Bletchley
Milton Keynes
MK2 2DE
Secretary Name | Mrs Lydia Briony Segebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 47 Larch Grove Bletchley Milton Keynes MK2 2LG |
Website | brightercomputing.com |
---|---|
Telephone | 0845 8679154 |
Telephone region | Unknown |
Registered Address | 56 Bevan Road Barnet EN4 9DY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Axel Segebrecht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,317 |
Cash | £124 |
Current Liabilities | £56,978 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
12 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
8 July 2020 | Registered 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 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
10 September 2019 | Registered 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 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
11 May 2018 | Registered 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 2018 | Change of details for Mr Axel Hans Segebrecht as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Axel Hans Segebrecht on 11 May 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Termination of appointment of Lydia Briony Segebrecht as a secretary on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Lydia Briony Segebrecht as a secretary on 1 January 2017 (1 page) |
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Company name changed brighter computing LTD\certificate issued on 03/02/15
|
3 February 2015 | Company name changed brighter computing LTD\certificate issued on 03/02/15
|
2 February 2015 | Registered 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 2015 | Secretary's details changed for Mrs Lydia Briony Segebrecht on 1 September 2013 (1 page) |
2 February 2015 | Director's details changed for Mr Axel Hans Segebrecht on 1 September 2013 (2 pages) |
2 February 2015 | Registered 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 2015 | Director's details changed for Mr Axel Hans Segebrecht on 1 September 2013 (2 pages) |
2 February 2015 | Director's details changed for Mr Axel Hans Segebrecht on 1 September 2013 (2 pages) |
2 February 2015 | Secretary's details changed for Mrs Lydia Briony Segebrecht on 1 September 2013 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Lydia Briony Segebrecht on 1 September 2013 (1 page) |
2 February 2015 | Registered 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 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR England on 19 August 2013 (1 page) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 November 2012 | Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR England on 12 November 2012 (1 page) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from 231 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 231 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH United Kingdom on 26 June 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Axel Hans Segebrecht on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Axel Hans Segebrecht on 25 June 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Lydia Briony Finch on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for Lydia Briony Finch on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Axel Segebrecht on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Axel Segebrecht on 25 April 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Company name changed not in portland LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Company name changed not in portland LIMITED\certificate issued on 18/08/11
|
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Director's details changed for Mr Axel Segebrecht on 1 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Axel Segebrecht on 1 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Axel Segebrecht on 1 March 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 September 2010 (1 page) |
16 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Axel Segebrecht on 5 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Axel Segebrecht on 5 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Axel Segebrecht on 5 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 September 2009 | Director's change of particulars / axel segebrecht / 20/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / axel segebrecht / 20/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / axel segebrecht / 20/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / axel segebrecht / 20/08/2009 (1 page) |
25 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 August 2009 | Secretary appointed lydia briony finch (1 page) |
13 August 2009 | Secretary appointed lydia briony finch (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 35 kerr close knebworth hertfordshire SG3 6AL (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 35 kerr close knebworth hertfordshire SG3 6AL (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 19 devon square newton abbot devon TQ12 2HR united kingdom (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 19 devon square newton abbot devon TQ12 2HR united kingdom (1 page) |
4 September 2008 | Director's change of particulars / axel segebrecht / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / axel segebrecht / 04/09/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from flat 27, 152 queenstown road london SW8 3QE united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 19 devon square newton abbot devon TQ12 2HR (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from flat 27, 152 queenstown road london SW8 3QE united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 19 devon square newton abbot devon TQ12 2HR (1 page) |
8 July 2008 | Director's change of particulars / axel segebrecht / 05/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / axel segebrecht / 05/07/2008 (1 page) |
5 June 2008 | Incorporation (13 pages) |
5 June 2008 | Incorporation (13 pages) |