICH


Founded in 2016, Bridge Line Technology, classified under reg no. 10453240 is an active company. Currently registered at Evolution House Iceni Court NR6 6BB, Norwich the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Wenisa C., Jahan Z.. Of them, Jahan Z. has been with the company the longest, being appointed on 31 October 2016 and Wenisa C. has been with the company for the least time - from 21 January 2019. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bridge Line Technology Ltd Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft Way
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10453240
Date of Incorporation Mon, 31st Oct 2016
Industry Retail sale via mail order houses or via Internet
Industry Data processing, hosting and related activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Wenisa C.

Position: Director

Appointed: 21 January 2019

Jahan Z.

Position: Director

Appointed: 31 October 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Wenisa C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jahan Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Wenisa C.

Notified on 21 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Jahan Z.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand31 31342 98097 75285 26359 30025 997
Current Assets32 02943 993116 00489 55167 44433 974
Debtors7161 01318 2524 2888 1447 977
Net Assets Liabilities19 04918 51669 76447 77725 432-3 380
Other Debtors4444    
Property Plant Equipment1 7111 1041 5274 2652 9834 023
Other
Amount Specific Advance Or Credit Directors 1 0438 2673 275 6 099
Amount Specific Advance Or Credit Made In Period Directors  4 44412 102 6 099
Amount Specific Advance Or Credit Repaid In Period Directors  11 6685603 275 
Accrued Liabilities600  97  
Accumulated Depreciation Impairment Property Plant Equipment4921 2422 3053 5335 3137 543
Amounts Owed To Directors5 0331 0438 267 396 
Average Number Employees During Period 11   
Corporation Tax Payable9 05813 43529 8413 033  
Creditors14 69126 37147 47741 34238 51130 324
Increase From Depreciation Charge For Year Property Plant Equipment 7501 0631 2281 7802 230
Net Current Assets Liabilities17 28017 62268 52785 66461 52723 692
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued But Not Fully Paid  5   
Number Shares Issued Fully Paid1010 555
Number Shares Issued Specific Share Issue10     
Other Creditors5 6339501 666 1 5942 095
Other Taxation Social Security Payable9 116 67   
Par Value Share111111
Prepayments 29746829374333
Property Plant Equipment Gross Cost2 2032 3463 8327 7988 29611 566
Provisions For Liabilities Balance Sheet Subtotal 210290810567771
Recoverable Value-added Tax44    302
Total Additions Including From Business Combinations Property Plant Equipment2 2031431 4863 9664983 270
Total Assets Less Current Liabilities19 04918 72670 05489 92964 51027 715
Trade Debtors Trade Receivables672672984984984 
Value-added Tax Payable 10 9437 63699437 
Amounts Owed By Directors   3 275 6 099
Bank Borrowings Overdrafts   5 2445 2448 187
Corporation Tax Recoverable    6 7861 243

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Tue, 30th Jan 2024. New Address: Langley House Park Road London N2 8EY. Previous address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements