BRIGHTEDGE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTEDGE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08858492

Incorporation date

23/01/2014

Size

Small

Contacts

Registered address

Registered address

Fourth Floor St James House, St James' Square, Cheltenham GL50 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon13/03/2026
Termination of appointment of Judd Charles Lee as a director on 2026-03-13
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon10/12/2025
Accounts for a small company made up to 2024-12-31
dot icon04/02/2025
Termination of appointment of Krishneil Kumar as a director on 2024-11-15
dot icon04/02/2025
Director's details changed for Mr Judd Charles Lee on 2025-01-22
dot icon04/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon28/01/2025
Appointment of Mr Jim Yu as a director on 2024-01-23
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon24/01/2024
Director's details changed for Mr Krishneil Kumar on 2024-01-23
dot icon19/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon08/07/2022
Appointment of Mr Judd Charles Lee as a director on 2022-05-23
dot icon08/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon26/01/2022
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Accounts for a small company made up to 2019-12-31
dot icon21/06/2021
Registered office address changed from Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-21
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon20/05/2021
Termination of appointment of Joseph Russell as a director on 2021-03-05
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Accounts for a small company made up to 2018-12-31
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon14/11/2019
Appointment of Mr Joseph Russell as a director on 2019-09-25
dot icon26/09/2019
Termination of appointment of Brian Courtney Fukuji as a director on 2019-09-25
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon08/01/2019
Termination of appointment of June Yi Ko as a director on 2018-10-12
dot icon20/12/2018
Appointment of Mr Krishneil Kumar as a director on 2018-07-20
dot icon19/12/2018
Appointment of Mr Brian Courtney Fukuji as a director on 2018-10-12
dot icon18/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/01/2018
Termination of appointment of James Stanley Emerich as a director on 2017-09-30
dot icon12/09/2017
Appointment of June Yi Ko as a director on 2017-08-30
dot icon21/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon22/01/2016
Auditor's resignation
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/04/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/10/2014
Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ on 2014-10-13
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon23/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Krishneil
Director
20/07/2018 - 15/11/2024
-
Lee, Judd Charles
Director
23/05/2022 - 13/03/2026
-
Fukuji, Brian Courtney
Director
12/10/2018 - 25/09/2019
-
Ko, June Yi
Director
30/08/2017 - 12/10/2018
-
Russell, Joseph
Director
25/09/2019 - 05/03/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRIGHTEDGE TECHNOLOGIES LIMITED

BRIGHTEDGE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at Fourth Floor St James House, St James' Square, Cheltenham GL50 3PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTEDGE TECHNOLOGIES LIMITED?

toggle

BRIGHTEDGE TECHNOLOGIES LIMITED is currently Active. It was registered on 23/01/2014 .

Where is BRIGHTEDGE TECHNOLOGIES LIMITED located?

toggle

BRIGHTEDGE TECHNOLOGIES LIMITED is registered at Fourth Floor St James House, St James' Square, Cheltenham GL50 3PR.

What does BRIGHTEDGE TECHNOLOGIES LIMITED do?

toggle

BRIGHTEDGE TECHNOLOGIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRIGHTEDGE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Judd Charles Lee as a director on 2026-03-13.