BRIGHT MARKET LLC DBA FASTSPRING LIMITED

Register to unlock more data on OkredoRegister

BRIGHT MARKET LLC DBA FASTSPRING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07070376

Incorporation date

09/11/2009

Size

Small

Contacts

Registered address

Registered address

C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2009)
dot icon10/04/2026
Registered office address changed from C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole Llp 3 Lombard Street London EC3V 9AA on 2026-04-10
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon14/01/2026
Director's details changed for Mr Andrew Macdonald Rich on 2026-01-14
dot icon14/01/2026
Change of details for Mr David Merrill Nachman as a person with significant control on 2026-01-14
dot icon14/01/2026
Change of details for Mr Andrew Macdonald Rich as a person with significant control on 2026-01-14
dot icon02/12/2025
Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH on 2025-12-02
dot icon14/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon17/10/2025
Termination of appointment of Azets (Chbs) Limited as a secretary on 2025-10-17
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon01/11/2022
Secretary's details changed for Azets (Chbs) Limited on 2022-11-01
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon11/11/2020
Notification of David Merrill Nachman as a person with significant control on 2019-11-10
dot icon11/11/2020
Notification of Andrew Macdonald Rich as a person with significant control on 2019-11-10
dot icon11/11/2020
Cessation of Brian Allen Howard as a person with significant control on 2019-11-10
dot icon08/09/2020
Secretary's details changed for Clark Howes Business Services Limited on 2020-09-08
dot icon07/05/2020
Micro company accounts made up to 2019-12-31
dot icon27/12/2019
Registered office address changed from C/O Clark Howes Llp 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 2 Minton Place Victoria Road Bicester OX26 6QB on 2019-12-27
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Appointment of Mr David Merrill Nachman as a director on 2019-03-06
dot icon21/03/2019
Cessation of Christopher Richard Lueck as a person with significant control on 2019-03-06
dot icon21/03/2019
Termination of appointment of Christopher Richard Lueck as a director on 2019-03-06
dot icon21/03/2019
Appointment of Mr Andrew Macdonald Rich as a director on 2019-03-06
dot icon15/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Termination of appointment of Brian Allen Howard as a director on 2018-01-15
dot icon15/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/11/2017
Secretary's details changed for Clark Howes Business Services Limited on 2017-05-08
dot icon15/11/2017
Withdrawal of a person with significant control statement on 2017-11-15
dot icon14/02/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Director's details changed for Mr Christopher Richard Lueck on 2017-01-13
dot icon18/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon08/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Brian Allen Howard as a director on 2014-08-22
dot icon28/08/2014
Director's details changed
dot icon28/08/2014
Termination of appointment of Thomas Angelo Tzakis as a director on 2014-06-27
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon07/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/06/2013
Appointment of Mr Christopher Richard Lueck as a director
dot icon13/06/2013
Appointment of Mr Thomas Angelo Tzakis as a director
dot icon13/06/2013
Termination of appointment of Ryan Dewell as a director
dot icon13/06/2013
Termination of appointment of Daniel Engel as a director
dot icon04/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Termination of appointment of Daniel Engel as a secretary
dot icon07/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon17/03/2011
Termination of appointment of a secretary
dot icon17/03/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/03/2011
Appointment of Clark Howes Business Services Limited as a secretary
dot icon16/03/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon16/03/2011
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 2011-03-16
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2021
2
1.00K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CLARK HOWES BUSINESS SERVICES LIMITED
Corporate Secretary
03/03/2011 - 17/10/2025
399
Mr David Merrill Nachman
Director
06/03/2019 - Present
1
Rich, Andrew Macdonald
Director
06/03/2019 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHT MARKET LLC DBA FASTSPRING LIMITED

BRIGHT MARKET LLC DBA FASTSPRING LIMITED is an(a) Active company incorporated on 09/11/2009 with the registered office located at C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT MARKET LLC DBA FASTSPRING LIMITED?

toggle

BRIGHT MARKET LLC DBA FASTSPRING LIMITED is currently Active. It was registered on 09/11/2009 .

Where is BRIGHT MARKET LLC DBA FASTSPRING LIMITED located?

toggle

BRIGHT MARKET LLC DBA FASTSPRING LIMITED is registered at C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AA.

What does BRIGHT MARKET LLC DBA FASTSPRING LIMITED do?

toggle

BRIGHT MARKET LLC DBA FASTSPRING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRIGHT MARKET LLC DBA FASTSPRING LIMITED have?

toggle

BRIGHT MARKET LLC DBA FASTSPRING LIMITED had 2 employees in 2021.

What is the latest filing for BRIGHT MARKET LLC DBA FASTSPRING LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole Llp 3 Lombard Street London EC3V 9AA on 2026-04-10.