BRIGHTSTAR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSTAR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306829

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

173 173 Barnfield Avenue, Kingston Upon Thames, Surrey KT2 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon30/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon11/02/2026
Registered office address changed from Unit 1, North Industrial Estate New Road Newhaven East Sussex BN9 0HE to 173 173 Barnfield Avenue Kingston upon Thames Surrey KT2 5RQ on 2026-02-11
dot icon05/02/2026
Administrative restoration application
dot icon05/02/2026
Registered office address changed from PO Box 4385 04306829 - Companies House Default Address Cardiff CF14 8LH to Unit 1, North Industrial Estate New Road Newhaven East Sussex BN9 0HE on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Imad Abulkheir on 2025-11-25
dot icon05/02/2026
Director's details changed for Miss Yasmin Abulkher on 2025-11-25
dot icon05/02/2026
Change of details for Mr Imad Abulkheir as a person with significant control on 2025-12-04
dot icon05/02/2026
Confirmation statement made on 2025-10-18 with updates
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Registered office address changed to PO Box 4385, 04306829 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11
dot icon11/07/2025
Address of officer Miss Yasmin Abulkher changed to 04306829 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-11
dot icon11/07/2025
Address of officer Mr Imad Abulkheir changed to 04306829 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-11
dot icon16/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
Confirmation statement made on 2024-10-18 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/02/2023
Director's details changed for Mr Imad Abulkheir on 2023-02-27
dot icon27/02/2023
Director's details changed for Miss Yasmin Abulkher on 2023-02-27
dot icon19/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/11/2019
Change of details for Mr Imad Abukkhier as a person with significant control on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Imad Abulkheir on 2019-11-28
dot icon14/04/2019
Termination of appointment of Salima El Haj as a director on 2019-04-14
dot icon01/04/2019
Director's details changed for Miss Yasmin Issa Abulkher on 2019-04-01
dot icon01/04/2019
Notification of Imad Abukkhier as a person with significant control on 2019-04-01
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon01/04/2019
Appointment of Miss Yasmin Issa Abulkher as a director on 2019-04-01
dot icon07/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Registered office address changed from , Unit 1 North Industrial Estate, New Road, Newhaven, East Sussex, BN9 0HE, United Kingdom on 2012-03-20
dot icon07/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/02/2011
Registered office address changed from , 63a Ship Street, Brighton, BN1 1AE, United Kingdom on 2011-02-14
dot icon11/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon11/11/2010
Director's details changed for Imad Abulkheir on 2010-01-01
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon03/12/2009
Director's details changed for Ms Salima El Haj on 2009-10-01
dot icon03/12/2009
Director's details changed for Imad Abulkheir on 2009-10-01
dot icon06/05/2009
Director appointed ms salima el haj
dot icon27/04/2009
Appointment terminated director abdusalam adham
dot icon23/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from, cat bostel house, 37 west street, brighton, BN1 2RE
dot icon13/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon10/01/2008
Return made up to 18/10/07; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/02/2007
Return made up to 18/10/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 18/10/05; full list of members
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Director resigned
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/12/2004
Return made up to 18/10/04; full list of members
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon01/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/10/2004
Registered office changed on 01/10/04 from:\london house, 271-273 king street, london, W6 9LZ
dot icon01/07/2004
Director resigned
dot icon06/11/2003
Return made up to 18/10/03; full list of members
dot icon18/08/2003
Return made up to 18/10/02; full list of members
dot icon14/03/2003
Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon21/10/2002
Director resigned
dot icon16/10/2002
Registered office changed on 16/10/02 from:\111 power road, london, W4 5PY
dot icon25/09/2002
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Registered office changed on 30/11/01 from:\the glassmill, 1 battersea bridge road, london, SW11 3BZ
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Director resigned
dot icon18/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+109.74 % *

* during past year

Cash in Bank

£187,395.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
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
2
28.46K
-
0.00
89.35K
-
2022
2
43.11K
-
0.00
187.40K
-
2022
2
43.11K
-
0.00
187.40K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

43.11K £Ascended51.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.40K £Ascended109.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDEN SECRETARIES LIMITED
Nominee Secretary
18/10/2001 - 18/10/2001
553
GLASSMILL LIMITED
Nominee Director
18/10/2001 - 18/10/2001
571
El Haj, Salima
Director
15/04/2009 - 14/04/2019
1
Adham, Abdusalam
Director
17/10/2005 - 15/04/2009
1
Mohamed, Ahmed Ali
Director
18/10/2001 - 01/10/2002
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHTSTAR INTERNATIONAL LIMITED

BRIGHTSTAR INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at 173 173 Barnfield Avenue, Kingston Upon Thames, Surrey KT2 5RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSTAR INTERNATIONAL LIMITED?

toggle

BRIGHTSTAR INTERNATIONAL LIMITED is currently Active. It was registered on 18/10/2001 .

Where is BRIGHTSTAR INTERNATIONAL LIMITED located?

toggle

BRIGHTSTAR INTERNATIONAL LIMITED is registered at 173 173 Barnfield Avenue, Kingston Upon Thames, Surrey KT2 5RQ.

What does BRIGHTSTAR INTERNATIONAL LIMITED do?

toggle

BRIGHTSTAR INTERNATIONAL LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BRIGHTSTAR INTERNATIONAL LIMITED have?

toggle

BRIGHTSTAR INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for BRIGHTSTAR INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-10-31.