Warning: file_put_contents(c/0874d3faa96d9d6a7b726fdb2242774d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bright Spark! Technology Ltd., SE8 5ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGHT SPARK! TECHNOLOGY LTD.

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

This company is commonly known as Bright Spark! Technology Ltd.. The company was founded 25 years ago and was given the registration number 03689651. The firm's registered office is in LONDON. You can find them at 3 Mandara Place Yeoman Street, Surrey Quays, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRIGHT SPARK! TECHNOLOGY LTD.
Company Number:03689651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Mandara Place Yeoman Street, Surrey Quays, London, SE8 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Mandara Place, Yeoman Street, Surrey Quays, London, United Kingdom, SE8 5ET

Secretary29 December 1998Active
3 Mandara Place, Yeoman Street, Surrey Quays, London, United Kingdom, SE8 5ET

Director29 December 1998Active
Trinity House, School Hill, Lewes, England, BN7 2NN

Director29 December 1998Active

People with Significant Control

Mr Douglas Keith Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Trinity House, School Hill, Lewes, England, BN7 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory James Scott Clifford
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:3 Mandara Place, Yeoman Street, London, SE8 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type micro entity.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type micro entity.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Officers

Change person director company with change date.

Download
2015-06-02Accounts

Accounts with accounts type micro entity.

Download
2015-03-10Address

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

Download
2015-03-07Officers

Change person director company with change date.

Download
2015-03-07Officers

Change person secretary company with change date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type micro entity.

Download
2014-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.