BRIGHTER GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTER GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132496

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Off Edge, Station Approach, Penarth CF64 3EECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon11/11/2025
Director's details changed for Mr Zishan Chaudri on 2025-11-08
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon28/08/2025
Cessation of Brixtech Group Limited as a person with significant control on 2025-08-28
dot icon28/08/2025
Notification of Pdfh Holdings Limited as a person with significant control on 2025-08-28
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon14/10/2024
Director's details changed for Mr Darren Rattlidge on 2024-09-27
dot icon30/08/2024
Registered office address changed from C/O Cadre Advisory Embassy Offices Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on 2024-08-30
dot icon29/08/2024
Director's details changed for Mr Darren Rattlidge on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Zishan Chaudri on 2024-08-29
dot icon29/08/2024
Director's details changed for Mrs Elizabeth Lewis on 2024-08-29
dot icon29/08/2024
Change of details for Brixtech Group Limited as a person with significant control on 2024-08-29
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon04/01/2022
Registered office address changed from 12 Beckett Way East Grinstead West Sussex RH19 4SF to C/O Cadre Advisory Embassy Offices Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 2022-01-04
dot icon08/12/2021
Notification of Brixtech Group Limited as a person with significant control on 2021-12-06
dot icon08/12/2021
Termination of appointment of Sarah Jane Wilcox as a secretary on 2021-12-06
dot icon08/12/2021
Cessation of Christopher Wilcox as a person with significant control on 2021-12-06
dot icon08/12/2021
Termination of appointment of Christopher Wilcox as a director on 2021-12-06
dot icon08/12/2021
Cessation of Sarah Jane Wilcox as a person with significant control on 2021-12-06
dot icon08/12/2021
Appointment of Mrs Elizabeth Lewis as a director on 2021-12-06
dot icon08/12/2021
Appointment of Mr Darren Rattlidge as a director on 2021-12-06
dot icon08/12/2021
Appointment of Mr Zishan Chaudri as a director on 2021-12-06
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/01/2011
Director's details changed for Christopher Wilcox on 2010-12-29
dot icon09/01/2011
Secretary's details changed for Sarah Jane Wilcox on 2010-12-29
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/12/2009
Director's details changed for Christopher Wilcox on 2009-12-29
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-25
dot icon22/12/2009
Resolutions
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 29/12/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 29/12/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/02/2007
Return made up to 29/12/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Registered office changed on 08/03/06 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ
dot icon16/01/2006
Return made up to 29/12/05; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/10/2004
Director resigned
dot icon12/01/2004
Return made up to 29/12/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/07/2003
New director appointed
dot icon17/06/2003
Registered office changed on 17/06/03 from: 2 railway approach east grinstead west sussex RH19 1BP
dot icon21/01/2003
Return made up to 29/12/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon12/01/2001
Registered office changed on 12/01/01 from: 31 corsham street london N1 6DR
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
Director resigned
dot icon29/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-17.87 % *

* during past year

Cash in Bank

£78,722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
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
0
27.74K
-
0.00
95.85K
-
2022
3
14.04K
-
0.00
78.72K
-
2022
3
14.04K
-
0.00
78.72K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

14.04K £Descended-49.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.72K £Descended-17.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Wilcox
Director
29/12/2000 - 06/12/2021
-
Lewis, Elizabeth
Director
06/12/2021 - Present
2
Chaudri, Zishan
Director
06/12/2021 - Present
4
L & A SECRETARIAL LIMITED
Nominee Secretary
29/12/2000 - 29/12/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
29/12/2000 - 29/12/2000
6842

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIGHTER GRAPHICS LIMITED

BRIGHTER GRAPHICS LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at Unit B Off Edge, Station Approach, Penarth CF64 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTER GRAPHICS LIMITED?

toggle

BRIGHTER GRAPHICS LIMITED is currently Active. It was registered on 29/12/2000 .

Where is BRIGHTER GRAPHICS LIMITED located?

toggle

BRIGHTER GRAPHICS LIMITED is registered at Unit B Off Edge, Station Approach, Penarth CF64 3EE.

What does BRIGHTER GRAPHICS LIMITED do?

toggle

BRIGHTER GRAPHICS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does BRIGHTER GRAPHICS LIMITED have?

toggle

BRIGHTER GRAPHICS LIMITED had 3 employees in 2022.

What is the latest filing for BRIGHTER GRAPHICS LIMITED?

toggle

The latest filing was on 11/11/2025: Director's details changed for Mr Zishan Chaudri on 2025-11-08.