BRIGHTWAVE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04092349

Incorporation date

18/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon25/07/2024
Final Gazette dissolved following liquidation
dot icon25/04/2024
Return of final meeting in a members' voluntary winding up
dot icon04/05/2023
Declaration of solvency
dot icon04/05/2023
Resolutions
dot icon04/05/2023
Appointment of a voluntary liquidator
dot icon04/05/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-05-04
dot icon01/05/2023
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon01/05/2023
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/03/2023
Satisfaction of charge 4 in full
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/08/2022
Termination of appointment of Constantine Karayannis as a director on 2022-08-31
dot icon31/08/2022
Appointment of Marc Williams as a director on 2022-08-31
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/06/2021
Termination of appointment of Samantha Rosemary Jane Booth as a director on 2021-06-11
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/01/2021
Change of details for Brightwave Holdings Limited as a person with significant control on 2020-09-25
dot icon10/11/2020
Appointment of Mr Constantine Karayannis as a director on 2020-11-09
dot icon09/10/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/05/2020
Termination of appointment of Alexandra Mary Moffatt as a director on 2020-05-01
dot icon06/05/2020
Appointment of Samantha Booth as a director on 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/11/2019
Termination of appointment of Darren Richard Bance as a director on 2019-10-25
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2019
Change of details for Brightwave Holdings Limited as a person with significant control on 2018-11-19
dot icon19/11/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-11-19
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/06/2018
Director's details changed for Mr Darren Richard Bance on 2018-06-15
dot icon24/06/2018
Director's details changed for Mrs Alexandra Mary Moffatt on 2018-06-15
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/03/2018
Termination of appointment of Graham Brian Russell as a director on 2018-02-28
dot icon01/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon27/09/2017
Appointment of Mrs Alexandra Mary Moffatt as a director on 2017-09-15
dot icon27/09/2017
Termination of appointment of Niall John Mccallum as a director on 2017-09-15
dot icon15/06/2017
Termination of appointment of Sunna Iris Van Loo as a director on 2017-05-01
dot icon15/06/2017
Appointment of Mr Darren Richard Bance as a director on 2017-05-01
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/12/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/02/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon26/01/2016
Consolidation of shares on 2015-12-17
dot icon26/01/2016
Statement of company's objects
dot icon26/01/2016
Resolutions
dot icon06/01/2016
Appointment of Mr Graham Brian Russell as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Charles William Gould as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Roger Clive Woolley as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Caroline Walmsley as a director on 2015-12-17
dot icon30/12/2015
Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 2015-12-30
dot icon30/12/2015
Appointment of Mrs Sunna Iris Van Loo as a director on 2015-12-17
dot icon30/12/2015
Termination of appointment of Roger Clive Woolley as a secretary on 2015-12-17
dot icon30/12/2015
Appointment of Capita Corporate Director Limited as a director on 2015-12-17
dot icon30/12/2015
Appointment of Capita Group Secretary Limited as a secretary on 2015-12-17
dot icon30/12/2015
Appointment of Niall John Mccallum as a director on 2015-12-17
dot icon15/12/2015
Satisfaction of charge 2 in full
dot icon15/12/2015
All of the property or undertaking has been released from charge 3
dot icon15/12/2015
Satisfaction of charge 3 in full
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon02/01/2014
Appointment of Caroline Walmsley as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/07/2010
Appointment of Mr Roger Clive Woolley as a director
dot icon27/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/06/2009
Return made up to 25/05/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/06/2008
Return made up to 25/05/08; full list of members
dot icon10/06/2008
Appointment terminated director eric parsloe
dot icon18/08/2007
Return made up to 25/05/07; change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: the gemini centre 136-140 old shoreham road hove east sussex BN3 7BD
dot icon11/01/2007
Particulars of mortgage/charge
dot icon15/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/06/2006
Return made up to 25/05/06; full list of members
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon18/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/05/2005
Return made up to 25/05/05; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/06/2004
Return made up to 25/05/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon21/06/2003
Return made up to 31/05/03; full list of members
dot icon21/05/2003
Accounts for a small company made up to 2003-01-31
dot icon25/09/2002
Particulars of mortgage/charge
dot icon19/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/06/2002
Return made up to 31/05/02; full list of members
dot icon11/01/2002
Registered office changed on 11/01/02 from: 60 danesbury road feltham middlesex TW13 5BH
dot icon15/11/2001
Ad 18/10/00--------- £ si [email protected]
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon17/09/2001
Accounting reference date extended from 31/10/01 to 31/01/02
dot icon10/01/2001
New director appointed
dot icon27/12/2000
New secretary appointed;new director appointed
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Secretary resigned
dot icon18/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karayannis, Constantine
Director
08/11/2020 - 30/08/2022
16
Williams, Marc Lawrence
Director
31/08/2022 - Present
7
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
16/12/2015 - Present
337
Mccallum, Niall John
Director
17/12/2015 - 15/09/2017
76
BRIGHTON DIRECTOR LIMITED
Nominee Director
17/10/2000 - 19/10/2000
9606

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+
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 BRIGHTWAVE LIMITED

BRIGHTWAVE LIMITED is an(a) Dissolved company incorporated on 18/10/2000 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 BRIGHTWAVE LIMITED?

toggle

BRIGHTWAVE LIMITED is currently Dissolved. It was registered on 18/10/2000 and dissolved on 25/07/2024.

Where is BRIGHTWAVE LIMITED located?

toggle

BRIGHTWAVE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BRIGHTWAVE LIMITED do?

toggle

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

What is the latest filing for BRIGHTWAVE LIMITED?

toggle

The latest filing was on 25/07/2024: Final Gazette dissolved following liquidation.