BLIGHTER SURVEILLANCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLIGHTER SURVEILLANCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09826773

Incorporation date

15/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Iceni House London Road, Great Chesterford, Saffron Walden CB10 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2015)
dot icon30/01/2026
Statement of capital following an allotment of shares on 2023-03-30
dot icon31/10/2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon30/10/2025
Register inspection address has been changed from The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY England to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon24/10/2025
-
dot icon23/10/2025
Cessation of Timothy Jackson as a person with significant control on 2024-07-24
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Director's details changed for Mr Ian Andrew Murphy on 2025-08-18
dot icon19/08/2025
Director's details changed for Dr Colin Richard Smithers on 2025-08-18
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon14/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-24
dot icon16/08/2024
Termination of appointment of Timothy Jackson as a director on 2024-08-15
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon17/01/2024
Registration of charge 098267730004, created on 2024-01-16
dot icon17/01/2024
Registration of charge 098267730005, created on 2024-01-16
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Sarah Katharine Seacombe as a secretary on 2022-11-25
dot icon28/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon31/05/2022
Appointment of Mr Timothy Jackson as a director on 2022-05-18
dot icon31/05/2022
Appointment of Mr James Augustine Long as a director on 2022-05-19
dot icon31/05/2022
Termination of appointment of Graham Angus Hone as a director on 2022-05-18
dot icon31/05/2022
Appointment of Mr Ian Andrew Murphy as a director on 2022-05-18
dot icon31/05/2022
Appointment of Dr Colin Richard Smithers as a director on 2022-05-18
dot icon31/05/2022
Termination of appointment of Tracy Ann Sambrook as a director on 2022-05-18
dot icon31/05/2022
Termination of appointment of Thomas Keith Todd as a director on 2022-05-18
dot icon31/05/2022
Termination of appointment of Carl Paul Bannar as a director on 2022-05-18
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon01/09/2021
Purchase of own shares.
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-08-24
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon03/07/2020
Resolutions
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Particulars of variation of rights attached to shares
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/09/2019
Appointment of Mrs Sarah Katharine Seacombe as a secretary on 2019-09-11
dot icon11/09/2019
Termination of appointment of Angus Hone as a secretary on 2019-09-11
dot icon02/09/2019
Resolutions
dot icon22/08/2019
Change of details for Mr Ian Andrew Murphy as a person with significant control on 2019-08-18
dot icon13/08/2019
Registration of charge 098267730003, created on 2019-08-08
dot icon22/07/2019
Termination of appointment of Colin Richard Smithers as a director on 2019-07-18
dot icon22/07/2019
Termination of appointment of Ian Andrew Murphy as a director on 2019-07-18
dot icon22/07/2019
Termination of appointment of Timothy Jackson as a director on 2019-07-18
dot icon22/07/2019
Appointment of Mr Carl Paul Bannar as a director on 2019-07-09
dot icon22/07/2019
Appointment of Mr Graham Angus Hone as a director on 2019-07-09
dot icon22/07/2019
Appointment of Ms Tracy Ann Sambrook as a director on 2019-07-09
dot icon22/07/2019
Appointment of Mr Thomas Keith Todd as a director on 2019-07-09
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Satisfaction of charge 098267730002 in full
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/09/2018
Satisfaction of charge 098267730001 in full
dot icon14/06/2018
Termination of appointment of David John Cox as a secretary on 2018-06-14
dot icon14/06/2018
Appointment of Mr Angus Hone as a secretary on 2018-06-14
dot icon09/02/2018
Register(s) moved to registered inspection location The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY
dot icon09/02/2018
Register inspection address has been changed to The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/07/2016
Registration of charge 098267730002, created on 2016-07-05
dot icon14/06/2016
Registration of charge 098267730001, created on 2016-06-14
dot icon15/04/2016
Appointment of Mr Mark Radford as a director on 2016-04-15
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-04
dot icon31/12/2015
Resolutions
dot icon29/12/2015
Registered office address changed from The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY United Kingdom to Iceni House London Road Great Chesterford Saffron Walden CB10 1NY on 2015-12-29
dot icon09/12/2015
Change of share class name or designation
dot icon09/12/2015
Sub-division of shares on 2015-11-20
dot icon09/12/2015
Resolutions
dot icon19/10/2015
Appointment of David John Cox as a secretary on 2015-10-19
dot icon19/10/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-10-19
dot icon19/10/2015
Appointment of Mr Ian Andrew Murphy as a director on 2015-10-19
dot icon19/10/2015
Termination of appointment of Huntsmoor Limited as a director on 2015-10-19
dot icon19/10/2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 2015-10-19
dot icon19/10/2015
Termination of appointment of Richard Michael Bursby as a director on 2015-10-19
dot icon19/10/2015
Appointment of Mr Timothy Jackson as a director on 2015-10-19
dot icon19/10/2015
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon19/10/2015
Appointment of Colin Richard Smithers as a director on 2015-10-19
dot icon15/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Ian Andrew
Director
18/05/2022 - Present
24
Smithers, Colin Richard, Dr
Director
18/05/2022 - Present
23
Jackson, Timothy
Director
18/05/2022 - 15/08/2024
20
Hone, Graham Angus
Director
09/07/2019 - 18/05/2022
11
Mrs Tracy Ann Sambrook
Director
09/07/2019 - 18/05/2022
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIGHTER SURVEILLANCE SYSTEMS LIMITED

BLIGHTER SURVEILLANCE SYSTEMS LIMITED is an(a) Active company incorporated on 15/10/2015 with the registered office located at Iceni House London Road, Great Chesterford, Saffron Walden CB10 1NY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIGHTER SURVEILLANCE SYSTEMS LIMITED?

toggle

BLIGHTER SURVEILLANCE SYSTEMS LIMITED is currently Active. It was registered on 15/10/2015 .

Where is BLIGHTER SURVEILLANCE SYSTEMS LIMITED located?

toggle

BLIGHTER SURVEILLANCE SYSTEMS LIMITED is registered at Iceni House London Road, Great Chesterford, Saffron Walden CB10 1NY.

What does BLIGHTER SURVEILLANCE SYSTEMS LIMITED do?

toggle

BLIGHTER SURVEILLANCE SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BLIGHTER SURVEILLANCE SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2026: Statement of capital following an allotment of shares on 2023-03-30.