BRIGHTSTAY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSTAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107849

Incorporation date

15/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

38 Craven Street, London WC2N 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon26/12/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon24/10/2024
Confirmation statement made on 2024-09-03 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon12/01/2023
Micro company accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-03 with updates
dot icon07/10/2022
Appointment of Mr Giacomo Greggio Bengochea as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Paolo Panico as a director on 2022-09-30
dot icon19/07/2022
Notification of T&W Trustees Sarl as a person with significant control on 2022-06-29
dot icon19/07/2022
Cessation of T&W Trustees Limited as a person with significant control on 2022-06-29
dot icon19/07/2022
Cessation of Private Trustees S.A as a person with significant control on 2022-06-29
dot icon04/02/2022
Micro company accounts made up to 2020-12-31
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon04/09/2020
Cessation of Eurotrustees Srl as a person with significant control on 2020-06-28
dot icon04/09/2020
Notification of Private Trustees S.A as a person with significant control on 2020-06-28
dot icon26/08/2020
Change of details for Unicredit (Uk) Trust Services Limited as a person with significant control on 2019-09-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon06/11/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon13/02/2018
Termination of appointment of Elisa Sgubin as a secretary on 2018-02-09
dot icon01/02/2018
Registered office address changed from 15 Northfields Prospect Northfields London SW18 1PE to 38 Craven Street London WC2N 5NG on 2018-02-01
dot icon31/01/2018
Termination of appointment of Ernestino Franz as a director on 2018-01-30
dot icon31/01/2018
Appointment of Paolo Panico as a director on 2018-01-30
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2013
Director's details changed for Mr. Ernesto Franz on 2013-11-20
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Synergy Corporate Services Ltd as a secretary
dot icon10/01/2013
Appointment of Ms Elisa Sgubin as a secretary
dot icon03/12/2012
Appointment of Mr. Ernesto Franz as a director
dot icon03/12/2012
Termination of appointment of Marco Acquistapace as a director
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon03/11/2011
Appointment of Synergy Corporate Services Ltd as a secretary
dot icon03/11/2011
Appointment of Mr Marco Acquistapace as a director
dot icon03/11/2011
Registered office address changed from Suites 122 - 126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2011-11-03
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Termination of appointment of Whitehats Limited as a secretary
dot icon30/09/2011
Termination of appointment of Jennifer Fuller as a director
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Secretary's details changed for Whitehats Limited on 2010-08-27
dot icon14/09/2010
Secretary's details changed for Whitehats Limited on 2010-08-27
dot icon08/09/2010
Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2010-09-08
dot icon19/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Whitehats Limited on 2009-11-15
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 15/11/07; full list of members
dot icon20/11/2007
Secretary's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Registered office changed on 25/09/07 from: new gallery house 6 vigo street london W1S 3HF
dot icon04/01/2007
Return made up to 15/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon23/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon21/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/03/2004
Registered office changed on 12/03/04 from: suite 17 city business centre lower road london SE16 2XB
dot icon27/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon20/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon23/11/2001
Return made up to 15/11/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon15/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.12M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
15/11/2000 - 01/12/2000
5355
JPCORS LIMITED
Nominee Secretary
15/11/2000 - 01/12/2000
5391
SYNERGY CORPORATE SERVICES LTD
Corporate Secretary
27/10/2011 - 10/01/2013
88
Acquistapace, Marco
Director
27/10/2011 - 17/11/2012
176
Sgubin, Elisa
Secretary
10/01/2013 - 09/02/2018
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSTAY LIMITED

BRIGHTSTAY LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at 38 Craven Street, London WC2N 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSTAY LIMITED?

toggle

BRIGHTSTAY LIMITED is currently Active. It was registered on 15/11/2000 .

Where is BRIGHTSTAY LIMITED located?

toggle

BRIGHTSTAY LIMITED is registered at 38 Craven Street, London WC2N 5NG.

What does BRIGHTSTAY LIMITED do?

toggle

BRIGHTSTAY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIGHTSTAY LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2024-12-31.