UKBizDB.co.uk

BRIGHTIVE LIMITED

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

This company is commonly known as Brightive Limited. The company was founded 18 years ago and was given the registration number 05646363. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRIGHTIVE LIMITED
Company Number:05646363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Court, Middlethorpe, York, England, YO23 2QB

Secretary24 April 2006Active
The Old Chequers, 68 High Street, Wilburton, Ely, England, CB6 3RA

Director28 April 2006Active
Meadow Court, Middlethorpe, York, England, YO23 2QB

Director24 April 2006Active
48 Ennerdale Drive, Congleton, CW12 4FJ

Secretary08 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 December 2005Active
100 Newpool Road, Stoke On Trent, ST8 6NS

Director08 December 2005Active
72 School Lane, Solihull, B91 2NL

Director24 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 December 2005Active

People with Significant Control

Mr Gordon Forsyth
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:68, High Street, Ely, England, CB6 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Martyn Smith
Notified on:30 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:C/O Currie Young Ltd, Groung Floor, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Address

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

Download
2021-10-27Address

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

Download
2021-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Change account reference date company previous extended.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-27Change of name

Change of name notice.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.