BRIGHTBEST LTD

Register to unlock more data on OkredoRegister

BRIGHTBEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616954

Incorporation date

11/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Wimborne Road, Bournemouth BH2 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon01/12/2023
Appointment of Mrs Parvin Sajjadi as a director on 2023-11-27
dot icon01/12/2023
Termination of appointment of Jasmin Soltani as a director on 2023-11-27
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon08/06/2023
Second filing of Confirmation Statement dated 2022-06-11
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon26/05/2022
Director's details changed for Miss Jasmine Soltani on 2022-05-26
dot icon26/05/2022
Change of details for Miss Jasmine Soltani as a person with significant control on 2022-05-26
dot icon26/05/2022
Termination of appointment of Abbas Soltani as a director on 2021-11-19
dot icon26/05/2022
Cessation of Abbas Soltani as a person with significant control on 2021-11-19
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Appointment of Miss Jasmine Soltani as a director on 2021-10-27
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon25/06/2020
Change of details for Mr Abbas Soltani as a person with significant control on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Abbas Soltani on 2020-06-25
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon24/06/2020
Change of details for Mr Abbas Soltani as a person with significant control on 2020-06-24
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon26/07/2017
Notification of Parasto Soltani as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Jasmine Soltani as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Parvin Sajjadi as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Abbas Soltani as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/09/2015
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to 6 Wimborne Road Bournemouth BH2 6NG on 2015-09-25
dot icon24/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon17/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon22/08/2012
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 2012-08-22
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon16/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon06/08/2012
Registered office address changed from 63 Glenferness Avenue Bournemouth BH3 7ER United Kingdom on 2012-08-06
dot icon29/05/2012
Registered office address changed from St Johns Chambers 748 Wimborne Road Bournemouth BH9 2DZ on 2012-05-29
dot icon04/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon05/05/2010
Registered office address changed from 63 Glenferness Avenue Bournemouth Dorset BH3 7ER on 2010-05-05
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Return made up to 11/06/09; full list of members
dot icon26/08/2009
Location of debenture register
dot icon26/08/2009
Location of register of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from 64 clifton street london EC2A 4HB
dot icon26/08/2009
Appointment terminated secretary parvin sajjadi
dot icon25/07/2008
Secretary appointed parvin sajjadi
dot icon21/07/2008
Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon21/07/2008
Director appointed abbas soltani
dot icon21/07/2008
Registered office changed on 21/07/2008 from kemp house 152-160 city road london EC1V 2NX uk
dot icon03/07/2008
Appointment terminated secretary uk secretaries LTD
dot icon03/07/2008
Appointment terminated director uk directors LTD
dot icon11/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-73.45 % *

* during past year

Cash in Bank

£6,821.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
221.52K
-
0.00
25.70K
-
2022
1
368.53K
-
0.00
6.82K
-
2022
1
368.53K
-
0.00
6.82K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

368.53K £Ascended66.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.82K £Descended-73.45 % *

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
Soltani, Jasmin
Director
27/10/2021 - 27/11/2023
-
Mrs Parvin Sajjadi
Director
27/11/2023 - Present
2

Persons with Significant Control

4
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 BRIGHTBEST LTD

BRIGHTBEST LTD is an(a) Active company incorporated on 11/06/2008 with the registered office located at 6 Wimborne Road, Bournemouth BH2 6NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTBEST LTD?

toggle

BRIGHTBEST LTD is currently Active. It was registered on 11/06/2008 .

Where is BRIGHTBEST LTD located?

toggle

BRIGHTBEST LTD is registered at 6 Wimborne Road, Bournemouth BH2 6NG.

What does BRIGHTBEST LTD do?

toggle

BRIGHTBEST LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BRIGHTBEST LTD have?

toggle

BRIGHTBEST LTD had 1 employees in 2022.

What is the latest filing for BRIGHTBEST LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.