110 Southwark Street
London
SE1 0SU
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 September 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Stefan Axelsson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 48 Adolfsbergsvagen Bromma 16866 |
Director Name | Magnus Carl Anders Palm |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 21 Nytorgsgatan Stockhom 11622 |
Secretary Name | Stefan Lundhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pipersgatan 1 Stockholm 11224 |
Director Name | Mr Mats Rennstam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Nigel David Knight Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 11 Church Street Godalming Surrey GU7 1EQ |
Director Name | Mr Richard William Beard |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Simon James Thorpe |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 14 March 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU |
Website | brightindex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82961944 |
Telephone region | London |
Registered Address | 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1000 at £1 | Mats Renstamm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,059 |
Cash | £229,229 |
Current Liabilities | £172,726 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
25 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
27 March 2019 | Director's details changed for Andrew Charles Roberts on 27 March 2019 (2 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (7 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
31 October 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 June 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
19 March 2018 | Notification of Sabio Ltd as a person with significant control on 14 March 2018 (2 pages) |
19 March 2018 | Cessation of Mats Rennstam as a person with significant control on 14 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Simon James Thorpe as a director on 14 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Richard William Beard as a director on 14 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Mats Rennstam as a director on 14 March 2018 (1 page) |
16 March 2018 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 12th Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Andrew Charles Roberts as a director on 14 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Troels Henriksen as a director on 14 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
19 July 2016 | Appointment of Mr Simon James Thorpe as a director on 1 January 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Mats Rennstam on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Simon James Thorpe as a director on 1 January 2016 (2 pages) |
19 July 2016 | Appointment of Mr Richard William Beard as a director on 1 January 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Mats Rennstam on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Richard William Beard as a director on 1 January 2016 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2013 | Director's details changed for Mats Rennstam on 4 September 2012 (2 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mats Rennstam on 4 September 2012 (2 pages) |
21 October 2013 | Director's details changed for Mats Rennstam on 4 September 2012 (2 pages) |
11 September 2013 | Registered office address changed from 11 Church Street Godalming Surrey GU7 1EQ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 11 Church Street Godalming Surrey GU7 1EQ on 11 September 2013 (1 page) |
11 September 2013 | Termination of appointment of Nigel Knight Evans as a secretary (1 page) |
11 September 2013 | Termination of appointment of Nigel Knight Evans as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 28 October 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 28 October 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mats Rennstam on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mats Rennstam on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mats Rennstam on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated director stefan axelsson (1 page) |
11 June 2009 | Appointment terminated director magnus palm (1 page) |
11 June 2009 | Appointment terminated director stefan axelsson (1 page) |
11 June 2009 | Appointment terminated director magnus palm (1 page) |
12 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 September 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
14 September 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
3 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
3 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
4 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
22 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
22 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Incorporation (17 pages) |