UKBizDB.co.uk

BRIGHT BLUE TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright Blue Two Limited. The company was founded 6 years ago and was given the registration number 11086447. The firm's registered office is in LONDON. You can find them at 66 Porchester Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIGHT BLUE TWO LIMITED
Company Number:11086447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Porchester Road, London, United Kingdom, W2 6ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ

Secretary15 January 2018Active
9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ

Director05 January 2018Active
9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ

Director05 January 2018Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director28 November 2017Active

People with Significant Control

David Richard Cullen
Notified on:05 January 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:9 Albion Close, Crawley, England, RH10 7WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anne Cullen
Notified on:05 January 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Nash Beresford
Notified on:28 November 2017
Status:Active
Date of birth:March 1962
Nationality:South African
Country of residence:United Kingdom
Address:66, Porchester Road, London, United Kingdom, W2 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Confirmation statement

Confirmation statement.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Officers

Appoint person secretary company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-05Capital

Capital allotment shares.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.