BRILLIANTIO LTD

Register to unlock more data on OkredoRegister

BRILLIANTIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645364

Incorporation date

07/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Suite, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon07/11/2025
Change of details for Mrs Valerie Jacqueline Liliane Forgeard as a person with significant control on 2025-11-07
dot icon07/11/2025
Change of details for Mr Paul John Jenkins as a person with significant control on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-28
dot icon17/06/2025
Change of details for Mr Paul John Jenkins as a person with significant control on 2025-06-17
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-28
dot icon06/11/2023
Change of details for Mr Paul John Jenkins as a person with significant control on 2023-10-03
dot icon06/11/2023
Notification of Valerie Jacqueline Liliane Forgeard as a person with significant control on 2023-10-03
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon12/07/2023
Micro company accounts made up to 2022-10-28
dot icon31/10/2022
Director's details changed for Mr Paul John Jenkins on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon11/07/2022
Micro company accounts made up to 2021-10-28
dot icon08/02/2022
Appointment of Mrs Valerie Forgeard as a director on 2022-02-08
dot icon08/02/2022
Termination of appointment of Valerie Forgeard as a secretary on 2022-02-08
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-10-28
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-28
dot icon12/03/2020
Director's details changed for Mr Paul John Jenkins on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Paul John Jenkins on 2020-03-12
dot icon12/03/2020
Secretary's details changed for Ms Valerie Forgeard on 2020-03-12
dot icon12/03/2020
Change of details for Mr Paul John Jenkins as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from 52 John Batchelor Way Penarth CF64 1SD Wales to Office 4 219 Kensington High Street London W8 6BD on 2020-03-12
dot icon09/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-10-28
dot icon30/05/2019
Resolutions
dot icon30/05/2019
Termination of appointment of Stephen James Carroll as a director on 2019-05-30
dot icon07/12/2018
Resolutions
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/07/2018
Registered office address changed from Office 3 88-90 Hatton Garden London EC1N 8PN to 52 John Batchelor Way Penarth CF64 1SD on 2018-07-23
dot icon10/07/2018
Micro company accounts made up to 2017-10-28
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-28
dot icon24/07/2017
Appointment of Mr Paul John Jenkins as a director on 2017-07-23
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/07/2016
Micro company accounts made up to 2015-10-28
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Paul John Jenkins as a director on 2015-10-22
dot icon25/08/2015
Registered office address changed from Office 36 Hatton Garden London EC1N 8PG to Office 3 88-90 Hatton Garden London EC1N 8PN on 2015-08-25
dot icon24/07/2015
Micro company accounts made up to 2014-10-28
dot icon30/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/07/2014
Accounts for a dormant company made up to 2013-10-28
dot icon08/07/2014
Previous accounting period shortened from 2013-10-31 to 2013-10-28
dot icon20/06/2014
Registered office address changed from 8 Alstone Lane Highbridge Somerset TA9 3DR on 2014-06-20
dot icon31/03/2014
Certificate of change of name
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Paul John Jenkins as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Paul Jenkins as a director
dot icon04/05/2012
Appointment of Mr Stephen James Carroll as a director
dot icon04/05/2012
Appointment of Ms Valerie Forgeard as a secretary
dot icon04/05/2012
Termination of appointment of Patricia Jenkins as a secretary
dot icon23/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Change of name notice
dot icon06/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Mrs Patricia Ursula Jenkins on 2009-11-04
dot icon05/11/2009
Director's details changed for Paul John Jenkins on 2009-11-04
dot icon22/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 200 leahurst road london SE13 5NL
dot icon04/11/2008
Secretary appointed mrs patricia ursula jenkins
dot icon04/11/2008
Appointment terminated secretary fabienne pasquion
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 31/10/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon22/08/2006
Return made up to 31/10/05; no change of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/12/2005
Return made up to 07/10/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 07/10/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 07/10/03; full list of members
dot icon17/09/2003
Certificate of change of name
dot icon19/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon18/10/2002
Return made up to 07/10/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/11/2001
Return made up to 07/10/01; full list of members
dot icon28/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon05/03/2001
Director's particulars changed
dot icon05/03/2001
Registered office changed on 05/03/01 from: 32 lyveden road london SE3 8TP
dot icon31/10/2000
Return made up to 07/10/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-10-31
dot icon04/11/1999
Return made up to 07/10/99; full list of members
dot icon09/10/1998
Secretary resigned
dot icon07/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
28/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
908.00
-
0.00
-
-
2022
1
2.58K
-
0.00
-
-
2022
1
2.58K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.58K £Ascended184.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/1998 - 06/10/1998
99600
Forgeard, Valerie
Secretary
03/05/2012 - 07/02/2022
-
Mr Paul John Jenkins
Director
23/07/2017 - Present
5
Forgeard, Valerie
Director
08/02/2022 - Present
3
Pasquion, Fabienne Pascaline Gabrielle
Secretary
06/10/1998 - 03/11/2008
-

Persons with Significant Control

3
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 BRILLIANTIO LTD

BRILLIANTIO LTD is an(a) Active company incorporated on 07/10/1998 with the registered office located at 3rd Floor Suite, 207 Regent Street, London W1B 3HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIANTIO LTD?

toggle

BRILLIANTIO LTD is currently Active. It was registered on 07/10/1998 .

Where is BRILLIANTIO LTD located?

toggle

BRILLIANTIO LTD is registered at 3rd Floor Suite, 207 Regent Street, London W1B 3HH.

What does BRILLIANTIO LTD do?

toggle

BRILLIANTIO LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BRILLIANTIO LTD have?

toggle

BRILLIANTIO LTD had 1 employees in 2022.

What is the latest filing for BRILLIANTIO LTD?

toggle

The latest filing was on 07/11/2025: Change of details for Mrs Valerie Jacqueline Liliane Forgeard as a person with significant control on 2025-11-07.