BRIGHTMILE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899996

Incorporation date

08/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon01/12/2025
Micro company accounts made up to 2025-02-28
dot icon21/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon13/07/2024
Registered office address changed from 124 City Road City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-07-13
dot icon13/07/2024
Confirmation statement made on 2024-04-27 with updates
dot icon11/07/2024
Registered office address changed from 6-21 Kempton Court Durward Street London E1 5BD England to 124 City Road City Road London EC1V 2NX on 2024-07-11
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon17/11/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Change of details for Dr Ateeq Ahmed Qureshi as a person with significant control on 2023-04-10
dot icon27/04/2023
Change of details for Mr Shafeeq Qureshi as a person with significant control on 2023-04-10
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-02-28
dot icon14/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon18/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon03/07/2018
Change of details for Mr Shafeeq Qureshi as a person with significant control on 2018-05-16
dot icon03/07/2018
Director's details changed for Dr Ateeq Ahmed Qureshi on 2018-05-16
dot icon03/07/2018
Secretary's details changed for Dr Ateeq Qureshi on 2018-05-16
dot icon03/07/2018
Director's details changed for Mr Shafeeq Qureshi on 2016-11-20
dot icon03/07/2018
Director's details changed for Dr Ateeq Ahmed Qureshi on 2016-11-20
dot icon03/07/2018
Change of details for Dr Ateeq Ahmed Qureshi as a person with significant control on 2018-05-21
dot icon03/07/2018
Notification of Ateeq Ahmed Qureshi as a person with significant control on 2016-04-06
dot icon16/05/2018
Registered office address changed from 2 Noble Mews Albion Road London N16 9JU England to 6-21 Kempton Court Durward Street London E1 5BD on 2018-05-16
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/11/2016
Confirmation statement made on 2016-08-08 with updates
dot icon20/11/2016
Registered office address changed from 2 Noble Mews Albion Road London N16 9JU England to 2 Noble Mews Albion Road London N16 9JU on 2016-11-20
dot icon20/11/2016
Registered office address changed from 13 Lyme Street London NW1 0EH to 2 Noble Mews Albion Road London N16 9JU on 2016-11-20
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/10/2015
Appointment of Dr Ateeq Ahmed Qureshi as a director on 2015-09-01
dot icon10/10/2015
Termination of appointment of Abubakr Pandit as a director on 2015-09-01
dot icon05/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon05/09/2015
Secretary's details changed for Dr Ateeq Qureshi on 2015-07-01
dot icon05/09/2015
Registered office address changed from 185 Gloucester Place Flat No. 4 London NW1 6BU England to 13 Lyme Street London NW1 0EH on 2015-09-05
dot icon27/03/2015
Registered office address changed from 185 Gloucester Place Flat No. 4 London NW1 6BU to 185 Gloucester Place Flat No. 4 London NW1 6BU on 2015-03-27
dot icon27/03/2015
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mr Abubakr Pandit on 2014-07-15
dot icon27/03/2015
Appointment of Dr Ateeq Qureshi as a secretary on 2014-07-15
dot icon27/03/2015
Registered office address changed from 27 Maryland Road London E15 1JJ United Kingdom to 185 Gloucester Place Flat No. 4 London NW1 6BU on 2015-03-27
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon22/09/2013
Registered office address changed from 54 St. John's Square London EC1V 4JL England on 2013-09-22
dot icon02/01/2013
Registered office address changed from 27 Maryland Road Stratford London E15 1JJ United Kingdom on 2013-01-02
dot icon27/12/2012
Termination of appointment of Ateeq Qureshi as a secretary
dot icon27/12/2012
Appointment of Mr Abubakr Pandit as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon05/12/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon05/12/2011
Registered office address changed from 2 Empire Square South London SE1 4NF United Kingdom on 2011-12-05
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/11/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon08/11/2010
Registered office address changed from St John's House 54 St John's Square London EC1V4JL on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Shafeeq Qureshi on 2010-08-08
dot icon08/11/2010
Secretary's details changed for Dr Ateeq Ahmed Qureshi on 2010-08-08
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/09/2009
Return made up to 08/08/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Location of debenture register
dot icon22/09/2009
Secretary's change of particulars / ateeq qureshi / 01/06/2009
dot icon22/09/2009
Director's change of particulars / shafeeq qureshi / 01/06/2009
dot icon23/02/2009
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon17/09/2008
Return made up to 08/08/08; full list of members
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Location of debenture register
dot icon09/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/10/2007
Return made up to 08/08/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: 1 crispin court 17-19 freemantle street london SE17 2JP
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New secretary appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.23K
-
0.00
-
-
2022
1
27.08K
-
0.00
-
-
2023
0
27.08K
-
0.00
-
-
2023
0
27.08K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

27.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qureshi, Ateeq, Dr
Secretary
15/07/2014 - Present
-
Qureshi, Ateeq Ahmed, Dr
Secretary
23/08/2007 - 15/09/2012
-
Qureshi, Shafeeq Ahmed
Secretary
08/08/2006 - 23/08/2007
-
Asendorf, Imke
Director
08/08/2006 - 08/08/2007
-
Pandit, Abubakr
Director
15/05/2012 - 01/09/2015
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTMILE LIMITED

BRIGHTMILE LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTMILE LIMITED?

toggle

BRIGHTMILE LIMITED is currently Active. It was registered on 08/08/2006 .

Where is BRIGHTMILE LIMITED located?

toggle

BRIGHTMILE LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BRIGHTMILE LIMITED do?

toggle

BRIGHTMILE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRIGHTMILE LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-02-28.