Company NameBrigdon Systems Limited
DirectorDouglas Byars
Company StatusActive
Company Number03612533
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Douglas Byars
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address40 Pellatt Road
London
SE22 9JB
Secretary NameMrs Brenda Eileen Byars
NationalityBritish
StatusCurrent
Appointed08 December 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pellatt Road
London
SE22 9JB
Secretary NameGordon Kier Byars
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleMedical Practitioner
Correspondence Address22 Vermont Drive
East Preston
Littlehampton
West Sussex
BN16 1LA
Director NameMrs Brenda Eileen Byars
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(16 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Pellatt Road
London
SE22 9JB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brenda Eileen Byars
50.00%
Ordinary
1 at £1Douglas Byars
50.00%
Ordinary

Financials

Year2014
Net Worth£214
Cash£82,549
Current Liabilities£89,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
15 May 2020Cessation of Brenda Eileen Byars as a person with significant control on 30 April 2020 (1 page)
15 May 2020Change of details for Mr Douglas Byars as a person with significant control on 30 April 2020 (2 pages)
15 May 2020Termination of appointment of Brenda Eileen Byars as a director on 30 April 2020 (1 page)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
14 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Appointment of Mrs Brenda Eileen Byars as a director on 1 September 2014 (3 pages)
25 September 2014Appointment of Mrs Brenda Eileen Byars as a director on 1 September 2014 (3 pages)
25 September 2014Appointment of Mrs Brenda Eileen Byars as a director on 1 September 2014 (3 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
27 January 2014Amended accounts made up to 31 March 2013 (5 pages)
27 January 2014Amended accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Termination of appointment of Brenda Byars as a director (2 pages)
14 September 2011Termination of appointment of Brenda Byars as a director (2 pages)
11 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Brenda Eileen Byars on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Douglas Byars on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Brenda Eileen Byars on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Brenda Eileen Byars on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Douglas Byars on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Douglas Byars on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
11 May 2009Director appointed brenda eileen byars (2 pages)
11 May 2009Director appointed brenda eileen byars (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 10/08/07; no change of members (6 pages)
28 August 2007Return made up to 10/08/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 10/08/06; full list of members (6 pages)
16 October 2006Return made up to 10/08/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 10/08/05; full list of members (6 pages)
19 September 2005Return made up to 10/08/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 10/08/04; full list of members (6 pages)
14 September 2004Return made up to 10/08/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2003Return made up to 10/08/03; full list of members (6 pages)
24 August 2003Return made up to 10/08/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 10/08/02; full list of members (6 pages)
2 October 2002Return made up to 10/08/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001Return made up to 10/08/01; full list of members (6 pages)
11 October 2001Return made up to 10/08/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 120 poplar grove colney hatch end friern barnet london EN11 3NL (1 page)
31 July 2001Registered office changed on 31/07/01 from: 120 poplar grove colney hatch end friern barnet london EN11 3NL (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Registered office changed on 23/01/01 from: office 6A 1ST floor popin building, south way wembley middlesex HA9 0HB (1 page)
23 January 2001Registered office changed on 23/01/01 from: office 6A 1ST floor popin building, south way wembley middlesex HA9 0HB (1 page)
6 October 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
6 October 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Secretary's particulars changed (1 page)
1 March 2000Full accounts made up to 31 March 1999 (10 pages)
1 March 2000Full accounts made up to 31 March 1999 (10 pages)
29 February 2000Return made up to 10/08/99; full list of members (5 pages)
29 February 2000Return made up to 10/08/99; full list of members (5 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: galla house 695 high road north finchley london N12 0BT (1 page)
10 December 1999Accounting reference date shortened from 09/02/00 to 31/03/99 (1 page)
10 December 1999Registered office changed on 10/12/99 from: galla house 695 high road north finchley london N12 0BT (1 page)
10 December 1999Accounting reference date shortened from 09/02/00 to 31/03/99 (1 page)
10 December 1999Secretary resigned (1 page)
6 September 1999Accounting reference date extended from 31/08/99 to 09/02/00 (1 page)
6 September 1999Accounting reference date extended from 31/08/99 to 09/02/00 (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 September 1998Secretary resigned (1 page)
10 August 1998Incorporation (15 pages)
10 August 1998Incorporation (15 pages)