BRIGHTMARK LTD

Register to unlock more data on OkredoRegister

BRIGHTMARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326978

Incorporation date

04/03/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1997)
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon02/11/2023
Current accounting period extended from 2023-12-26 to 2023-12-31
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2023
Audit exemption statement of guarantee by parent company for period ending 26/12/22
dot icon04/10/2023
Notice of agreement to exemption from audit of accounts for period ending 26/12/22
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon12/04/2018
Satisfaction of charge 3 in full
dot icon13/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon29/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon28/11/2017
Change of details for Bana One Limited as a person with significant control on 2017-11-24
dot icon24/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon20/12/2016
Accounts for a small company made up to 2015-12-31
dot icon27/09/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon16/08/2016
Auditor's resignation
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon16/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2013-12-31
dot icon10/12/2014
Satisfaction of charge 4 in full
dot icon10/12/2014
Satisfaction of charge 2 in full
dot icon25/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon17/03/2014
Accounts for a small company made up to 2012-12-31
dot icon10/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon20/01/2014
Accounts for a small company made up to 2011-12-31
dot icon20/01/2014
Accounts for a small company made up to 2010-12-31
dot icon20/01/2014
Accounts for a small company made up to 2010-03-31
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon28/12/2011
Previous accounting period shortened from 2011-03-30 to 2010-12-29
dot icon29/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon17/02/2011
Appointment of Barry Ackerman as a director
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a secretary
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a director
dot icon09/12/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2010
Auditor's resignation
dot icon12/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon12/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon31/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon13/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon20/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon15/04/2009
Accounts for a small company made up to 2008-03-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon28/11/2008
Accounts for a small company made up to 2007-03-31
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2008
Accounting reference date shortened from 30/06/2007 to 31/03/2007
dot icon11/03/2008
Return made up to 04/03/08; full list of members
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon14/07/2007
Accounts for a small company made up to 2005-12-31
dot icon02/07/2007
Accounting reference date extended from 30/12/06 to 31/03/07
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon31/10/2006
Accounting reference date shortened from 31/12/05 to 30/12/05
dot icon11/04/2006
Accounts for a small company made up to 2004-12-31
dot icon06/03/2006
Return made up to 04/03/06; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2004-03-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon23/03/2005
Accounts for a small company made up to 2003-03-31
dot icon08/03/2005
Return made up to 04/03/05; full list of members
dot icon16/02/2005
Accounting reference date shortened from 24/03/05 to 31/12/04
dot icon28/01/2005
Accounting reference date shortened from 25/03/04 to 24/03/04
dot icon21/04/2004
Director's particulars changed
dot icon05/03/2004
Return made up to 04/03/04; full list of members
dot icon17/02/2004
Registered office changed on 17/02/04 from: 149 albion road london N16
dot icon31/01/2004
Accounting reference date shortened from 31/03/03 to 25/03/03
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon07/11/2003
Return made up to 04/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/05/2002
Total exemption small company accounts made up to 2000-03-31
dot icon03/05/2002
Total exemption small company accounts made up to 1999-03-31
dot icon07/03/2002
Return made up to 04/03/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 1998-03-31
dot icon19/04/2001
Return made up to 04/03/01; full list of members
dot icon09/10/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 04/03/00; full list of members
dot icon07/07/1999
Return made up to 04/03/99; full list of members
dot icon01/06/1998
Return made up to 04/03/98; full list of members
dot icon16/04/1997
Registered office changed on 16/04/97 from: 43 wellington avenue london N15 6AX
dot icon16/04/1997
Ad 26/03/97--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/1997
New secretary appointed;new director appointed
dot icon16/04/1997
New director appointed
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
Director resigned
dot icon04/03/1997
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
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackerman, Barry
Director
14/02/2011 - Present
191
Ackerman, Naomi
Director
26/03/1997 - Present
179

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTMARK LTD

BRIGHTMARK LTD is an(a) Active company incorporated on 04/03/1997 with the registered office located at 113 Brent Street, London NW4 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTMARK LTD?

toggle

BRIGHTMARK LTD is currently Active. It was registered on 04/03/1997 .

Where is BRIGHTMARK LTD located?

toggle

BRIGHTMARK LTD is registered at 113 Brent Street, London NW4 2DX.

What does BRIGHTMARK LTD do?

toggle

BRIGHTMARK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIGHTMARK LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-04 with no updates.