BRIGHTSPLIT LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSPLIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02281648

Incorporation date

28/07/1988

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 28/07/1988)
dot icon11/04/2026
Change of details for The Freehold Group Limited as a person with significant control on 2026-04-09
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 icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/01/2023
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 icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
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 icon13/12/2018
Notification of The Freehold Group Limited as a person with significant control on 2016-04-06
dot icon13/12/2018
Cessation of Robert Steinhouse as a person with significant control on 2016-04-06
dot icon29/10/2018
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2018-10-29
dot icon07/08/2018
Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 2018-07-12
dot icon07/08/2018
Appointment of Mr Stephen Whybrow as a secretary on 2018-07-12
dot icon07/08/2018
Termination of appointment of Darren Ian Pither as a director on 2018-07-12
dot icon19/07/2018
Director's details changed for Mr Robert Steinhouse on 2018-07-19
dot icon19/07/2018
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2018-07-19
dot icon19/07/2018
Change of details for Mr Robert Steinhouse as a person with significant control on 2018-07-19
dot icon19/07/2018
Registered office address changed from 353 Kentish Town Road Kentish Town London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2018-07-19
dot icon03/05/2018
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 icon02/05/2017
Full accounts 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 icon08/12/2014
Director's details changed for Mr Robert Steinhouse on 2014-11-03
dot icon21/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon05/03/2013
Resolutions
dot icon05/03/2013
Resolutions
dot icon25/02/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2011-10-31
dot icon02/07/2012
Appointment of Mr Darren Ian Pither as a director
dot icon29/06/2012
Appointment of Miss Jennifer Kate Ellen Jackson as a secretary
dot icon29/06/2012
Termination of appointment of Gillian Dow as a director
dot icon29/06/2012
Termination of appointment of Gillian Dow as a secretary
dot icon22/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr Robert Steinhouse on 2009-10-09
dot icon09/10/2009
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2009-10-09
dot icon09/10/2009
Director's details changed for Ms Gillian Dow on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Ms Gillian Dow on 2009-10-09
dot icon11/09/2009
Director appointed miss jennifer kate ellen jackson
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon05/03/2009
Resolutions
dot icon24/02/2009
Director appointed ms gillian dow
dot icon24/02/2009
Appointment terminated director peter phillips
dot icon20/11/2008
Return made up to 25/10/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-10-31
dot icon13/08/2008
Resolutions
dot icon01/08/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon22/12/2007
Full accounts made up to 2006-12-31
dot icon20/11/2007
Return made up to 25/10/07; full list of members
dot icon06/11/2007
Auditor's resignation
dot icon05/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2007
New director appointed
dot icon22/11/2006
Return made up to 25/10/06; full list of members
dot icon10/11/2006
Registered office changed on 10/11/06 from: 61 chandos place london WC2N 4HG
dot icon24/10/2006
Resolutions
dot icon23/10/2006
Return made up to 25/10/05; full list of members
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon02/10/2006
Secretary resigned
dot icon15/08/2006
New secretary appointed
dot icon20/12/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon19/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/06/2005
Director resigned
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Full accounts made up to 2004-03-31
dot icon16/11/2004
Director's particulars changed
dot icon15/11/2004
Return made up to 25/10/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-03-31
dot icon20/02/2004
Director resigned
dot icon14/02/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon06/01/2004
Return made up to 25/10/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-03-31
dot icon25/03/2003
Director's particulars changed
dot icon17/02/2003
Secretary's particulars changed
dot icon17/02/2003
Director's particulars changed
dot icon10/02/2003
Return made up to 25/10/02; full list of members
dot icon27/06/2002
New director appointed
dot icon07/06/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 25/10/01; full list of members
dot icon11/03/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB
dot icon16/02/2001
Full accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 25/10/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Return made up to 25/10/99; full list of members
dot icon24/11/1998
Return made up to 25/10/98; full list of members
dot icon13/11/1998
Director's particulars changed
dot icon13/11/1998
Full accounts made up to 1998-03-31
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Return made up to 25/10/97; full list of members
dot icon11/11/1996
Return made up to 25/10/96; full list of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon13/11/1995
Secretary's particulars changed
dot icon13/11/1995
Director's particulars changed
dot icon03/11/1995
Return made up to 25/10/95; full list of members
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Registered office changed on 18/07/95 from: 18 queen anne street london W1M 9LB
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 25/10/94; full list of members
dot icon01/07/1994
Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1994
Full accounts made up to 1994-03-31
dot icon03/06/1994
Particulars of mortgage/charge
dot icon17/11/1993
Return made up to 25/10/93; full list of members
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon29/03/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Full accounts made up to 1991-08-31
dot icon15/12/1992
Return made up to 25/10/92; full list of members
dot icon24/04/1992
Full accounts made up to 1990-08-31
dot icon24/04/1992
Accounting reference date shortened from 31/08 to 31/03
dot icon05/02/1992
Secretary's particulars changed
dot icon05/02/1992
Director's particulars changed
dot icon06/01/1992
Return made up to 25/10/91; full list of members
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon13/12/1990
Return made up to 22/10/90; full list of members
dot icon15/01/1990
New secretary appointed;new director appointed
dot icon15/01/1990
Registered office changed on 15/01/90 from: west lodge station approach west byfleet surrey KT14 6NZ
dot icon15/01/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon05/12/1989
Secretary resigned;director resigned
dot icon18/11/1989
Particulars of mortgage/charge
dot icon13/11/1989
Return made up to 25/10/89; full list of members
dot icon29/08/1989
Director resigned;new director appointed
dot icon29/08/1989
Secretary resigned;new secretary appointed
dot icon29/08/1989
Registered office changed on 29/08/89 from: 2 baches street london N1 6UB
dot icon25/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon25/08/1989
Resolutions
dot icon23/08/1989
Memorandum and Articles of Association
dot icon23/08/1989
Resolutions
dot icon28/07/1988
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
1.50M
-
0.00
21.23K
-
2022
5
1.58M
-
0.00
31.20K
-
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
Jackson-Shilling, Jennifer Kate Ellen
Director
11/09/2009 - Present
46
Whybrow, Stephen
Secretary
12/07/2018 - 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 LIMITED

BRIGHTSPLIT LIMITED is an(a) Active company incorporated on 28/07/1988 with the registered office located at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS. 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 BRIGHTSPLIT LIMITED?

toggle

BRIGHTSPLIT LIMITED is currently Active. It was registered on 28/07/1988 .

Where is BRIGHTSPLIT LIMITED located?

toggle

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

What does BRIGHTSPLIT LIMITED do?

toggle

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

What is the latest filing for BRIGHTSPLIT LIMITED?

toggle

The latest filing was on 11/04/2026: Change of details for The Freehold Group Limited as a person with significant control on 2026-04-09.