BRYTLYT LIMITED

Register to unlock more data on OkredoRegister

BRYTLYT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08593307

Incorporation date

02/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RRS DEPT S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a members' voluntary winding up
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-06-24
dot icon22/07/2025
Registered office address changed from C/O Evelyn Partners Llp, Rrs Dpartment 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-07-22
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Appointment of a voluntary liquidator
dot icon28/06/2024
Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to C/O Evelyn Partners Llp, Rrs Dpartment 45 Gresham Street London EC2V 7BG on 2024-06-28
dot icon28/06/2024
Declaration of solvency
dot icon19/03/2024
Termination of appointment of John Mcadam as a director on 2024-03-19
dot icon19/03/2024
Termination of appointment of Nicholas John Kingsbury as a director on 2024-03-19
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon19/05/2023
Resolutions
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Memorandum and Articles of Association
dot icon12/10/2022
Confirmation statement made on 2022-09-11 with updates
dot icon12/10/2022
Director's details changed for Mr Richard Ockert Stephanus Heyns on 2022-10-12
dot icon12/10/2022
Director's details changed for Mrs Maria Louise Heyns on 2022-10-12
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Memorandum and Articles of Association
dot icon27/06/2022
Termination of appointment of Michael Brennan as a director on 2022-06-27
dot icon20/05/2022
Director's details changed for Mr Richard Ockert Stephanus Heyns on 2022-05-16
dot icon20/05/2022
Director's details changed for Mrs Maria Louise Heyns on 2022-05-16
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon04/10/2021
Director's details changed for Mrs Maria Louise Heyns on 2021-10-04
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon01/09/2021
Sub-division of shares on 2021-06-28
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Appointment of Mr Michael Brennan as a director on 2021-01-21
dot icon20/01/2021
Termination of appointment of Andrei Iulian Dvornic as a director on 2020-12-29
dot icon23/10/2020
Notification of a person with significant control statement
dot icon23/10/2020
Cessation of Richard Ockert Stephanus Heyns as a person with significant control on 2020-04-16
dot icon23/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon23/10/2020
Cessation of Maria Louise Heyns as a person with significant control on 2020-04-16
dot icon23/10/2020
Director's details changed for Mr Richard Ockert Stephanus Heyns on 2020-10-23
dot icon21/10/2020
Resolutions
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon14/10/2020
Appointment of Mr John Mcadam as a director on 2020-10-13
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon23/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon23/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon08/04/2020
Appointment of Mr Nicholas John Kingsbury as a director on 2020-04-02
dot icon08/04/2020
Appointment of Mr Andrei Iulian Dvornic as a director on 2020-04-02
dot icon08/04/2020
Termination of appointment of Charles Edward Mciver as a director on 2020-04-02
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon13/03/2020
Second filing of a statement of capital following an allotment of shares on 2016-03-02
dot icon06/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Statement of capital following an allotment of shares on 2018-03-05
dot icon06/03/2020
Statement of capital following an allotment of shares on 2018-01-23
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-08
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon14/01/2020
Change of details for Mrs Maria Louise Heyns as a person with significant control on 2020-01-06
dot icon13/01/2020
Change of details for Mr Richard Ockert Stephanus Heyns as a person with significant control on 2020-01-06
dot icon13/01/2020
Change of details for Mrs Maria Louise Heyns as a person with significant control on 2020-01-06
dot icon13/01/2020
Director's details changed for Mr Charles Edward Mciver on 2020-01-07
dot icon13/01/2020
Director's details changed for Mr Richard Ockert Stephanus Heyns on 2020-01-06
dot icon13/01/2020
Director's details changed for Mrs Maria Louise Heyns on 2020-01-06
dot icon13/01/2020
Director's details changed for Mr Charles Edward Mciver on 2020-01-06
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon08/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon19/06/2019
Termination of appointment of Palvi Gulati Verma as a director on 2019-06-10
dot icon14/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-08
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-05
dot icon04/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-11 with updates
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon12/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-11-13
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon29/11/2017
Appointment of Ms Palvi Gulati Verma as a director on 2017-11-15
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon17/10/2017
Termination of appointment of Simon Clubley as a director on 2017-10-17
dot icon27/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon12/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Termination of appointment of Mark William Lyons as a director on 2017-02-15
dot icon24/01/2017
Resolutions
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon17/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon08/05/2016
Termination of appointment of Graeme Colville Stephen as a director on 2016-04-29
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon28/10/2015
Appointment of Mr Graeme Colville Stephen as a director on 2015-05-25
dot icon27/10/2015
Appointment of Mr Charles Edward Mciver as a director on 2015-07-30
dot icon26/10/2015
Appointment of Mr Mark William Lyons as a director on 2015-05-25
dot icon26/10/2015
Appointment of Mr Simon Clubley as a director on 2015-05-25
dot icon20/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-08-08
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon03/07/2015
Sub-division of shares on 2015-05-18
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon19/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon19/09/2014
Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW to Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2014-09-19
dot icon25/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon25/07/2014
Director's details changed for Mrs Maria Louise Heyns on 2014-06-01
dot icon24/07/2014
Director's details changed for Mrs Maria Louise Heyns on 2014-06-01
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon06/11/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon06/11/2013
Registered office address changed from 1 Vincent Square Vincent Square London SW1P 2PN England on 2013-11-06
dot icon15/10/2013
Appointment of Mrs Maria Louise Heyns as a director
dot icon15/07/2013
Registered office address changed from 18 Chapmans Close Challock Kent TN25 4AX United Kingdom on 2013-07-15
dot icon02/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Clubley
Director
25/05/2015 - 17/10/2017
18
Kingsbury, Nicholas John
Director
02/04/2020 - 19/03/2024
22
Lyons, Mark William
Director
25/05/2015 - 15/02/2017
6
Heyns, Richard Ockert Stephanus
Director
02/07/2013 - Present
5
Heyns, Maria Louise
Director
01/09/2013 - Present
4

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRYTLYT LIMITED

BRYTLYT LIMITED is an(a) Dissolved company incorporated on 02/07/2013 with the registered office located at C/O RRS DEPT S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. 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 BRYTLYT LIMITED?

toggle

BRYTLYT LIMITED is currently Dissolved. It was registered on 02/07/2013 and dissolved on 19/01/2026.

Where is BRYTLYT LIMITED located?

toggle

BRYTLYT LIMITED is registered at C/O RRS DEPT S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does BRYTLYT LIMITED do?

toggle

BRYTLYT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRYTLYT LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.