BRIGHTON BOUNDARY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON BOUNDARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10048623

Incorporation date

08/03/2016

Size

Small

Contacts

Registered address

Registered address

Techspace Goswell Road, 140 Goswell Road, London EC1V 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon31/12/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Full accounts made up to 2023-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/02/2025
Registered office address changed from C/ -U-Live 3 Pancras Square London N1C 4AG United Kingdom to Techspace Goswell Road 140 Goswell Road London EC1V 7DY on 2025-02-26
dot icon29/10/2024
Director's details changed for Dr Frithjof Pils on 2024-10-29
dot icon09/09/2024
Appointment of Mr Amit Sandhu as a director on 2024-08-30
dot icon06/09/2024
Termination of appointment of Mark Andrew Bain as a director on 2024-08-30
dot icon08/07/2024
Appointment of Dr Frithjof Pils as a director on 2024-06-26
dot icon07/07/2024
Termination of appointment of Sally Henrietta Davies as a director on 2024-06-26
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon27/03/2024
Full accounts made up to 2022-12-31
dot icon09/02/2024
Second filing of Confirmation Statement dated 2022-06-21
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon08/06/2023
Change of details for Brighton Boundary Holdings Limited as a person with significant control on 2022-10-03
dot icon06/10/2022
Appointment of Mark Andrew Bain as a director on 2022-09-23
dot icon06/10/2022
Appointment of Ms Sally Henrietta Davies as a director on 2022-09-23
dot icon02/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/10/2022
Registered office address changed from 211 Kings Road Arches Brighton BN1 1NB England to C/ -U-Live 3 Pancras Square London N1C 4AG on 2022-10-02
dot icon02/10/2022
Termination of appointment of Abraham Saliba as a director on 2022-09-23
dot icon02/10/2022
Termination of appointment of Nicholas Beveridge as a director on 2022-09-23
dot icon22/09/2022
Satisfaction of charge 100486230002 in full
dot icon12/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/09/2021
Appointment of Mr Luke Ainsley Ralph as a director on 2021-09-27
dot icon27/09/2021
Appointment of Mr Abraham Saliba as a director on 2021-09-27
dot icon24/09/2021
Termination of appointment of Abraham Saliba as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Luke Ainsley Ralph as a director on 2021-09-24
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Change of share class name or designation
dot icon14/06/2021
Particulars of variation of rights attached to shares
dot icon14/06/2021
Memorandum and Articles of Association
dot icon27/05/2021
Appointment of Mr Abraham Saliba as a director on 2021-05-17
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon26/06/2020
Registration of a charge
dot icon19/06/2020
Registration of charge 100486230002, created on 2020-06-18
dot icon04/05/2020
Termination of appointment of Abraham Saliba as a director on 2020-05-01
dot icon01/05/2020
Notification of Brighton Boundary Holdings Limited as a person with significant control on 2020-04-15
dot icon01/05/2020
Withdrawal of a person with significant control statement on 2020-05-01
dot icon01/05/2020
Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 211 Kings Road Arches Brighton BN1 1NB on 2020-05-01
dot icon01/05/2020
Appointment of Mr Abraham Saliba as a director on 2020-04-15
dot icon01/05/2020
Appointment of Mr Luke Ralph as a director on 2020-04-15
dot icon01/05/2020
Termination of appointment of Matthew Priest as a director on 2020-04-15
dot icon01/05/2020
Termination of appointment of Alister James Pook as a director on 2020-04-15
dot icon30/04/2020
Satisfaction of charge 100486230001 in full
dot icon08/04/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/03/2018
Notification of a person with significant control statement
dot icon22/03/2018
Cessation of Matthew Priest as a person with significant control on 2016-05-25
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon20/02/2018
Second filing of Confirmation Statement dated 07/03/2017
dot icon09/02/2018
Change of share class name or designation
dot icon09/02/2018
Resolutions
dot icon02/02/2018
Statement of capital following an allotment of shares on 2016-05-25
dot icon02/02/2018
Statement of capital following an allotment of shares on 2016-05-25
dot icon02/02/2018
Statement of capital following an allotment of shares on 2016-05-25
dot icon02/02/2018
Statement of capital following an allotment of shares on 2016-05-25
dot icon01/02/2018
Appointment of Matthew Priest as a director on 2016-05-25
dot icon01/02/2018
Appointment of Alister James Pook as a director on 2016-05-25
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/03/2017
07/03/17 Statement of Capital gbp 10.00
dot icon04/07/2016
Termination of appointment of Duncan Murray Reid as a director on 2016-05-24
dot icon10/06/2016
Registration of charge 100486230001, created on 2016-05-25
dot icon08/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-59.58 % *

* during past year

Cash in Bank

£187,430.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.31K
-
0.00
463.76K
-
2022
1
24.08K
-
0.00
187.43K
-
2022
1
24.08K
-
0.00
187.43K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

24.08K £Descended-38.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.43K £Descended-59.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
08/03/2016 - 24/05/2016
574
Mr Abraham Saliba
Director
15/04/2020 - 01/05/2020
79
Mr Abraham Saliba
Director
17/05/2021 - 24/09/2021
79
Mr Abraham Saliba
Director
27/09/2021 - 23/09/2022
79
Matthew Priest
Director
25/05/2016 - 15/04/2020
-

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+
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 BRIGHTON BOUNDARY LIMITED

BRIGHTON BOUNDARY LIMITED is an(a) Active company incorporated on 08/03/2016 with the registered office located at Techspace Goswell Road, 140 Goswell Road, London EC1V 7DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON BOUNDARY LIMITED?

toggle

BRIGHTON BOUNDARY LIMITED is currently Active. It was registered on 08/03/2016 .

Where is BRIGHTON BOUNDARY LIMITED located?

toggle

BRIGHTON BOUNDARY LIMITED is registered at Techspace Goswell Road, 140 Goswell Road, London EC1V 7DY.

What does BRIGHTON BOUNDARY LIMITED do?

toggle

BRIGHTON BOUNDARY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BRIGHTON BOUNDARY LIMITED have?

toggle

BRIGHTON BOUNDARY LIMITED had 1 employees in 2022.

What is the latest filing for BRIGHTON BOUNDARY LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2024-12-31.