BRIGHTSTAR LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519760

Incorporation date

28/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Metro Business Centre, Kangley Bridge Road, London SE26 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon18/06/2024
Secretary's details changed for Ms Catriona Margaret Jane Maccallum on 2024-06-05
dot icon18/06/2024
Secretary's details changed for Ms Catriona Margaret Jane Maccallum on 2024-06-05
dot icon25/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon02/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon15/06/2023
Registration of charge 045197600002, created on 2023-06-12
dot icon29/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon10/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon13/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon02/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon15/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon07/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon13/09/2017
Change of details for Mr Mark Anthony Barber as a person with significant control on 2017-08-03
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Current accounting period shortened from 2015-12-29 to 2015-11-30
dot icon08/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Mark Barber on 2013-09-04
dot icon27/08/2013
Termination of appointment of David Murphy as a director
dot icon30/07/2013
Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY on 2013-07-30
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Catriona Margaret Jane Robertson on 2010-08-16
dot icon06/10/2010
Director's details changed for David Murphy on 2009-10-01
dot icon06/10/2010
Director's details changed for Mark Barber on 2009-10-01
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 28/08/09; full list of members
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 28/08/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Prev ext from 30/06/2007 to 29/12/2007
dot icon23/10/2007
Certificate of change of name
dot icon28/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2007
Return made up to 28/08/07; full list of members
dot icon29/06/2007
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon26/02/2007
New director appointed
dot icon13/10/2006
Return made up to 28/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 28/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/06/2005
Return made up to 28/08/04; full list of members
dot icon18/04/2005
Registered office changed on 18/04/05 from: 7 myton road west dulwich london SE21 8EB
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/09/2003
Return made up to 28/08/03; full list of members
dot icon03/06/2003
Secretary resigned;director resigned
dot icon03/06/2003
Director resigned
dot icon03/06/2003
New secretary appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon06/09/2002
Ad 28/08/02--------- £ si 33@1=33 £ ic 669/702
dot icon06/09/2002
Nc inc already adjusted 28/08/02
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Registered office changed on 06/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon06/09/2002
Ad 28/08/02--------- £ si 334@1=334 £ ic 335/669
dot icon06/09/2002
Ad 28/08/02--------- £ si 334@1=334 £ ic 1/335
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon28/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-59.66 % *

* during past year

Cash in Bank

£313,503.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.03M
-
0.00
777.07K
-
2022
10
1.15M
-
0.00
313.50K
-
2022
10
1.15M
-
0.00
313.50K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

1.15M £Ascended11.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.50K £Descended-59.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DCS NOMINEES LIMITED
Corporate Director
28/08/2002 - 28/08/2002
133
Surguy, Jason
Director
28/08/2002 - 12/05/2003
-
Mark Barber
Director
28/08/2002 - Present
18
Bower, Gary
Director
28/08/2002 - 12/05/2003
-
Maccallum, Catriona Margaret Jane
Secretary
12/05/2003 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIGHTSTAR LIMITED

BRIGHTSTAR LIMITED is an(a) Active company incorporated on 28/08/2002 with the registered office located at Unit 4 Metro Business Centre, Kangley Bridge Road, London SE26 5BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSTAR LIMITED?

toggle

BRIGHTSTAR LIMITED is currently Active. It was registered on 28/08/2002 .

Where is BRIGHTSTAR LIMITED located?

toggle

BRIGHTSTAR LIMITED is registered at Unit 4 Metro Business Centre, Kangley Bridge Road, London SE26 5BW.

What does BRIGHTSTAR LIMITED do?

toggle

BRIGHTSTAR LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BRIGHTSTAR LIMITED have?

toggle

BRIGHTSTAR LIMITED had 10 employees in 2022.

What is the latest filing for BRIGHTSTAR LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-28 with updates.