UKBizDB.co.uk

BRILLIANT SERVICE CONSULTANCY LLP

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

This company is commonly known as Brilliant Service Consultancy Llp. The company was founded 9 years ago and was given the registration number OC396150. The firm's registered office is in SOUTHAMPTON. You can find them at Enterprise House Ocean Village, Ocean Way, Southampton, . This company's SIC code is None Supplied.

Company Information

Name:BRILLIANT SERVICE CONSULTANCY LLP
Company Number:OC396150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Enterprise House Ocean Village, Ocean Way, Southampton, England, SO14 3XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, High Street, Eastleigh, England, SO50 5LR

Llp Designated Member30 October 2014Active
51, Viscount Gardens, Eastleigh, England, SO50 5TZ

Llp Designated Member29 October 2014Active
17, Hogarth Close, Romsey, England, SO51 7TF

Llp Member30 October 2014Active
28, Alma Road, Bordon, England, GU35 0DH

Llp Member30 October 2014Active
6, Nelson Drive, Petersfield, England, GU31 4SJ

Llp Member30 October 2014Active
16, Whitwell, Netley Abbey, Southampton, England, SO31 5GL

Llp Designated Member29 October 2014Active
16, Whitewell, Netley Abbey, United Kingdom, SO31 5GL

Llp Designated Member29 October 2014Active
Flat 8, Hurstmere Close, Grayshott, Hindhead, England, GU26 6TT

Llp Member30 October 2014Active

People with Significant Control

Ms Hilda Matobatsi Lebajoa
Notified on:19 June 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:132, High Street, Eastleigh, England, SO50 5LR
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mrs Matron Mika
Notified on:19 June 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:28, Alma Road, Bordon, England, GU35 0DH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Sikhanyisiwe Mapiye
Notified on:19 June 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:51, Viscount Gardens, Eastleigh, England, SO50 5TZ
Nature of control:
  • Right to appoint and remove members limited liability partnership
Ms Annie Mwenye
Notified on:19 June 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:6, Nelson Drive, Petersfield, England, GU31 4SJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Mary Manomano
Notified on:19 June 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:17, Hogarth Close, Romsey, England, SO51 7TF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Perpetual Hilda Mafunga
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Zimbabwean
Country of residence:England
Address:Enterprise House, Ocean Village, Southampton, England, SO14 3XB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-06-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-06-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-09-08Officers

Change person member limited liability partnership with name change date.

Download
2017-09-08Officers

Termination member limited liability partnership with name termination date.

Download
2017-02-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.