UKBizDB.co.uk

BRYTLYT LIMITED

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

This company is commonly known as Brytlyt Limited. The company was founded 10 years ago and was given the registration number 08593307. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRYTLYT LIMITED
Company Number:08593307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director01 September 2013Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director02 July 2013Active
12, Upper Beechwood Avenue, Ranelagh, Ireland,

Director21 January 2021Active
45 High Street, Charing, United Kingdom, TN27 0HU

Director25 May 2015Active
Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT

Director02 April 2020Active
8, Parkland Drive, St. Albans, England, AL3 4AH

Director02 April 2020Active
45 Kellerton Road, Lewisham, London, United Kingdom, SE13 5RB

Director25 May 2015Active
Firwood House, Firwood Road, Virginia Water, England, GU25 4NG

Director13 October 2020Active
2 Abbey Meadows, Chertsey, United Kingdom, KT16 8RA

Director30 July 2015Active
8-9 Well Court, London, United Kingdom, EC4M 9DN

Director25 May 2015Active
40, Boatworks Drive, Bayonne, United States, 07002

Director15 November 2017Active

People with Significant Control

Mrs Maria Louise Heyns
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ockert Stephanus Heyns
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Irish
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Incorporation

Memorandum articles.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-09-01Capital

Capital alter shares subdivision.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.