BRIGHTON ONE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034071

Incorporation date

20/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands WV2 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon15/08/2025
Cessation of Hardeep Singh Gidda as a person with significant control on 2025-08-15
dot icon07/02/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon14/01/2025
Notification of Hsg2020 Ltd as a person with significant control on 2025-01-10
dot icon14/01/2025
Cessation of Rajinder Pal as a person with significant control on 2025-01-10
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Second filing of Confirmation Statement dated 2023-12-20
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
20/12/23 Statement of Capital gbp 500000
dot icon20/12/2023
Director's details changed for Mr Hardeep Gidda on 2023-12-20
dot icon05/01/2023
Satisfaction of charge 1 in full
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon05/09/2022
Appointment of Mr Sanjeev Gidda as a director on 2022-08-26
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon27/01/2022
Termination of appointment of Sukhveer Kaur Gidda as a director on 2021-10-21
dot icon10/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Appointment of Mrs Sukhveer Kaur Gidda as a director on 2020-07-03
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-06-23
dot icon19/01/2018
20/12/17 Statement of Capital gbp 500000
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Satisfaction of charge 060340710002 in full
dot icon30/10/2017
Resolutions
dot icon30/10/2017
Registration of charge 060340710003, created on 2017-10-20
dot icon30/10/2017
Registration of charge 060340710004, created on 2017-10-20
dot icon07/04/2017
Termination of appointment of Rajinder Pal as a director on 2017-04-04
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Registration of charge 060340710002, created on 2016-09-07
dot icon19/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Kaushik Subramanian as a secretary on 2014-12-20
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon20/05/2014
Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH on 2014-05-20
dot icon07/05/2014
Appointment of Mr Hardeep Singh Gidda as a director
dot icon09/03/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon12/01/2012
Duplicate mortgage certificatecharge no:1
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon03/09/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/03/2009
Return made up to 20/12/08; full list of members
dot icon20/03/2009
Return made up to 20/12/07; full list of members
dot icon09/03/2009
Director's change of particulars / rajinder pal / 09/03/2009
dot icon30/07/2008
Registered office changed on 30/07/2008 from 25 beaumont street oxford oxon OX1 2NP
dot icon30/07/2008
Secretary appointed mr kaushik subramanian
dot icon29/07/2008
Appointment terminated director and secretary mayson shanti
dot icon28/08/2007
Registered office changed on 28/08/07 from: victoria house, 44-45 queens road, coventry warwickshire CV1 3EH
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon20/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

10
2023
change arrow icon-89.11 % *

* during past year

Cash in Bank

£8,068.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
537.42K
-
0.00
29.39K
-
2022
5
505.64K
-
0.00
74.12K
-
2023
10
535.68K
-
0.00
8.07K
-
2023
10
535.68K
-
0.00
8.07K
-

Employees

2023

Employees

10 Ascended100 % *

Net Assets(GBP)

535.68K £Ascended5.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.07K £Descended-89.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gidda, Sanjeev
Director
26/08/2022 - Present
8
Gidda, Hardeep
Director
01/04/2014 - Present
9

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIGHTON ONE LIMITED

BRIGHTON ONE LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands WV2 4HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON ONE LIMITED?

toggle

BRIGHTON ONE LIMITED is currently Active. It was registered on 20/12/2006 .

Where is BRIGHTON ONE LIMITED located?

toggle

BRIGHTON ONE LIMITED is registered at Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands WV2 4HN.

What does BRIGHTON ONE LIMITED do?

toggle

BRIGHTON ONE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BRIGHTON ONE LIMITED have?

toggle

BRIGHTON ONE LIMITED had 10 employees in 2023.

What is the latest filing for BRIGHTON ONE LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.