Company NameBe Braver Ltd
DirectorAxel Hans Segebrecht
Company StatusActive
Company Number06612298
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Previous NamesNot In Portland Limited and Brighter Computing Ltd

Business Activity

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

Directors

Director NameMr Axel Hans Segebrecht
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Simpson Road
Bletchley
Milton Keynes
MK2 2DE
Secretary NameMrs Lydia Briony Segebrecht
NationalityBritish
StatusResigned
Appointed12 August 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address47 Larch Grove
Bletchley
Milton Keynes
MK2 2LG

Contact

Websitebrightercomputing.com
Telephone0845 8679154
Telephone regionUnknown

Location

Registered Address56 Bevan Road
Barnet
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Axel Segebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,317
Cash£124
Current Liabilities£56,978

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
8 July 2020Registered office address changed from 19 Simpson Road Bletchley Milton Keynes MK2 2DE England to 56 Bevan Road Barnet EN4 9DY on 8 July 2020 (1 page)
8 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
10 September 2019Registered office address changed from 34-36 Fore Street Bovey Tracey Newton Abbot TQ13 9AE England to 19 Simpson Road Bletchley Milton Keynes MK2 2DE on 10 September 2019 (1 page)
18 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
11 May 2018Registered office address changed from 47 Larch Grove Bletchley Milton Keynes MK2 2LG to 34-36 Fore Street Bovey Tracey Newton Abbot TQ13 9AE on 11 May 2018 (1 page)
11 May 2018Change of details for Mr Axel Hans Segebrecht as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Axel Hans Segebrecht on 11 May 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Termination of appointment of Lydia Briony Segebrecht as a secretary on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Lydia Briony Segebrecht as a secretary on 1 January 2017 (1 page)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Company name changed brighter computing LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
3 February 2015Company name changed brighter computing LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
2 February 2015Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 47 Larch Grove Bletchley Milton Keynes MK2 2LG on 2 February 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Lydia Briony Segebrecht on 1 September 2013 (1 page)
2 February 2015Director's details changed for Mr Axel Hans Segebrecht on 1 September 2013 (2 pages)
2 February 2015Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 47 Larch Grove Bletchley Milton Keynes MK2 2LG on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Axel Hans Segebrecht on 1 September 2013 (2 pages)
2 February 2015Director's details changed for Mr Axel Hans Segebrecht on 1 September 2013 (2 pages)
2 February 2015Secretary's details changed for Mrs Lydia Briony Segebrecht on 1 September 2013 (1 page)
2 February 2015Secretary's details changed for Mrs Lydia Briony Segebrecht on 1 September 2013 (1 page)
2 February 2015Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 47 Larch Grove Bletchley Milton Keynes MK2 2LG on 2 February 2015 (1 page)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 August 2013Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR England on 19 August 2013 (1 page)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 November 2012Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR England on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR England on 12 November 2012 (1 page)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from 231 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 231 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH United Kingdom on 26 June 2012 (1 page)
25 June 2012Director's details changed for Mr Axel Hans Segebrecht on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Axel Hans Segebrecht on 25 June 2012 (2 pages)
25 April 2012Secretary's details changed for Lydia Briony Finch on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for Lydia Briony Finch on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Axel Segebrecht on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Axel Segebrecht on 25 April 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Company name changed not in portland LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Company name changed not in portland LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr Axel Segebrecht on 1 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Axel Segebrecht on 1 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Axel Segebrecht on 1 March 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 September 2010 (1 page)
16 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Axel Segebrecht on 5 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Axel Segebrecht on 5 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Axel Segebrecht on 5 June 2010 (2 pages)
16 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Director's change of particulars / axel segebrecht / 20/08/2009 (1 page)
3 September 2009Director's change of particulars / axel segebrecht / 20/08/2009 (1 page)
27 August 2009Director's change of particulars / axel segebrecht / 20/08/2009 (1 page)
27 August 2009Director's change of particulars / axel segebrecht / 20/08/2009 (1 page)
25 August 2009Return made up to 05/06/09; full list of members (3 pages)
25 August 2009Return made up to 05/06/09; full list of members (3 pages)
13 August 2009Secretary appointed lydia briony finch (1 page)
13 August 2009Secretary appointed lydia briony finch (1 page)
11 August 2009Registered office changed on 11/08/2009 from 35 kerr close knebworth hertfordshire SG3 6AL (1 page)
11 August 2009Registered office changed on 11/08/2009 from 35 kerr close knebworth hertfordshire SG3 6AL (1 page)
6 July 2009Registered office changed on 06/07/2009 from 19 devon square newton abbot devon TQ12 2HR united kingdom (1 page)
6 July 2009Registered office changed on 06/07/2009 from 19 devon square newton abbot devon TQ12 2HR united kingdom (1 page)
4 September 2008Director's change of particulars / axel segebrecht / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / axel segebrecht / 04/09/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from flat 27, 152 queenstown road london SW8 3QE united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from 19 devon square newton abbot devon TQ12 2HR (1 page)
19 August 2008Registered office changed on 19/08/2008 from flat 27, 152 queenstown road london SW8 3QE united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from 19 devon square newton abbot devon TQ12 2HR (1 page)
8 July 2008Director's change of particulars / axel segebrecht / 05/07/2008 (1 page)
8 July 2008Director's change of particulars / axel segebrecht / 05/07/2008 (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)