BRIGHTTHEMES LTD

Register to unlock more data on OkredoRegister

BRIGHTTHEMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08719684

Incorporation date

07/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Morningside Northfields Road, Nailsworth, Stroud GL6 0NACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon16/10/2025
Application to strike the company off the register
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Micro company accounts made up to 2024-10-31
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Confirmation statement made on 2025-04-05 with updates
dot icon12/09/2024
Cessation of Peter Heslop as a person with significant control on 2024-06-26
dot icon12/09/2024
Termination of appointment of Peter Heslop as a secretary on 2024-09-12
dot icon12/09/2024
Termination of appointment of Peter William Heslop as a director on 2024-09-12
dot icon12/09/2024
Registered office address changed from 30 Bell Street Romsey Southampton Hampshire SO51 8GW United Kingdom to Morningside Northfields Road Nailsworth Stroud GL6 0NA on 2024-09-12
dot icon26/06/2024
Appointment of Mr Simon Smart as a secretary on 2024-06-25
dot icon26/06/2024
Notification of Nicholas James Stace Burne as a person with significant control on 2024-06-20
dot icon20/06/2024
Appointment of Mr Nicholas James Stace Burne as a director on 2024-06-18
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon03/04/2024
Micro company accounts made up to 2023-10-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-10-31
dot icon27/05/2022
Micro company accounts made up to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon09/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-10-31
dot icon07/12/2020
Director's details changed for Mr Peter William Heslop on 2020-12-07
dot icon07/12/2020
Change of details for Mr Peter Heslop as a person with significant control on 2020-12-07
dot icon07/12/2020
Secretary's details changed for Peter Heslop on 2020-12-07
dot icon07/12/2020
Registered office address changed from Unit 10 Mortimers Park Romsey Road Ower Romsey SO51 6AF England to 30 Bell Street Romsey Southampton Hampshire SO51 8GW on 2020-12-07
dot icon08/07/2020
Micro company accounts made up to 2019-10-31
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon05/04/2019
Cessation of Matthew Robert Luke as a person with significant control on 2019-04-05
dot icon05/04/2019
Cessation of Joseph Nicholas John Perkins as a person with significant control on 2019-04-05
dot icon05/04/2019
Termination of appointment of Joseph Nicholas John Perkins as a director on 2019-04-05
dot icon05/04/2019
Termination of appointment of Matthew Robert Luke as a director on 2019-03-05
dot icon05/04/2019
Registered office address changed from 20a Carlton Place Southampton SO15 2DY to Unit 10 Mortimers Park Romsey Road Ower Romsey SO51 6AF on 2019-04-05
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/03/2017
Director's details changed for Mr Matthew Robert Luke on 2017-03-10
dot icon03/03/2017
Termination of appointment of Mitchell Todd as a director on 2017-03-03
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/03/2015
Registered office address changed from 3 Furzey Avenue Southampton SO45 3GU to 20a Carlton Place Southampton SO15 2DY on 2015-03-02
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.69K
-
0.00
-
-
2022
-
32.55K
-
0.00
-
-
2023
-
34.34K
-
0.00
-
-
2023
-
34.34K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

34.34K £Ascended5.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burne, Nicholas James Stace
Director
18/06/2024 - Present
9
Perkins, Joseph Nicholas John
Director
07/10/2013 - 05/04/2019
2
Luke, Matthew Robert
Director
07/10/2013 - 05/03/2019
3
Heslop, Peter William
Director
07/10/2013 - 12/09/2024
1
Smart, Simon
Secretary
25/06/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTTHEMES LTD

BRIGHTTHEMES LTD is an(a) Dissolved company incorporated on 07/10/2013 with the registered office located at Morningside Northfields Road, Nailsworth, Stroud GL6 0NA. 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 BRIGHTTHEMES LTD?

toggle

BRIGHTTHEMES LTD is currently Dissolved. It was registered on 07/10/2013 and dissolved on 13/01/2026.

Where is BRIGHTTHEMES LTD located?

toggle

BRIGHTTHEMES LTD is registered at Morningside Northfields Road, Nailsworth, Stroud GL6 0NA.

What does BRIGHTTHEMES LTD do?

toggle

BRIGHTTHEMES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRIGHTTHEMES LTD?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.