UKBizDB.co.uk

BRIGHTOFFICE LIMITED

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

This company is commonly known as Brightoffice Limited. The company was founded 14 years ago and was given the registration number 06912469. The firm's registered office is in WEST LANCASHIRE. You can find them at Maple Court Maple View White Moss Business Park, Skelmersdale, West Lancashire, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRIGHTOFFICE LIMITED
Company Number:06912469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Maple Court Maple View White Moss Business Park, Skelmersdale, West Lancashire, Lancashire, WN8 9TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director07 August 2023Active
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
107, Cheapside, London, England, EC2V 6DN

Director08 November 2019Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
Daulby House Farm, Meadow Lane, Mawdesley, Ormskirk, England, L40 2QA

Director21 May 2009Active
107, Cheapside, London, England, EC2V 6DN

Director21 August 2019Active
21 Harper Road, Liverpool, L9 1DP

Director21 May 2009Active
67, Grosvenor Street, London, England, W1K 3JN

Director21 August 2019Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:67, Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Groome
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Maple Court Maple View, White Moss Business Park, West Lancashire, WN8 9TW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Address

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

Download
2022-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-12Other

Legacy.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.