BRITE-MOVE LTD

Register to unlock more data on OkredoRegister

BRITE-MOVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07524831

Incorporation date

10/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire PO12 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon11/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon29/10/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon22/12/2023
Previous accounting period extended from 2023-03-29 to 2023-09-29
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Director's details changed for Mr Neal John Rosam on 2023-04-19
dot icon24/04/2023
Change of details for Mr Neal John Rosam as a person with significant control on 2023-04-19
dot icon24/04/2023
Director's details changed for Mrs Samantha Rosam on 2023-04-19
dot icon24/04/2023
Change of details for Mrs Samantha Rosam as a person with significant control on 2023-04-19
dot icon25/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon09/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon01/03/2022
Change of details for Mrs Samantha Rosam as a person with significant control on 2022-02-23
dot icon01/03/2022
Change of details for Mr Neal John Rosam as a person with significant control on 2022-02-23
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Change of details for Mr Neal John Rosam as a person with significant control on 2021-08-09
dot icon25/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon10/07/2019
Change of details for Mrs Samantha Jane Rosam as a person with significant control on 2019-07-09
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon18/06/2019
Registration of charge 075248310003, created on 2019-05-31
dot icon20/03/2019
Registration of charge 075248310002, created on 2019-03-18
dot icon06/03/2019
Registration of charge 075248310001, created on 2019-03-01
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/01/2017
Appointment of Mrs Samantha Jane Rosam as a director on 2016-02-15
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon16/05/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon16/03/2011
Appointment of Mr Neal John Rosam as a director
dot icon10/02/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon10/02/2011
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 icon+37.79 % *

* during past year

Cash in Bank

£78,603.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
194.91K
-
0.00
57.05K
-
2022
-
190.70K
-
0.00
78.60K
-
2022
-
190.70K
-
0.00
78.60K
-

Employees

2022

Employees

-

Net Assets(GBP)

190.70K £Descended-2.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.60K £Ascended37.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Rosam
Director
15/02/2016 - Present
-
Shaltiel, Yaakov
Director
10/02/2011 - 10/02/2011
314
Rosam, Neal John
Director
04/03/2011 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITE-MOVE LTD

BRITE-MOVE LTD is an(a) Active company incorporated on 10/02/2011 with the registered office located at Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire PO12 1BS. 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 BRITE-MOVE LTD?

toggle

BRITE-MOVE LTD is currently Active. It was registered on 10/02/2011 .

Where is BRITE-MOVE LTD located?

toggle

BRITE-MOVE LTD is registered at Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire PO12 1BS.

What does BRITE-MOVE LTD do?

toggle

BRITE-MOVE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITE-MOVE LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-17 with updates.