BRITEDAY LIMITED

Register to unlock more data on OkredoRegister

BRITEDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12856798

Incorporation date

03/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2020)
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-30
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Cessation of Ernest Sena Acolatse as a person with significant control on 2025-10-21
dot icon21/10/2025
Registered office address changed from Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF to 86-90 Paul Street London EC2A 4NE on 2025-10-21
dot icon21/10/2025
Termination of appointment of Ernest Sena Acolatse as a director on 2025-10-21
dot icon21/10/2025
Notification of Kwaku Pokv as a person with significant control on 2025-10-21
dot icon21/10/2025
Appointment of Mr Kwaku Pokv as a director on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon08/10/2024
Compulsory strike-off action has been discontinued
dot icon07/10/2024
Total exemption full accounts made up to 2023-10-30
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Registered office address changed from , Balfour Business Centre, Suite Am 226 390-392 High Road, Ilford, IG1 1BF, England to Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF on 2024-08-22
dot icon06/06/2024
Director's details changed for Mr Ernest Sena Acolatse on 2020-09-03
dot icon06/06/2024
Change of details for Mr Ernest Sena Acolatse as a person with significant control on 2020-09-03
dot icon05/06/2024
Director's details changed for Mr Sena Acolatse on 2020-09-03
dot icon05/06/2024
Change of details for Mr Sena Acolatse as a person with significant control on 2020-09-03
dot icon01/06/2024
Cessation of Liam John Johnson as a person with significant control on 2020-09-03
dot icon01/06/2024
Termination of appointment of Liam John Johnson as a director on 2020-09-03
dot icon01/06/2024
Appointment of Mr Sena Acolatse as a director on 2020-09-03
dot icon01/06/2024
Notification of Sena Acolatse as a person with significant control on 2020-09-03
dot icon17/04/2024
Amended total exemption full accounts made up to 2022-09-30
dot icon17/04/2024
Amended total exemption full accounts made up to 2021-09-30
dot icon21/03/2024
Registered office address changed from , Basepoint Business Centres Victoria Road, Dartford, DA1 5FS, England to Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF on 2024-03-21
dot icon21/03/2024
Registered office address changed from , Balfour Business Centre, Suite Am 226 390-392 High 390-392 High Road, Ilford, IG1 1BF, England to Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF on 2024-03-21
dot icon23/01/2024
Termination of appointment of Trischa Salome Khoeses as a director on 2020-09-03
dot icon23/01/2024
Cessation of Trischa Salome Khoeses as a person with significant control on 2020-09-03
dot icon23/01/2024
Notification of Liam John Johnson as a person with significant control on 2020-09-03
dot icon23/01/2024
Appointment of Mr Liam John Johnson as a director on 2020-09-03
dot icon23/01/2024
Registered office address changed from , Bsaepoint Business Centres Victoria Road, Dartford, DA1 5FS, England to Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF on 2024-01-23
dot icon24/12/2023
Termination of appointment of Abigail Katia Andrews as a director on 2020-09-03
dot icon24/12/2023
Cessation of Abigail Katia Andrews as a person with significant control on 2020-09-03
dot icon24/12/2023
Appointment of Miss Trischa Salome Khoeses as a director on 2020-09-03
dot icon24/12/2023
Notification of Trischa Salome Khoeses as a person with significant control on 2020-09-03
dot icon10/10/2023
Compulsory strike-off action has been discontinued
dot icon07/10/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon04/10/2023
Termination of appointment of Benaissa Kwaku Sintim as a director on 2020-09-03
dot icon04/10/2023
Cessation of Benaissa Kwaku Sintim as a person with significant control on 2020-09-03
dot icon04/10/2023
Registered office address changed from , Balfour Business Centre, Suite Am 226 390-392 High Road, High Road, Ilford, IG1 1BF, England to Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF on 2023-10-04
dot icon04/10/2023
Appointment of Miss Abigail Katia Andrews as a director on 2020-09-03
dot icon04/10/2023
Notification of Abigail Katia Andrews as a person with significant control on 2020-09-03
dot icon04/10/2023
Current accounting period extended from 2023-09-30 to 2023-10-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Appointment of Mr Benaissa Kwaku Sintim as a director on 2020-09-03
dot icon31/10/2022
Notification of Benaissa Kwaku Sintim as a person with significant control on 2020-09-03
dot icon31/10/2022
Registered office address changed from , Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England to Balfour Business Centre Suite Am 226 390-392 High Road Ilford London IG1 1BF on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon25/10/2022
Termination of appointment of Brian Ronald Walmsley as a director on 2022-10-25
dot icon25/10/2022
Withdrawal of a person with significant control statement on 2022-10-25
dot icon24/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon03/09/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benaissa Kwaku Sintim
Director
03/09/2020 - 03/09/2020
-
Walmsley, Brian Ronald
Director
03/09/2020 - 25/10/2022
1336
Miss Abigail Katia Andrews
Director
03/09/2020 - 03/09/2020
2
Johnson, Liam John
Director
03/09/2020 - 03/09/2020
-
Mr Sena Acolatse
Director
03/09/2020 - 21/10/2025
-

Persons with Significant Control

11
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 BRITEDAY LIMITED

BRITEDAY LIMITED is an(a) Active company incorporated on 03/09/2020 with the registered office located at 86-90 Paul Street, London EC2A 4NE. 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 BRITEDAY LIMITED?

toggle

BRITEDAY LIMITED is currently Active. It was registered on 03/09/2020 .

Where is BRITEDAY LIMITED located?

toggle

BRITEDAY LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does BRITEDAY LIMITED do?

toggle

BRITEDAY LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BRITEDAY LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2024-10-30.