BRIGHT DIGITAL LTD

Register to unlock more data on OkredoRegister

BRIGHT DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09154702

Incorporation date

31/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon13/03/2026
Confirmation statement made on 2025-08-17 with updates
dot icon12/03/2026
Withdraw the company strike off application
dot icon02/02/2026
Change of details for Mr Jason Andrew Breward as a person with significant control on 2026-02-02
dot icon09/06/2025
Director's details changed for Mr Jason Andrew Breward on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Marianne Anna Theresa Breward on 2025-06-09
dot icon09/06/2025
Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 7 Bell Yard London WC2A 2JR on 2025-06-09
dot icon09/06/2025
Change of details for Mr Jason Andrew Breward as a person with significant control on 2025-06-09
dot icon06/06/2025
Confirmation statement made on 2024-08-17 with no updates
dot icon30/05/2025
Change of details for Mr Jason Andrew Breward as a person with significant control on 2025-05-30
dot icon19/05/2025
Confirmation statement made on 2023-08-17 with no updates
dot icon15/05/2025
Micro company accounts made up to 2022-07-31
dot icon15/05/2025
Micro company accounts made up to 2023-07-31
dot icon15/05/2025
Micro company accounts made up to 2024-07-31
dot icon12/05/2025
Micro company accounts made up to 2021-07-31
dot icon12/05/2025
Confirmation statement made on 2022-08-17 with no updates
dot icon19/08/2022
Voluntary strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Application to strike the company off the register
dot icon03/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-07-24
dot icon18/12/2020
Micro company accounts made up to 2019-07-31
dot icon18/12/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon26/11/2020
Compulsory strike-off action has been discontinued
dot icon25/11/2020
Micro company accounts made up to 2018-07-31
dot icon25/11/2020
Confirmation statement made on 2019-08-17 with no updates
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon23/10/2018
Registered office address changed from 185 Newport Road, Leyton London Waltham Forest E10 6PF England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2018-10-23
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon16/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-07-31
dot icon27/12/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 185 Newport Road, Leyton London Waltham Forest E106PF on 2017-12-27
dot icon02/08/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2017-08-02
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon09/05/2017
Appointment of Mrs Marianne Breward as a director on 2017-05-09
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/11/2016
Termination of appointment of Marianne Anna Theresa Breward as a director on 2016-08-01
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/01/2016
Registered office address changed from 185 Newport Road Leyton Waltham Forest London E106PF England to 20-22 Wenlock Road London N1 7GU on 2016-01-07
dot icon11/12/2015
Appointment of Marianne Breward as a director on 2015-12-10
dot icon03/12/2015
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 185 Newport Road Leyton Waltham Forest London E106PF on 2015-12-03
dot icon02/12/2015
Termination of appointment of Marianne Stapel as a director on 2015-12-02
dot icon27/10/2015
Termination of appointment of Marianne Stapel as a secretary on 2015-10-27
dot icon25/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2015-08-25
dot icon05/05/2015
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 20-22 Wenlock Road London N1 7GU on 2015-05-05
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon18/03/2015
Appointment of Miss Marianne Stapel as a director on 2015-03-18
dot icon14/01/2015
Registered office address changed from 185 Newport Road Leyton Waltham Forest London E106PF England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2015-01-14
dot icon11/11/2014
Termination of appointment of Jason Andrew Breward as a director on 2014-11-11
dot icon11/11/2014
Appointment of Miss Marianne Stapel as a secretary on 2014-11-11
dot icon18/09/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 185 Newport Road Leyton Waltham Forest London E106PF on 2014-09-18
dot icon17/09/2014
Termination of appointment of Marianne Anna Theresa Stapel as a secretary on 2014-09-17
dot icon05/09/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 2014-09-05
dot icon22/08/2014
Appointment of Mr Jason Andrew Breward as a director on 2014-08-22
dot icon22/08/2014
Termination of appointment of Jason Andrew Breward as a director on 2014-08-22
dot icon22/08/2014
Appointment of Mr Jason Andrew Breward as a director on 2014-08-22
dot icon31/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
Breward, Marianne Anna Theresa
Director
09/05/2017 - Present
-
Breward, Marianne Anna Theresa
Director
10/12/2015 - 01/08/2016
-
Stapel, Marianne
Secretary
11/11/2014 - 27/10/2015
-
Stapel, Marianne Anna Theresa
Secretary
31/07/2014 - 17/09/2014
-
Stapel, Marianne
Director
18/03/2015 - 02/12/2015
-

Persons with Significant Control

1
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 BRIGHT DIGITAL LTD

BRIGHT DIGITAL LTD is an(a) Active company incorporated on 31/07/2014 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 2 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 BRIGHT DIGITAL LTD?

toggle

BRIGHT DIGITAL LTD is currently Active. It was registered on 31/07/2014 .

Where is BRIGHT DIGITAL LTD located?

toggle

BRIGHT DIGITAL LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does BRIGHT DIGITAL LTD do?

toggle

BRIGHT DIGITAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRIGHT DIGITAL LTD?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.