Company NameBright Six Limited
Company StatusDissolved
Company Number07383497
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Modupeola Shakirat Abiola
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Newman Passage
London
W1T 1EH
Director NameMr Amir Eilon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN

Contact

Websitebrightsix.com
Telephone020 72242025
Telephone regionLondon

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £0.0001Modupeola Shakirat Abiola
50.05%
Ordinary
150.4k at £0.0001Amir Eilon
3.76%
Ordinary
105.2k at £0.0001Michael Spalter
2.63%
Ordinary
97.1k at £0.0001Seedrs Limited
2.43%
Ordinary
552.2k at £0.0001Eurynome LTD
13.82%
Ordinary
522.6k at £0.0001Akinola Abiola
13.08%
Ordinary
75.2k at £0.0001Anthony Goodwin
1.88%
Ordinary
75.2k at £0.0001Jack Graham
1.88%
Ordinary
63.1k at £0.0001Nicolas De Callatay
1.58%
Ordinary
52.6k at £0.0001Anthony Clinch
1.32%
Ordinary
45.1k at £0.0001Graeme Hawinkels
1.13%
Ordinary
45.1k at £0.0001Jeremy Yap
1.13%
Ordinary
37.6k at £0.0001Christopher Kelly
0.94%
Ordinary
37.6k at £0.0001Edward Marley-shaw
0.94%
Ordinary
30.1k at £0.0001Jorma Korhonen
0.75%
Ordinary
30.1k at £0.0001Phil Tilley
0.75%
Ordinary
30.1k at £0.0001Simon Murfin
0.75%
Ordinary
15k at £0.0001Edmund Lehmann
0.38%
Ordinary
15k at £0.0001Olo Abulojo
0.38%
Ordinary
15k at £0.0001Simon Gledhill
0.38%
Ordinary
1.7k at £0.0001Angel Investment Ventures Limited
0.04%
Ordinary

Financials

Year2014
Net Worth£89,128
Cash£88,281
Current Liabilities£34,893

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 September 2017Registered office address changed from 228a Hodson Crescent Orpington BR5 4BS England to 228a High Street Bromley BR1 1PQ on 7 September 2017 (1 page)
31 August 2017Registered office address changed from 3-6 Kenrick Place London W1U 6HD England to 228a Hodson Crescent Orpington BR5 4BS on 31 August 2017 (1 page)
21 February 2017Registered office address changed from 6 Newman Passage London W1T 1EH to 3-6 Kenrick Place London W1U 6HD on 21 February 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Director's details changed for Miss Modupeola Shakirat Abiola on 21 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 399.6028
(10 pages)
24 September 2015Director's details changed for Miss Modupeola Shakirat Abiola on 24 September 2015 (2 pages)
23 September 2015Director's details changed for Miss Modupeola Shakirat Abiola on 21 September 2015 (2 pages)
23 September 2015Director's details changed for Miss Modupeola Shakirat Abiola on 23 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Modupeola Shakirat Abiola on 22 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 367.9151
(4 pages)
22 September 2015Director's details changed for Mr Amir Eilon on 22 September 2015 (2 pages)
1 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 367.9151
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 367.915
(6 pages)
11 September 2014Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom to 6 Newman Passage London W1T 1EH on 11 September 2014 (1 page)
4 September 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
8 August 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 367.915100
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 358.894
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 358.893900
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 358.893900
(4 pages)
13 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/11/2013.
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 320.253
  • ANNOTATION A second filed SH01 was registered on 13/03/2014.
(5 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 297.70
(4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 20/11/2013
(45 pages)
26 November 2013Sub-division of shares on 20 November 2013 (5 pages)
22 November 2013Appointment of Mr Amir Eilon as a director (2 pages)
21 November 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
21 November 2013Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 21 November 2013 (1 page)
24 October 2013Director's details changed for Miss Modupeola Shakirat Abiolat on 24 October 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 21 September 2011 with a full list of shareholders (14 pages)
8 March 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 8 March 2012 (1 page)
1 December 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 277.80
(4 pages)
25 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 250
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200
(3 pages)
14 September 2011Sub-division of shares on 1 December 2010 (5 pages)
14 September 2011Sub-division of shares on 1 December 2010 (5 pages)
21 September 2010Incorporation (22 pages)