UKBizDB.co.uk

BRIGHTVISIONS LIMITED

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

This company is commonly known as Brightvisions Limited. The company was founded 21 years ago and was given the registration number 04668361. The firm's registered office is in LONDON. You can find them at One Fleet Place, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRIGHTVISIONS LIMITED
Company Number:04668361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:One Fleet Place, London, United Kingdom, EC4M 7WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, PE19 8EP

Secretary17 February 2003Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
One, London Wall, London, England, EC2Y 5AB

Corporate Secretary02 February 2017Active
9 The Shrubberies, The Shrubberies, George Lane, London, England, E18 1BD

Director29 April 2016Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director02 February 2017Active
9 The Shrubberies, The Shrubberies, George Lane, London, England, E18 1BD

Director01 March 2009Active
Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, PE19 8EP

Director17 February 2003Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director12 September 2019Active
30 Lavender Road, Cambridge, CB4 2PU

Director22 December 2005Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director12 September 2019Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director02 February 2017Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director11 April 2023Active

People with Significant Control

Adept Technology Group Plc
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-04-26Address

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

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-14Address

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

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.