Bridgetech Group Ltd AYLESBURY


Bridgetech Group Ltd is a private limited company registered at Porters Lodge County Offices, Walton Street, Aylesbury HP20 1UR. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-09-05, this 5-year-old company is run by 4 directors.
Director Matthew M., appointed on 28 March 2023. Director David H., appointed on 16 March 2023. Director Kevin C., appointed on 21 September 2021.
The company is officially categorised as "business and domestic software development" (SIC code: 62012), "human resources provision and management of human resources functions" (Standard Industrial Classification: 78300), "data processing, hosting and related activities" (Standard Industrial Classification: 63110). According to official database there was a name change on 2018-12-13 and their previous name was Rtd Solutions Group Ltd.
The last confirmation statement was sent on 2023-09-04 and the date for the subsequent filing is 2024-09-18. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Bridgetech Group Ltd Address / Contact

Office Address Porters Lodge County Offices
Office Address2 Walton Street
Town Aylesbury
Post code HP20 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11553415
Date of Incorporation Wed, 5th Sep 2018
Industry Business and domestic software development
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Matthew M.

Position: Director

Appointed: 28 March 2023

David H.

Position: Director

Appointed: 16 March 2023

Kevin C.

Position: Director

Appointed: 21 September 2021

Matthew P.

Position: Director

Appointed: 18 January 2019

Daniel D.

Position: Director

Appointed: 14 December 2020

Resigned: 30 June 2021

Annabel P.

Position: Director

Appointed: 05 September 2018

Resigned: 18 January 2019

Annabel P.

Position: Secretary

Appointed: 05 September 2018

Resigned: 18 January 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Matthew Richard M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Annabel P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew Richard M.

Notified on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 18 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annabel P.

Notified on 5 September 2018
Ceased on 18 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rtd Solutions Group December 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 7 266761961308
Current Assets100102 184111 68065 790106 637
Debtors10094 918110 91964 829106 329
Net Assets Liabilities 1 7862 28215 39217 706
Other Debtors100    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -600-600  
Average Number Employees During Period11124
Creditors3100 481109 48150 48189 014
Investments Fixed Assets383838383
Net Current Assets Liabilities971 7032 79915 30917 623
Total Assets Less Current Liabilities1001 7862 882  
Amounts Owed To Group Undertakings31   
Consideration Received For Shares Issued Specific Share Issue100    
Investments In Group Undertakings383   
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid100    
Number Shares Issued Specific Share Issue100    
Par Value Share1    
Amounts Owed By Group Undertakings 94 918   
Other Creditors 100 480   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 3rd, January 2024
Free Download (4 pages)

Company search