BRIGHT PARTNERSHIPS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

BRIGHT PARTNERSHIPS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08828386

Incorporation date

31/12/2013

Size

Full

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2013)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Director's details changed for Mr Adam Lewis Rattcliff Hunt on 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon15/01/2024
Notification of Phx3 International Ltd as a person with significant control on 2023-11-14
dot icon15/01/2024
Cessation of Phx4 International Ltd as a person with significant control on 2023-11-14
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Resolutions
dot icon22/09/2022
Termination of appointment of Sandra Lee Milner as a director on 2022-09-15
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Notification of Phx4 International Ltd as a person with significant control on 2021-06-28
dot icon09/07/2021
Withdrawal of a person with significant control statement on 2021-07-09
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Registration of charge 088283860001, created on 2020-06-25
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Director's details changed for Sandra Milner on 2015-12-16
dot icon16/12/2015
Director's details changed for Robert Bruce on 2015-12-16
dot icon16/12/2015
Director's details changed for Mr Adam Lewis Rattcliff Hunt on 2015-12-16
dot icon16/12/2015
Director's details changed for Sandra Milner on 2015-12-16
dot icon30/11/2015
Director's details changed for Mr Adam Lewis Rattcliff Hunt on 2015-11-30
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon11/11/2014
Appointment of Sandra Milner as a director on 2014-10-17
dot icon11/11/2014
Appointment of Amanda Clare Foot as a director on 2014-10-17
dot icon11/11/2014
Appointment of Robert Bruce as a director on 2014-10-17
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Resolutions
dot icon29/10/2014
Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2014-10-29
dot icon31/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
31
223.26K
-
0.00
1.04M
-
2022
46
1.06M
-
0.00
1.90M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Sandra Lee
Director
17/10/2014 - 15/09/2022
-
Hunt, Adam Lewis Rattcliff
Director
31/12/2013 - Present
4
Foot, Amanda Clare
Director
17/10/2014 - Present
4
Mr Robert David Cathcart Bruce
Director
17/10/2014 - Present
3

Persons with Significant Control

3
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 PARTNERSHIPS WORLDWIDE LIMITED

BRIGHT PARTNERSHIPS WORLDWIDE LIMITED is an(a) Active company incorporated on 31/12/2013 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 3 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 PARTNERSHIPS WORLDWIDE LIMITED?

toggle

BRIGHT PARTNERSHIPS WORLDWIDE LIMITED is currently Active. It was registered on 31/12/2013 .

Where is BRIGHT PARTNERSHIPS WORLDWIDE LIMITED located?

toggle

BRIGHT PARTNERSHIPS WORLDWIDE LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does BRIGHT PARTNERSHIPS WORLDWIDE LIMITED do?

toggle

BRIGHT PARTNERSHIPS WORLDWIDE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRIGHT PARTNERSHIPS WORLDWIDE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.