BRIGHTPEARL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTPEARL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260621

Incorporation date

29/05/2007

Size

Full

Contacts

Registered address

Registered address

C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne NE28 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon13/02/2026
Register inspection address has been changed from Shard 17 Floor 32 London Bridge Street London SE1 9SG England to 224-226 Tower Bridge Road London SE1 2UP
dot icon12/02/2026
Secretary's details changed for Mrs Mohor Roy on 2026-02-02
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon21/07/2025
Appointment of Mr Pieter Bensch as a director on 2025-07-15
dot icon11/04/2025
Full accounts made up to 2024-09-30
dot icon27/01/2025
Termination of appointment of Sarah Browne as a director on 2025-01-23
dot icon27/01/2025
Appointment of Mr Mark Parry as a director on 2025-01-23
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon14/02/2024
Director's details changed for Mr Christopher Ewen on 2023-11-27
dot icon22/01/2024
Director's details changed for Mr Christopher Ewen on 2023-11-27
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon16/10/2023
Register inspection address has been changed to Shard 17 Floor 32 London Bridge Street London SE1 9SG
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon07/06/2023
Registered office address changed from Prologue Works Marsh Street Bristol BS1 4AX England to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2023-06-07
dot icon05/06/2023
Appointment of Mr Christopher Ewen as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Oliver Holmes as a secretary on 2023-06-01
dot icon05/06/2023
Termination of appointment of Oliver Dansken Holmes as a director on 2023-06-01
dot icon05/06/2023
Appointment of Mrs Mohor Roy as a secretary on 2023-06-01
dot icon05/06/2023
Termination of appointment of Aaron Robert Harris as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Derek O'carroll as a director on 2023-06-01
dot icon05/06/2023
Appointment of Mrs Sarah Browne as a director on 2023-06-01
dot icon24/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon23/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/11/2022
Director's details changed for Mr Oliver Dansken Holmes on 2022-09-01
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon07/07/2022
Change of share class name or designation
dot icon06/07/2022
Notification of Sage Holding Company Limited as a person with significant control on 2022-05-19
dot icon06/07/2022
Withdrawal of a person with significant control statement on 2022-07-06
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon09/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-17
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon09/02/2022
Termination of appointment of Christopher Edward Tottman as a director on 2022-01-17
dot icon09/02/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon25/01/2022
Termination of appointment of Andrew John Porter as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Oliver Owen Whitmore Richards as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Emanuel Johnsson as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Maurice Helfgott as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Paul Garnet George Goodridge as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Charles Henry Robertson Grimsdale as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Roland Georg Wilhelm Dennert as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of John Fergus Gloster as a director on 2022-01-17
dot icon18/01/2022
Confirmation statement made on 2021-11-10 with updates
dot icon14/01/2022
Satisfaction of charge 062606210004 in full
dot icon14/01/2022
Satisfaction of charge 062606210005 in full
dot icon14/01/2022
Satisfaction of charge 062606210006 in full
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon29/06/2021
Registration of charge 062606210006, created on 2021-06-25
dot icon18/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon22/01/2021
Statement of company's objects
dot icon22/01/2021
Change of share class name or designation
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon14/01/2021
Resolutions
dot icon13/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Appointment of Mr Aaron Robert Harris as a director on 2020-12-23
dot icon05/01/2021
Termination of appointment of Parham Benisi as a director on 2021-01-05
dot icon05/01/2021
Appointment of Mr Parham Benisi as a director on 2020-12-21
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon10/11/2020
Registered office address changed from C/O Brightpearl New Bond House First Floor Bond Street Bristol BS2 9AG United Kingdom to Prologue Works Marsh Street Bristol BS1 4AX on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon22/09/2020
Appointment of Mr Emanuel Johnsson as a director on 2020-08-26
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon26/08/2020
Appointment of Mr Oliver Dansken Holmes as a director on 2020-08-26
dot icon30/07/2020
Resolutions
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon05/01/2020
Statement of capital following an allotment of shares on 2019-10-29
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-21
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon15/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-21
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon12/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon25/07/2019
Appointment of Mr Oliver Owen Whitmore Richards as a director on 2019-04-01
dot icon25/07/2019
Appointment of Mr Paul Garnet George Goodridge as a director on 2019-04-01
dot icon25/07/2019
Termination of appointment of Simon Jonathan Menashy as a director on 2019-04-01
dot icon07/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-26
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/09/2018
Appointment of Mr Roland Georg Wilhelm Dennert as a director on 2018-08-20
dot icon06/08/2018
Termination of appointment of Salman Malik as a director on 2018-07-13
dot icon09/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon02/05/2018
Resolutions
dot icon06/04/2018
Appointment of Mr Maurice Helfgott as a director on 2018-02-01
dot icon16/01/2018
Appointment of Mr Oliver Holmes as a secretary on 2018-01-15
dot icon16/01/2018
Termination of appointment of Roger Lovegrove as a secretary on 2018-01-15
dot icon28/07/2017
Termination of appointment of Christopher Bentley Tanner as a director on 2017-07-20
dot icon28/07/2017
Appointment of Mr Roger Lovegrove as a secretary on 2017-07-20
dot icon28/07/2017
Termination of appointment of Andrew Porter as a secretary on 2017-07-20
dot icon20/07/2017
Resolutions
dot icon09/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Registration of charge 062606210004, created on 2017-03-23
dot icon31/03/2017
Registration of charge 062606210005, created on 2017-03-23
dot icon27/03/2017
Satisfaction of charge 062606210002 in full
dot icon08/02/2017
Resolutions
dot icon08/02/2017
Change of share class name or designation
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon05/01/2017
Second filing of the annual return made up to 2016-05-26
dot icon15/12/2016
Satisfaction of charge 062606210003 in full
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon16/11/2016
Resolutions
dot icon28/10/2016
Registration of charge 062606210003, created on 2016-10-26
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon08/06/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon01/06/2016
Appointment of Mr Andrew Porter as a secretary on 2016-06-01
dot icon01/06/2016
Termination of appointment of Adam Smith as a secretary on 2016-06-01
dot icon01/06/2016
Termination of appointment of Adam Jonathan Smith as a director on 2016-06-01
dot icon11/05/2016
Appointment of Mr Derek O'carroll as a director on 2016-05-11
dot icon17/12/2015
Registration of charge 062606210002, created on 2015-12-16
dot icon16/12/2015
Satisfaction of charge 062606210001 in full
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon06/10/2015
Resolutions
dot icon10/09/2015
Appointment of Mr Simon Jonathan Menashy as a director on 2014-09-10
dot icon25/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon21/05/2015
Appointment of Mr John Fergus Gloster as a director on 2015-05-18
dot icon08/04/2015
Appointment of Mr Andrew John Porter as a director on 2015-03-27
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon23/01/2015
Full accounts made up to 2013-12-31
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon17/09/2014
Termination of appointment of Andrew Robert Mulvenna as a director on 2014-09-17
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon19/08/2014
Resolutions
dot icon11/08/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/05/2014
Change of share class name or designation
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-04-21
dot icon28/05/2014
Resolutions
dot icon05/12/2013
Certificate of change of name
dot icon05/12/2013
Change of name notice
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon22/08/2013
Resolutions
dot icon17/07/2013
Registration of charge 062606210001
dot icon24/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon12/04/2013
Resolutions
dot icon26/03/2013
Appointment of Mr Adam Smith as a secretary
dot icon25/03/2013
Appointment of Mr Adam Jonathan Smith as a director
dot icon25/03/2013
Termination of appointment of Andrew Mulvenna as a secretary
dot icon25/03/2013
Termination of appointment of Douglas Richard as a director
dot icon25/03/2013
Termination of appointment of Christopher Chapman as a director
dot icon28/12/2012
Resolutions
dot icon28/12/2012
Memorandum and Articles of Association
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Charles Grimsdale on 2012-05-20
dot icon17/05/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon02/11/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon16/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Andrew Robert Mulvenna on 2011-06-01
dot icon06/06/2011
Director's details changed for Christopher Bentley Tanner on 2011-06-01
dot icon06/06/2011
Secretary's details changed for Andrew Robert Mulvenna on 2011-06-01
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon12/04/2011
Registered office address changed from , Harbourside View 57 Prince Street, Bristol, BS1 4QH on 2011-04-12
dot icon21/03/2011
Statement of capital following an allotment of shares on 2010-08-20
dot icon21/03/2011
Sub-division of shares on 2010-04-09
dot icon08/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2011
Appointment of Mr Salman Malik as a director
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-08-20
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-05-13
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-05-13
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-05-13
dot icon16/02/2011
Appointment of Mr Charles Grimsdale as a director
dot icon16/02/2011
Appointment of Mr Christopher Edward Tottman as a director
dot icon19/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon18/08/2010
Director's details changed for Andrew Robert Mulvenna on 2010-01-01
dot icon18/08/2010
Director's details changed for Christopher Bentley Tanner on 2010-01-01
dot icon18/08/2010
Director's details changed for Mr Douglas Richard on 2010-01-01
dot icon18/05/2010
Resolutions
dot icon12/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/11/2009
Appointment of Mr Douglas Richard as a director
dot icon18/09/2009
Return made up to 29/05/09; full list of members
dot icon25/08/2009
Director appointed christopher chapman
dot icon19/08/2009
Secretary appointed andrew robert mulvenna
dot icon18/08/2009
Appointment terminated secretary daniel perrott
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/10/2008
Registered office changed on 08/10/2008 from, 30 - 31 st. James place, mangotsfield, bristol, BS16 9JB
dot icon08/10/2008
Director appointed andrew robert mulvenna
dot icon30/06/2008
Return made up to 29/05/08; full list of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: unit 12 kenn court, roman farm road, bristol, BS4 1UL
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Ad 22/06/07-22/06/07 £ si 999@1=999 £ ic 1/1000
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: 8 kings road, clifton, bristol, BS8 4AB
dot icon21/06/2007
Certificate of change of name
dot icon29/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Robert Mulvenna
Director
12/05/2008 - 17/09/2014
9
Tanner, Christopher Bentley
Director
22/06/2007 - 20/07/2017
5
Roy, Mohor
Secretary
01/06/2023 - Present
-
Holmes, Oliver
Secretary
15/01/2018 - 01/06/2023
-
Mulvenna, Andrew Robert
Secretary
16/08/2009 - 22/03/2013
-

Persons with Significant Control

1
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 BRIGHTPEARL LIMITED

BRIGHTPEARL LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne NE28 9EJ. 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 BRIGHTPEARL LIMITED?

toggle

BRIGHTPEARL LIMITED is currently Active. It was registered on 29/05/2007 .

Where is BRIGHTPEARL LIMITED located?

toggle

BRIGHTPEARL LIMITED is registered at C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne NE28 9EJ.

What does BRIGHTPEARL LIMITED do?

toggle

BRIGHTPEARL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRIGHTPEARL LIMITED?

toggle

The latest filing was on 13/02/2026: Register inspection address has been changed from Shard 17 Floor 32 London Bridge Street London SE1 9SG England to 224-226 Tower Bridge Road London SE1 2UP.