BRIGHTMINDED LTD

Register to unlock more data on OkredoRegister

BRIGHTMINDED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07573613

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Platf9rm, Hove Town Hall, Church Road, Hove BN3 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon29/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon20/03/2025
Withdrawal of a person with significant control statement on 2025-03-20
dot icon20/03/2025
Notification of Daniel Reuben James Murray as a person with significant control on 2025-01-16
dot icon20/03/2025
Notification of Cristiano Solarino as a person with significant control on 2025-01-16
dot icon20/03/2025
Notification of Johannes Marie Theodorus Mooren as a person with significant control on 2025-01-16
dot icon19/03/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/02/2025
Director's details changed for Mr Johannes Marie Theodorus Mooren on 2025-01-16
dot icon27/02/2025
Director's details changed for Mr Johannes Marie Theodorus Mooren on 2025-01-16
dot icon18/02/2025
Purchase of own shares.
dot icon18/02/2025
Cancellation of shares. Statement of capital on 2025-01-16
dot icon20/01/2025
Resolutions
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Director's details changed for Mr Andrew Wynn Griffin on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/11/2022
Termination of appointment of Daniel Jason Cowan as a director on 2022-11-22
dot icon20/07/2022
Registered office address changed from The Dock Hub Wilbury Villas Hove East Sussex BN3 6AH England to Platf9Rm, Hove Town Hall Church Road Hove BN3 2AF on 2022-07-20
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Registered office address changed from Suite 213 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH England to The Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon09/05/2018
Director's details changed for Mr Daniel Reuben James Murray on 2018-05-09
dot icon09/05/2018
Director's details changed for Mr Cristiano Solarino on 2018-05-09
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Second filing of the annual return made up to 2016-03-22
dot icon23/05/2017
Second filing of the annual return made up to 2015-03-22
dot icon23/05/2017
Second filing of the annual return made up to 2014-03-22
dot icon23/05/2017
Second filing of the annual return made up to 2013-03-22
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
22/03/17 Statement of Capital gbp 4.51
dot icon19/01/2017
Statement of capital following an allotment of shares on 2012-10-22
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/02/2016
Registered office address changed from , 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX to Suite 213 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on 2016-02-05
dot icon15/10/2015
Director's details changed for Mr Cristiano Solarino on 2015-10-15
dot icon15/10/2015
Director's details changed for Mr Andrew Wynn Griffin on 2015-10-15
dot icon15/10/2015
Director's details changed for Mr Daniel Reuben James Murray on 2015-10-15
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Appointment of Mr Andrew Griffin as a director
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon23/08/2011
Sub-division of shares on 2011-07-25
dot icon05/07/2011
Registered office address changed from , 34 Chatham Place, Brighton, BN1 3TN, United Kingdom on 2011-07-05
dot icon23/06/2011
Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, England on 2011-06-23
dot icon01/06/2011
Appointment of Mr Daniel Jason Cowan as a director
dot icon31/05/2011
Appointment of Mr Johannes Marie Theodorus Mooren as a director
dot icon22/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
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
15
22.05K
-
0.00
110.56K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Jason Cowan
Director
31/05/2011 - 22/11/2022
-
Mooren, Johannes Marie Theodorus
Director
31/05/2011 - Present
3
Mr Cristiano Solarino
Director
22/03/2011 - Present
2
Mr Daniel Reuben James Murray
Director
22/03/2011 - Present
1
Griffin, Andrew Wynn
Director
20/11/2012 - Present
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIGHTMINDED LTD

BRIGHTMINDED LTD is an(a) Active company incorporated on 22/03/2011 with the registered office located at Platf9rm, Hove Town Hall, Church Road, Hove BN3 2AF. There are currently 4 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 BRIGHTMINDED LTD?

toggle

BRIGHTMINDED LTD is currently Active. It was registered on 22/03/2011 .

Where is BRIGHTMINDED LTD located?

toggle

BRIGHTMINDED LTD is registered at Platf9rm, Hove Town Hall, Church Road, Hove BN3 2AF.

What does BRIGHTMINDED LTD do?

toggle

BRIGHTMINDED LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIGHTMINDED LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-27 with no updates.