CORDIS BRIGHT LIMITED

Register to unlock more data on OkredoRegister

CORDIS BRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620136

Incorporation date

21/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas Ford House, Smithfield Street, London EC1A 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon19/06/2025
Termination of appointment of Jane Elizabeth Harris as a director on 2024-12-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/02/2025
Director's details changed for Mr Stephen Howard Boxford on 2025-02-14
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon27/06/2022
Purchase of own shares.
dot icon21/06/2022
Cancellation of shares. Statement of capital on 2022-04-05
dot icon19/05/2022
Resolutions
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon16/05/2022
Termination of appointment of Lucy Asquith as a director on 2022-03-10
dot icon16/05/2022
Appointment of Ms. Hannah Nickson as a director on 2022-03-14
dot icon11/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/12/2018
Statement of company's objects
dot icon31/12/2018
Resolutions
dot icon28/12/2018
Change of share class name or designation
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon17/12/2018
Appointment of Lucy Asquith as a director on 2018-12-05
dot icon17/12/2018
Appointment of Mr Stephen Howard Boxford as a director on 2018-12-05
dot icon03/10/2018
Director's details changed for Kamaljit Kaur on 2017-11-15
dot icon03/10/2018
Director's details changed for Ms Jane Elizabeth Harris on 2018-09-20
dot icon20/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Registered office address changed from Epworth House 25-35 City Road London EC1Y 1AA to Thomas Ford House Smithfield Street London EC1A 9LF on 2015-01-26
dot icon21/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/06/2014
Termination of appointment of Sally Cannon as a director
dot icon02/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/09/2013
Director's details changed for Kamaljit Kaur on 2012-12-01
dot icon02/09/2013
Director's details changed for Thomas Shewell Noon on 2012-12-01
dot icon02/09/2013
Director's details changed for Ms Jane Elizabeth Harris on 2013-01-01
dot icon02/09/2013
Director's details changed for Colin Richard Horswell on 2013-05-24
dot icon08/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Jane Harris as a secretary
dot icon10/04/2012
Director's details changed for Kam Kaur on 2012-04-10
dot icon29/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/02/2012
Director's details changed for Ms Sally Anita Jeavons Withington on 2012-01-24
dot icon26/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon26/08/2011
Director's details changed for Jane Elizabeth Harris on 2010-12-18
dot icon30/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Appointment of Ms Sally Anita Jeavons Withington as a director
dot icon02/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon02/09/2010
Director's details changed for Thomas Shewell Noon on 2010-08-09
dot icon02/09/2010
Director's details changed for Colin Richard Horswell on 2010-08-09
dot icon02/09/2010
Termination of appointment of Michael O`Connor as a director
dot icon02/09/2010
Director's details changed for Jane Elizabeth Harris on 2010-07-12
dot icon02/09/2010
Director's details changed for Kam Kaur on 2010-08-09
dot icon02/09/2010
Termination of appointment of Michael O`Connor as a secretary
dot icon02/09/2010
Appointment of Ms Jane Elizabeth Harris as a secretary
dot icon13/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon23/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2008
Return made up to 09/08/08; full list of members
dot icon09/06/2008
Director appointed colin richard horswell
dot icon09/06/2008
Director appointed kam kaur
dot icon18/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
£ ic 1047/793 03/12/07 £ sr [email protected]=254
dot icon06/11/2007
Particulars of mortgage/charge
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Director resigned
dot icon11/09/2007
Return made up to 09/08/07; change of members
dot icon18/04/2007
£ ic 1197/1047 29/03/07 £ sr [email protected]=150
dot icon18/04/2007
Resolutions
dot icon21/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/01/2007
Nc inc already adjusted 21/12/06
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon16/08/2006
Return made up to 09/08/06; full list of members
dot icon16/06/2006
Memorandum and Articles of Association
dot icon16/06/2006
Resolutions
dot icon23/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/09/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon09/09/2005
Return made up to 09/08/05; full list of members
dot icon15/03/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon27/01/2005
Ad 07/10/04--------- £ si [email protected]=237 £ ic 960/1197
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
£ nc 1000/1300 07/10/04
dot icon25/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
New director appointed
dot icon13/08/2004
Return made up to 09/08/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/03/2004
Director's particulars changed
dot icon02/02/2004
Director resigned
dot icon28/11/2003
Particulars of mortgage/charge
dot icon22/11/2003
Registered office changed on 22/11/03 from: 20 norton folgate london E1 6DB
dot icon23/10/2003
Director resigned
dot icon21/08/2003
Return made up to 09/08/03; full list of members
dot icon07/08/2003
Ad 10/07/03--------- £ si [email protected]=20 £ ic 940/960
dot icon22/07/2003
Director resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/08/2002
Return made up to 09/08/02; full list of members
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon18/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/08/2001
Return made up to 09/08/01; full list of members
dot icon20/07/2001
Ad 27/06/01--------- £ si [email protected]=150 £ ic 790/940
dot icon13/04/2001
Director's particulars changed
dot icon08/02/2001
Director resigned
dot icon21/01/2001
Accounts made up to 2000-08-31
dot icon15/01/2001
New director appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: 87 worship street london EC2A 2BE
dot icon13/09/2000
Return made up to 21/08/00; full list of members
dot icon29/06/2000
Ad 30/05/00--------- £ si [email protected]=10 £ ic 780/790
dot icon29/06/2000
New director appointed
dot icon22/06/2000
Ad 30/05/00--------- £ si [email protected]=20 £ ic 760/780
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/03/2000
Accounts made up to 1999-08-31
dot icon20/03/2000
Ad 06/03/00--------- £ si [email protected]=758 £ ic 2/760
dot icon16/03/2000
New director appointed
dot icon15/03/2000
S-div 06/03/00
dot icon27/08/1999
Return made up to 21/08/99; full list of members
dot icon24/06/1999
Registered office changed on 24/06/99 from: 78 st kildas road london N16 5BX
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed
dot icon08/01/1999
Particulars of mortgage/charge
dot icon25/08/1998
Registered office changed on 25/08/98 from: 376 euston road london NW1 3BL
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
New director appointed
dot icon21/08/1998
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
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
454.99K
-
0.00
580.93K
-
2022
28
453.75K
-
0.00
621.92K
-
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
Kaur, Kamaljit
Director
03/06/2008 - Present
5
Noon, Thomas Shewell
Director
21/08/1998 - Present
-
Harris, Jane Elizabeth
Director
01/12/2003 - 31/12/2024
11
Brazil, Ritchard Allan
Director
30/05/2000 - 31/01/2005
5
Nickson, Hannah
Director
14/03/2022 - Present
2

Persons with Significant Control

1
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 CORDIS BRIGHT LIMITED

CORDIS BRIGHT LIMITED is an(a) Active company incorporated on 21/08/1998 with the registered office located at Thomas Ford House, Smithfield Street, London EC1A 9LF. There are currently 5 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 CORDIS BRIGHT LIMITED?

toggle

CORDIS BRIGHT LIMITED is currently Active. It was registered on 21/08/1998 .

Where is CORDIS BRIGHT LIMITED located?

toggle

CORDIS BRIGHT LIMITED is registered at Thomas Ford House, Smithfield Street, London EC1A 9LF.

What does CORDIS BRIGHT LIMITED do?

toggle

CORDIS BRIGHT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORDIS BRIGHT LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.