BRITEYELLOW LIMITED

Register to unlock more data on OkredoRegister

BRITEYELLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364448

Incorporation date

31/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon13/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Registered office address changed from 1 Medway Court Cranfield Technology Park Bedford Bedfordshire MK43 0FQ England to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2025-05-06
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Resolutions
dot icon14/10/2022
Termination of appointment of Sandra Overbury as a secretary on 2022-10-10
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/06/2021
Sub-division of shares on 2021-04-22
dot icon10/05/2021
Resolutions
dot icon06/05/2021
Resolutions
dot icon01/05/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/10/2020
Cessation of Frederick Nenye Nonyelu as a person with significant control on 2020-10-21
dot icon21/10/2020
Appointment of Mrs Sandra Overbury as a secretary on 2020-10-15
dot icon11/09/2020
Change of details for Mr Fredi Nenye Nonyelu as a person with significant control on 2020-09-11
dot icon11/09/2020
Termination of appointment of Josephine Nonyelu as a secretary on 2020-09-11
dot icon11/09/2020
Termination of appointment of Sandra Overbury as a secretary on 2020-09-11
dot icon13/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Notification of Fredi Nonyelu as a person with significant control on 2020-05-29
dot icon29/05/2020
Appointment of Mrs Sandra Overbury as a secretary on 2020-05-29
dot icon27/05/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/02/2020
Registered office address changed from Cranfield Innovation Centre Cranfield Technology Cranfield Bedfordshire MK43 0BT to 1 Medway Court Cranfield Technology Park Bedford Bedfordshire MK43 0FQ on 2020-02-10
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon25/03/2019
Termination of appointment of Keith Straughan as a director on 2019-03-25
dot icon03/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/08/2018
Appointment of Professor Keith Straughan as a director on 2018-08-16
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Satisfaction of charge 1 in full
dot icon11/05/2017
Termination of appointment of Ann Geraldine Limb as a director on 2017-05-11
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/12/2015
Appointment of Dr Ann Geraldine Limb as a director on 2015-12-07
dot icon15/11/2015
Termination of appointment of Ann Limb as a director on 2015-11-14
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/05/2013
Amended accounts made up to 2012-12-31
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Dr Ann Limb as a director
dot icon31/07/2012
Termination of appointment of Ann Limb as a director
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Register inspection address has been changed
dot icon07/02/2010
Director's details changed for Frederick Nenye Nonyelu on 2010-02-07
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Partial exemption accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed dr ann geraldine limb
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 31/01/07; full list of members
dot icon19/07/2006
Partial exemption accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon16/05/2005
Partial exemption accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 31/01/05; full list of members
dot icon25/05/2004
Partial exemption accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon11/05/2003
Partial exemption accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 31/01/03; full list of members
dot icon12/12/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon12/11/2002
Registered office changed on 12/11/02 from: cranfield innovation centre cranfield technology park cranfield bedford MK43 0BT
dot icon30/08/2002
Registered office changed on 30/08/02 from: po box 5302 82 frithwood crescent milton keynes buckinghamshire MK7 6BW
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2002
Certificate of change of name
dot icon31/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

5
2022
change arrow icon+52.03 % *

* during past year

Cash in Bank

£17,591.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
480.53K
-
0.00
11.57K
-
2022
5
491.09K
-
0.00
17.59K
-
2022
5
491.09K
-
0.00
17.59K
-

Employees

2022

Employees

5 Descended-38 % *

Net Assets(GBP)

491.09K £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.59K £Ascended52.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick Nenye Nonyelu
Director
31/01/2002 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITEYELLOW LIMITED

BRITEYELLOW LIMITED is an(a) Active company incorporated on 31/01/2002 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITEYELLOW LIMITED?

toggle

BRITEYELLOW LIMITED is currently Active. It was registered on 31/01/2002 .

Where is BRITEYELLOW LIMITED located?

toggle

BRITEYELLOW LIMITED is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does BRITEYELLOW LIMITED do?

toggle

BRITEYELLOW LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does BRITEYELLOW LIMITED have?

toggle

BRITEYELLOW LIMITED had 5 employees in 2022.

What is the latest filing for BRITEYELLOW LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-10 with no updates.