BRIGHT INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

BRIGHT INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865036

Incorporation date

25/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor, Tower Point, 44 North Road, Brighton, East Sussex BN1 1YRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon02/03/2026
Resolutions
dot icon27/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/02/2026
Memorandum and Articles of Association
dot icon19/01/2026
Appointment of Ms Caroline Collyer as a director on 2026-01-12
dot icon19/01/2026
Director's details changed for Ms Caroline Collyer on 2026-01-12
dot icon12/12/2025
Change of share class name or designation
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon09/08/2022
Cessation of Martin Roland Wilson as a person with significant control on 2022-08-08
dot icon09/08/2022
Notification of Clack Holdings Ltd as a person with significant control on 2022-08-08
dot icon09/08/2022
Notification of Wilson & Wilson Holdings Ltd as a person with significant control on 2022-08-08
dot icon09/08/2022
Cessation of Eric Clack as a person with significant control on 2022-08-08
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/01/2022
Confirmation statement made on 2021-10-25 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/01/2019
Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA England to 9th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 2019-01-22
dot icon27/11/2018
Director's details changed for Mr Martin Roland Wilson on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Eric Edmund Clack on 2018-11-27
dot icon27/11/2018
Registered office address changed from 9th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 2018-11-27
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/06/2018
Registered office address changed from 168 Church Road Hove BN3 2DL England to 9th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 2018-06-21
dot icon20/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon09/08/2017
Change of details for Mr Martin Roland Wilson as a person with significant control on 2017-08-09
dot icon09/08/2017
Change of details for Mr Eric Clack as a person with significant control on 2017-08-09
dot icon09/08/2017
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Hove BN3 2DL on 2017-08-09
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-10-25 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/07/2015
Termination of appointment of Lisa Maria Gardner as a secretary on 2015-07-23
dot icon26/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/01/2012
Secretary's details changed for Lisa Maria Gardner on 2011-12-22
dot icon17/01/2012
Director's details changed for Mr Eric Edmund Clack on 2011-12-22
dot icon03/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon18/05/2010
Director's details changed for Martin Roland Wilson on 2010-05-12
dot icon12/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/11/2009
Director's details changed for Eric Edmund Clack on 2009-10-30
dot icon13/11/2009
Secretary's details changed for Lisa Maria Gardner on 2009-10-30
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 25/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 25/10/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon12/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 25/10/06; full list of members
dot icon22/09/2006
Director's particulars changed
dot icon06/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon10/10/2005
Secretary's particulars changed
dot icon10/10/2005
Director's particulars changed
dot icon10/06/2005
Director's particulars changed
dot icon28/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon30/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/02/2004
Director's particulars changed
dot icon19/02/2004
Secretary's particulars changed
dot icon30/10/2003
Return made up to 25/10/03; full list of members
dot icon21/08/2003
Certificate of change of name
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
New secretary appointed
dot icon11/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/03/2003
Director's particulars changed
dot icon29/10/2002
Return made up to 25/10/02; full list of members
dot icon18/10/2002
Ad 09/10/02--------- £ si 400@1=400 £ ic 600/1000
dot icon29/08/2002
Ad 08/07/02--------- £ si 100@1=100 £ ic 500/600
dot icon21/08/2002
Ad 31/07/02--------- £ si 498@1=498 £ ic 2/500
dot icon20/08/2002
Director's particulars changed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/04/2002
Secretary's particulars changed
dot icon27/11/2001
Secretary's particulars changed
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon17/10/2001
Secretary's particulars changed
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
Secretary resigned
dot icon03/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon31/10/2000
Return made up to 25/10/00; full list of members
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
Registered office changed on 02/03/00 from: 6 bloomsbury street brighton east sussex BN2 1HQ
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Registered office changed on 01/11/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon25/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

44
2023
change arrow icon-46.06 % *

* during past year

Cash in Bank

£615,753.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.46M
-
0.00
1.79M
-
2022
43
117.46K
-
0.00
1.14M
-
2023
44
518.98K
-
0.00
615.75K
-
2023
44
518.98K
-
0.00
615.75K
-

Employees

2023

Employees

44 Ascended2 % *

Net Assets(GBP)

518.98K £Ascended341.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

615.75K £Descended-46.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Martin Roland
Director
01/07/2002 - Present
5
Clack, Eric Edmund
Director
29/10/1999 - Present
6
Collyer, Caroline
Director
12/01/2026 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRIGHT INTERACTIVE LIMITED

BRIGHT INTERACTIVE LIMITED is an(a) Active company incorporated on 25/10/1999 with the registered office located at 9th Floor, Tower Point, 44 North Road, Brighton, East Sussex BN1 1YR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT INTERACTIVE LIMITED?

toggle

BRIGHT INTERACTIVE LIMITED is currently Active. It was registered on 25/10/1999 .

Where is BRIGHT INTERACTIVE LIMITED located?

toggle

BRIGHT INTERACTIVE LIMITED is registered at 9th Floor, Tower Point, 44 North Road, Brighton, East Sussex BN1 1YR.

What does BRIGHT INTERACTIVE LIMITED do?

toggle

BRIGHT INTERACTIVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BRIGHT INTERACTIVE LIMITED have?

toggle

BRIGHT INTERACTIVE LIMITED had 44 employees in 2023.

What is the latest filing for BRIGHT INTERACTIVE LIMITED?

toggle

The latest filing was on 02/03/2026: Resolutions.