BRIGHTSPARCS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSPARCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03177161

Incorporation date

25/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

49 Woodlands Road, Surbiton, Surrey KT6 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Satwinder Banghard as a director
dot icon31/03/2016
Appointment of Mr Satwinder Banghard as a director on 2016-02-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon27/03/2014
Appointment of Mrs Sarita Sharma as a director
dot icon27/03/2014
Termination of appointment of Satwinder Banghard as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon02/08/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2012
Compulsory strike-off action has been discontinued
dot icon14/11/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Umesh Patel as a secretary
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon02/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2011
Annual return made up to 2010-03-25 with full list of shareholders
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 25/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 25/03/08; full list of members
dot icon28/05/2008
Return made up to 25/03/07; full list of members
dot icon27/05/2008
Director's change of particulars / satwinder banghard / 01/01/2007
dot icon27/05/2008
Director's change of particulars / satwinder banghard / 01/01/2007
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: 15 largewood avenue surbiton surrey KT6 7NU
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 25/03/05; full list of members
dot icon20/04/2006
Return made up to 25/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 25/03/03; full list of members
dot icon20/05/2004
Return made up to 25/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 25/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 25/03/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Return made up to 25/03/00; no change of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/05/1999
Return made up to 25/03/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/05/1998
Return made up to 25/03/98; full list of members
dot icon19/03/1998
Registered office changed on 19/03/98 from: suite 501 international house 223 regent street london W1R 8QD
dot icon11/03/1998
Director's particulars changed
dot icon11/03/1998
Accounts for a small company made up to 1997-03-31
dot icon11/03/1998
Return made up to 25/03/97; full list of members
dot icon06/03/1998
Restoration by order of the court
dot icon06/01/1998
Final Gazette dissolved via compulsory strike-off
dot icon09/09/1997
First Gazette notice for compulsory strike-off
dot icon25/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
5.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banghard, Satwinder
Director
01/02/2016 - Present
3
Sharma, Sarita
Director
01/01/2014 - Present
1

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 BRIGHTSPARCS LIMITED

BRIGHTSPARCS LIMITED is an(a) Active company incorporated on 25/03/1996 with the registered office located at 49 Woodlands Road, Surbiton, Surrey KT6 6PR. There are currently 2 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 BRIGHTSPARCS LIMITED?

toggle

BRIGHTSPARCS LIMITED is currently Active. It was registered on 25/03/1996 .

Where is BRIGHTSPARCS LIMITED located?

toggle

BRIGHTSPARCS LIMITED is registered at 49 Woodlands Road, Surbiton, Surrey KT6 6PR.

What does BRIGHTSPARCS LIMITED do?

toggle

BRIGHTSPARCS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIGHTSPARCS LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.