BRIGHTBLUE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTBLUE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04000665

Incorporation date

24/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Myrtle Rose Myrtle Rose, Bristol Road, Bristol BS48 1LECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon01/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/03/2025
Withdrawal of a person with significant control statement on 2025-03-13
dot icon13/03/2025
Notification of Mark Charles Wragg as a person with significant control on 2020-01-01
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/07/2024
Registered office address changed from Flat 4 39 Downs Park West Bristol BS6 7QH England to Myrtle Rose Myrtle Rose Bristol Road Bristol BS48 1LE on 2024-07-01
dot icon05/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon15/07/2023
Micro company accounts made up to 2022-10-31
dot icon01/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon09/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon11/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon04/03/2021
Registered office address changed from 39 Downs Park West Bristol BS6 7QH United Kingdom to Flat 4 39 Downs Park West Bristol BS6 7QH on 2021-03-04
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon03/02/2019
Director's details changed for Mr Mark Charles Wragg on 2019-02-01
dot icon21/12/2018
Micro company accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon03/10/2017
Termination of appointment of Richard Hutchinson as a secretary on 2017-10-03
dot icon02/10/2017
Registered office address changed from C/O Metropolis International Group Ltd the Perfume Factory Unit 1.01-1.03 140 Wales Farm Road London W3 6UG to 39 Downs Park West Bristol BS6 7QH on 2017-10-02
dot icon26/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/02/2014
Change of share class name or designation
dot icon24/01/2014
Resolutions
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon18/07/2011
Solvency statement dated 28/06/11
dot icon18/07/2011
Resolutions
dot icon01/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/05/2011
Director's details changed for Christopher Droop on 2011-04-30
dot icon31/05/2011
Director's details changed for Mr Mark Charles Wragg on 2011-04-30
dot icon31/05/2011
Secretary's details changed for Richard Hutchinson on 2011-04-30
dot icon07/04/2011
Termination of appointment of Tim Haynes as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Tim Haynes on 2010-04-30
dot icon08/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon10/12/2009
Appointment of Christopher Droop as a director
dot icon26/11/2009
Memorandum and Articles of Association
dot icon26/11/2009
Miscellaneous
dot icon26/11/2009
Resolutions
dot icon25/11/2009
Termination of appointment of Jonathan Mills as a director
dot icon25/11/2009
Termination of appointment of Edmund Lazarus as a director
dot icon25/11/2009
Termination of appointment of Simon Denison Smith as a director
dot icon25/11/2009
Statement of capital following an allotment of shares on 2009-11-23
dot icon23/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/06/2008
Return made up to 10/05/08; full list of members
dot icon30/01/2008
Ad 28/01/08--------- £ si [email protected]=2134 £ ic 1309/3443
dot icon19/12/2007
Ad 05/10/07--------- £ si [email protected] £ ic 1309/1309
dot icon07/11/2007
Ad 05/10/07--------- £ si [email protected]=130 £ ic 1179/1309
dot icon03/11/2007
Ad 05/10/07--------- £ si [email protected]=12 £ ic 1167/1179
dot icon24/10/2007
Ad 05/10/07--------- £ si [email protected]
dot icon23/10/2007
Ad 05/10/07--------- £ si [email protected]=11 £ ic 1156/1167
dot icon30/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/05/2007
Return made up to 10/05/07; no change of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/08/2006
Ad 30/04/06--------- £ si [email protected]
dot icon13/06/2006
Return made up to 10/05/06; full list of members
dot icon09/02/2006
Director resigned
dot icon01/12/2005
Ad 01/11/05--------- £ si [email protected]=426 £ ic 1048/1474
dot icon24/10/2005
New director appointed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/07/2005
Return made up to 10/05/05; full list of members
dot icon23/11/2004
Director's particulars changed
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/08/2004
Return made up to 10/05/04; full list of members; amend
dot icon10/08/2004
Ad 28/07/04--------- £ si [email protected]=24 £ ic 1024/1048
dot icon09/07/2004
Director's particulars changed
dot icon18/05/2004
Ad 13/04/04--------- £ si [email protected]
dot icon17/05/2004
Return made up to 10/05/04; no change of members
dot icon13/10/2003
Registered office changed on 13/10/03 from: canalot production studios unit 224-225 222 kensal road london W10 5BN
dot icon29/05/2003
Return made up to 24/05/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/10/2002
Ad 06/05/02-06/05/02 £ si [email protected]
dot icon23/08/2002
Return made up to 24/05/02; full list of members
dot icon01/08/2002
New secretary appointed
dot icon26/07/2002
Ad 01/04/02-06/04/02 £ si [email protected]=184 £ ic 25216/25400
dot icon23/07/2002
Ad 01/04/02-06/04/02 £ si [email protected]=1843 £ ic 23373/25216
dot icon04/07/2002
Certificate of change of name
dot icon17/05/2002
Resolutions
dot icon26/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon26/02/2002
Ad 10/02/02--------- £ si [email protected]=18430 £ ic 4943/23373
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Registered office changed on 05/12/01 from: stuart house 15-17 north park road harrogate north yorkshire HG1 5PD
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Ad 28/05/01--------- £ si [email protected]=4942 £ ic 1/4943
dot icon07/06/2001
Return made up to 24/05/01; full list of members
dot icon05/04/2001
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon03/08/2000
Registered office changed on 03/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Director resigned
dot icon24/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.75K
-
0.00
-
-
2022
1
15.60K
-
0.00
-
-
2022
1
15.60K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

15.60K £Ascended60.03 % *

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
Wragg, Mark Charles
Director
19/09/2005 - Present
8
Hutchinson, Richard
Secretary
28/11/2001 - 03/10/2017
6
Droop, Christopher
Director
01/05/2009 - Present
-

Persons with Significant Control

2
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 BRIGHTBLUE SYSTEMS LIMITED

BRIGHTBLUE SYSTEMS LIMITED is an(a) Active company incorporated on 24/05/2000 with the registered office located at Myrtle Rose Myrtle Rose, Bristol Road, Bristol BS48 1LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTBLUE SYSTEMS LIMITED?

toggle

BRIGHTBLUE SYSTEMS LIMITED is currently Active. It was registered on 24/05/2000 .

Where is BRIGHTBLUE SYSTEMS LIMITED located?

toggle

BRIGHTBLUE SYSTEMS LIMITED is registered at Myrtle Rose Myrtle Rose, Bristol Road, Bristol BS48 1LE.

What does BRIGHTBLUE SYSTEMS LIMITED do?

toggle

BRIGHTBLUE SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRIGHTBLUE SYSTEMS LIMITED have?

toggle

BRIGHTBLUE SYSTEMS LIMITED had 1 employees in 2022.

What is the latest filing for BRIGHTBLUE SYSTEMS LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2024-10-31.