BRIGHTBAY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04612336

Incorporation date

09/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon27/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon15/11/2021
Notification of Zena Melanie Rodosthenous as a person with significant control on 2021-04-28
dot icon15/11/2021
Cessation of Michael John Rodosthenous as a person with significant control on 2021-04-28
dot icon15/11/2021
Notification of Mark Rodosthenous as a person with significant control on 2021-04-28
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Termination of appointment of Michael John Rodosthenous as a director on 2021-05-05
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon14/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2021
Compulsory strike-off action has been suspended
dot icon15/04/2021
Appointment of Ms Zena Melanie Rodosthenous as a director on 2021-04-13
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon12/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mr Mark Rodosthenous as a director
dot icon09/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Michael Rodosthenous on 2011-11-01
dot icon08/11/2011
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2011-11-08
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/11/2009
Director's details changed for Michael Rodosthenous on 2009-10-02
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Appointment terminated secretary andrea wood
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from solar house c/o freemans 282 chase road london N14 6NZ
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 02/11/07; full list of members
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 02/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 02/11/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon09/12/2004
Return made up to 16/11/04; full list of members
dot icon24/12/2003
Return made up to 29/11/03; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: 283 green lanes palmers green london N13 4XS
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Resolutions
dot icon19/12/2002
Resolutions
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon09/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1.13 % *

* during past year

Cash in Bank

£14,328.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
18.13K
-
0.00
14.17K
-
2022
2
4.37K
-
0.00
14.33K
-
2022
2
4.37K
-
0.00
14.33K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.37K £Descended-75.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.33K £Ascended1.13 % *

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
Rodosthenous, Zena Melanie
Director
13/04/2021 - Present
3
Rodosthenous, Mark
Director
01/01/2012 - 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+
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 BRIGHTBAY LIMITED

BRIGHTBAY LIMITED is an(a) Active company incorporated on 09/12/2002 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. 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 BRIGHTBAY LIMITED?

toggle

BRIGHTBAY LIMITED is currently Active. It was registered on 09/12/2002 .

Where is BRIGHTBAY LIMITED located?

toggle

BRIGHTBAY LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BRIGHTBAY LIMITED do?

toggle

BRIGHTBAY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BRIGHTBAY LIMITED have?

toggle

BRIGHTBAY LIMITED had 2 employees in 2022.

What is the latest filing for BRIGHTBAY LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-02 with no updates.