BRIGHT PHARMASMILE LIMITED

Register to unlock more data on OkredoRegister

BRIGHT PHARMASMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11417098

Incorporation date

15/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

107 Boxworth End, Swavesey, Cambridge CB24 4RACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon14/11/2025
Micro company accounts made up to 2025-06-30
dot icon16/05/2025
Change of details for Mr Roberto Cordero Gonzalez as a person with significant control on 2025-05-01
dot icon16/05/2025
Change of details for Ms Sheylla Araujo Rodrigues Brito as a person with significant control on 2025-05-01
dot icon15/05/2025
Registered office address changed from 15 Lawrance Lea Harston Cambridge CB22 7QR to 107 Boxworth End Swavesey Cambridge CB24 4RA on 2025-05-15
dot icon15/05/2025
Director's details changed for Ms Sheylla Araujo Rodrigues Brito on 2025-05-01
dot icon15/05/2025
Director's details changed for Mr Roberto Cordero Gonzalez on 2025-05-01
dot icon02/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon24/01/2025
Micro company accounts made up to 2024-06-30
dot icon02/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon06/08/2022
Compulsory strike-off action has been discontinued
dot icon05/08/2022
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon05/08/2022
Micro company accounts made up to 2021-08-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Amended micro company accounts made up to 2021-06-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-12-28
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-12-28
dot icon02/11/2021
Notification of Roberto Cordero Gonzalez as a person with significant control on 2021-10-12
dot icon02/11/2021
Notification of Sheylla Araujo Rodrigues Brito as a person with significant control on 2021-09-12
dot icon02/11/2021
Appointment of Mr Roberto Cordero Gonzalez as a director on 2021-10-12
dot icon02/11/2021
Appointment of Ms Sheylla Araujo Rodrigues Brito as a director on 2021-10-12
dot icon25/10/2021
Registered office address changed from 1 Woodland Road Nailsea Bristol BS48 1HX England to 15 Lawrance Lea Harston Cambridge CB22 7QR on 2021-10-25
dot icon17/10/2021
Termination of appointment of Sheylla Araujo Rodrigues Brito as a director on 2021-10-12
dot icon17/10/2021
Termination of appointment of Roberto Cordero Gonzalez as a director on 2021-10-12
dot icon17/10/2021
Cessation of Sheylla Araujo Rodrigues Brito as a person with significant control on 2021-09-12
dot icon17/10/2021
Cessation of Roberto Gonzalez as a person with significant control on 2021-10-12
dot icon17/10/2021
Micro company accounts made up to 2021-06-30
dot icon17/10/2021
Cessation of Sheylla Araujo Rodrigues Brito as a person with significant control on 2021-10-12
dot icon17/10/2021
Previous accounting period shortened from 2022-06-30 to 2021-08-31
dot icon17/10/2021
Registered office address changed from 15 Lawrance Lea Harston Cambridge CB22 7QR England to 1 Woodland Road Nailsea Bristol BS48 1HX on 2021-10-17
dot icon09/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/03/2021
Resolutions
dot icon13/03/2021
Registered office address changed from 143 Hills Road Flat 50, Marque House Cambridge CB2 8RA England to 15 Lawrance Lea Harston Cambridge CB22 7QR on 2021-03-13
dot icon28/02/2021
Appointment of Mrs Sheylla Araujo Rodrigues Brito as a director on 2021-01-01
dot icon28/02/2021
Appointment of Mr Roberto Cordero Gonzalez as a director on 2018-08-17
dot icon28/02/2021
Termination of appointment of David Kai as a director on 2021-02-04
dot icon28/02/2021
Current accounting period extended from 2021-02-25 to 2021-06-30
dot icon28/02/2021
Registered office address changed from PO Box CT11 8QF Ramsgate Hardres Street 25 Hardres Street Ramsgate Englandct11 8Qf England to 143 Hills Road Flat 50, Marque House Cambridge CB2 8RA on 2021-02-28
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Appointment of David Kai as a director on 2021-02-04
dot icon25/02/2021
Termination of appointment of Roberto Cordero Gonzalez as a director on 2021-02-02
dot icon25/02/2021
Termination of appointment of Sheylla Araujo Rodrigues Brito as a director on 2021-01-01
dot icon25/02/2021
Previous accounting period shortened from 2021-06-30 to 2021-02-25
dot icon25/02/2021
Registered office address changed from Flat 50, Marque House 143 Hills Road Cambridge CB2 8RA England to PO Box CT11 8QF Ramsgate Hardres Street 25 Hardres Street Ramsgate England CT11 8QF on 2021-02-25
dot icon18/01/2021
Appointment of Mrs Sheylla Araujo Rodrigues Brito as a director on 2021-01-01
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon14/04/2020
Termination of appointment of Sheylla Araujo Rodrigues Brito as a secretary on 2019-10-31
dot icon14/04/2020
Termination of appointment of Sheylla Araujo Rodrigues Brito as a director on 2019-10-31
dot icon10/02/2020
Micro company accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon17/08/2018
Notification of Sheylla Araujo Rodrigues Brito as a person with significant control on 2018-06-15
dot icon17/08/2018
Notification of Roberto Gonzalez as a person with significant control on 2018-08-17
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/08/2018
Appointment of Mr Roberto Cordero Gonzalez as a director on 2018-08-17
dot icon15/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
12.08K
-
0.00
-
-
2023
2
12.08K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

12.08K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roberto Cordero Gonzalez
Director
12/10/2021 - Present
-
Mrs Sheylla Araujo Rodrigues Brito
Director
12/10/2021 - Present
-

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 PHARMASMILE LIMITED

BRIGHT PHARMASMILE LIMITED is an(a) Active company incorporated on 15/06/2018 with the registered office located at 107 Boxworth End, Swavesey, Cambridge CB24 4RA. 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 PHARMASMILE LIMITED?

toggle

BRIGHT PHARMASMILE LIMITED is currently Active. It was registered on 15/06/2018 .

Where is BRIGHT PHARMASMILE LIMITED located?

toggle

BRIGHT PHARMASMILE LIMITED is registered at 107 Boxworth End, Swavesey, Cambridge CB24 4RA.

What does BRIGHT PHARMASMILE LIMITED do?

toggle

BRIGHT PHARMASMILE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BRIGHT PHARMASMILE LIMITED have?

toggle

BRIGHT PHARMASMILE LIMITED had 2 employees in 2023.

What is the latest filing for BRIGHT PHARMASMILE LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-06-30.