Company NameBright UK Limited
DirectorsAndrew Charles Roberts and Nils Olin Steinmeyer
Company StatusActive
Company Number05222169
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Charles Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed29 September 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameStefan Axelsson
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleSales Manager
Correspondence Address48 Adolfsbergsvagen
Bromma
16866
Director NameMagnus Carl Anders Palm
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleSales Manager
Correspondence Address21 Nytorgsgatan
Stockhom
11622
Secretary NameStefan Lundhall
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPipersgatan 1
Stockholm
11224
Director NameMr Mats Rennstam
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2006(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU
Secretary NameNigel David Knight Evans
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 2013)
RoleChartered Accountant
Correspondence Address11 Church Street
Godalming
Surrey
GU7 1EQ
Director NameMr Richard William Beard
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Simon James Thorpe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed14 March 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU

Contact

Websitebrightindex.co.uk
Email address[email protected]
Telephone020 82961944
Telephone regionLondon

Location

Registered Address12th Floor Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Mats Renstamm
100.00%
Ordinary

Financials

Year2014
Net Worth£421,059
Cash£229,229
Current Liabilities£172,726

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
27 March 2019Director's details changed for Andrew Charles Roberts on 27 March 2019 (2 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (7 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
31 October 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 June 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
19 March 2018Notification of Sabio Ltd as a person with significant control on 14 March 2018 (2 pages)
19 March 2018Cessation of Mats Rennstam as a person with significant control on 14 March 2018 (1 page)
16 March 2018Termination of appointment of Simon James Thorpe as a director on 14 March 2018 (1 page)
16 March 2018Termination of appointment of Richard William Beard as a director on 14 March 2018 (1 page)
16 March 2018Termination of appointment of Mats Rennstam as a director on 14 March 2018 (1 page)
16 March 2018Registered 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 2018Appointment of Andrew Charles Roberts as a director on 14 March 2018 (2 pages)
16 March 2018Appointment of Mr Troels Henriksen as a director on 14 March 2018 (2 pages)
13 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 July 2016Appointment of Mr Simon James Thorpe as a director on 1 January 2016 (2 pages)
19 July 2016Director's details changed for Mr Mats Rennstam on 1 July 2016 (2 pages)
19 July 2016Appointment of Mr Simon James Thorpe as a director on 1 January 2016 (2 pages)
19 July 2016Appointment of Mr Richard William Beard as a director on 1 January 2016 (2 pages)
19 July 2016Director's details changed for Mr Mats Rennstam on 1 July 2016 (2 pages)
19 July 2016Appointment of Mr Richard William Beard as a director on 1 January 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Director's details changed for Mats Rennstam on 4 September 2012 (2 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Director's details changed for Mats Rennstam on 4 September 2012 (2 pages)
21 October 2013Director's details changed for Mats Rennstam on 4 September 2012 (2 pages)
11 September 2013Registered office address changed from 11 Church Street Godalming Surrey GU7 1EQ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 11 Church Street Godalming Surrey GU7 1EQ on 11 September 2013 (1 page)
11 September 2013Termination of appointment of Nigel Knight Evans as a secretary (1 page)
11 September 2013Termination of appointment of Nigel Knight Evans as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Statement of capital following an allotment of shares on 28 October 2012
  • GBP 1,000
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 28 October 2012
  • GBP 1,000
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 1,000
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 1,000
(3 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mats Rennstam on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mats Rennstam on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mats Rennstam on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 September 2009Return made up to 03/09/09; full list of members (3 pages)
7 September 2009Return made up to 03/09/09; full list of members (3 pages)
11 June 2009Appointment terminated director stefan axelsson (1 page)
11 June 2009Appointment terminated director magnus palm (1 page)
11 June 2009Appointment terminated director stefan axelsson (1 page)
11 June 2009Appointment terminated director magnus palm (1 page)
12 September 2008Return made up to 03/09/08; full list of members (4 pages)
12 September 2008Return made up to 03/09/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 September 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
14 September 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
4 September 2006Return made up to 03/09/06; full list of members (2 pages)
4 September 2006Return made up to 03/09/06; full list of members (2 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Secretary resigned (1 page)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
22 November 2005Return made up to 03/09/05; full list of members (2 pages)
22 November 2005Return made up to 03/09/05; full list of members (2 pages)
3 September 2004Incorporation (17 pages)
3 September 2004Incorporation (17 pages)