BRIGHTSPLIT 1 LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSPLIT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848947

Incorporation date

27/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon09/04/2026
Registered office address changed from Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09
dot icon09/04/2026
Change of details for The Freehold Group Limited as a person with significant control on 2026-04-09
dot icon19/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 2022-05-11
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/06/2020
Termination of appointment of Jennifer Jackson-Shilling as a secretary on 2019-08-23
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon21/01/2020
Termination of appointment of Darren Ian Pither as a director on 2020-01-21
dot icon11/09/2019
Resolutions
dot icon10/09/2019
Appointment of Mr Stephen Whybrow as a secretary on 2019-08-23
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/01/2019
Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 2019-01-31
dot icon31/01/2019
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/01/2019
Notification of The Freehold Group Limited as a person with significant control on 2016-04-06
dot icon21/01/2019
Cessation of Robert Steinhouse as a person with significant control on 2016-04-07
dot icon02/11/2018
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2018-10-29
dot icon20/07/2018
Change of details for Mr Robert Steinhouse as a person with significant control on 2018-07-19
dot icon20/07/2018
Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2018-07-20
dot icon01/05/2018
Accounts for a small company made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon28/04/2017
Accounts for a small company made up to 2016-10-31
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon10/11/2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2016-11-09
dot icon07/05/2016
Full accounts made up to 2015-10-31
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Robert Steinhouse on 2016-04-11
dot icon03/07/2015
Full accounts made up to 2014-10-31
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Robert Steinhouse on 2014-11-03
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon05/03/2013
Resolutions
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2013
Resolutions
dot icon21/02/2013
Memorandum and Articles of Association
dot icon21/02/2013
Resolutions
dot icon22/11/2012
Appointment of Miss Jennifer Kate Ellen Jackson as a secretary
dot icon04/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2011-10-31
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2011
Termination of appointment of Gillian Dow as a secretary
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon06/09/2011
Appointment of Miss Jennifer Kate Ellen Jackson as a director
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/10/2009
Director's details changed for Mr Robert Steinhouse on 2009-10-28
dot icon28/10/2009
Director's details changed for Darren Ian Pither on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Ms Gillian Dow on 2009-10-28
dot icon22/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/03/2009
Appointment terminated director stephen lindley
dot icon11/03/2009
Director appointed mr stephen paul lindley
dot icon05/03/2009
Resolutions
dot icon24/02/2009
Appointment terminated director stephen lindley
dot icon23/10/2008
Full accounts made up to 2007-10-31
dot icon23/10/2008
Return made up to 27/09/08; full list of members
dot icon13/08/2008
Resolutions
dot icon01/08/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon23/10/2007
Return made up to 27/09/07; full list of members
dot icon30/07/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon16/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon29/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/04/2006
Registered office changed on 13/04/06 from: 61 chandos place london WC2N 4HG
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon24/11/2005
Return made up to 27/09/05; full list of members
dot icon23/09/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon22/09/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon14/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/11/2004
Return made up to 27/09/04; full list of members
dot icon11/03/2004
Return made up to 27/09/03; full list of members
dot icon04/02/2004
Return made up to 27/09/03; full list of members
dot icon01/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon03/02/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/01/2003
Return made up to 27/09/02; full list of members
dot icon28/11/2002
Secretary's particulars changed
dot icon11/03/2002
Return made up to 27/09/01; full list of members
dot icon11/03/2002
Secretary's particulars changed
dot icon23/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon07/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB
dot icon07/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon14/12/2000
Return made up to 27/09/00; full list of members
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
New director appointed
dot icon27/09/1999
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
31/10/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
353.17K
-
0.00
-
-
2022
3
672.38K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steinhouse, Robert
Director
20/07/2005 - Present
227
Jackson-Shilling, Jennifer Kate Ellen
Director
06/09/2011 - Present
46
Whybrow, Stephen
Secretary
23/08/2019 - Present
-

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 BRIGHTSPLIT 1 LIMITED

BRIGHTSPLIT 1 LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS. There are currently 3 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 BRIGHTSPLIT 1 LIMITED?

toggle

BRIGHTSPLIT 1 LIMITED is currently Active. It was registered on 27/09/1999 .

Where is BRIGHTSPLIT 1 LIMITED located?

toggle

BRIGHTSPLIT 1 LIMITED is registered at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS.

What does BRIGHTSPLIT 1 LIMITED do?

toggle

BRIGHTSPLIT 1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIGHTSPLIT 1 LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09.