London
EC2V 7NQ
Director Name | Marc Lawrence Williams |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(5 years after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(5 years after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr Charles William Gould |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years (resigned 17 December 2015) |
Role | E Learning |
Country of Residence | England |
Correspondence Address | International House Queens Road Brighton East Sussex BN1 3XE |
Director Name | Mr Roger Clive Woolley |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years (resigned 17 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | International House Queens Road Brighton East Sussex BN1 3XE |
Director Name | Ashley Paul Wheaton |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 October 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Queens Road Brighton BN1 3XE |
Secretary Name | Roger Clive Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | International House Queens Road Brighton East Sussex BN1 3XE |
Director Name | Caroline Walmsley |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jonathan Archibald |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 December 2015) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Sunna Iris Van Loo |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2015(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Brian Russell |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Darren Richard Bance |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Alexandra Mary Moffatt |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Constantine Karayannis |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | brightwave.co.uk |
---|
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
940 at £1 | Charles Gould 94.00% Ordinary |
---|---|
60 at £1 | Simon Brown 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,462 |
Cash | £163,631 |
Current Liabilities | £406,460 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages) |
16 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 June 2021 | Termination of appointment of Samantha Rosemary Jane Booth as a director on 11 June 2021 (1 page) |
31 December 2020 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
10 November 2020 | Appointment of Mr Constantine Karayannis as a director on 9 November 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 October 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
28 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 28 September 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (30 pages) |
3 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
13 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 May 2020 | Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Samantha Booth as a director on 30 April 2020 (2 pages) |
11 November 2019 | Termination of appointment of Darren Richard Bance as a director on 25 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (222 pages) |
4 October 2019 | Change of details for Capita Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 November 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 19 November 2018 (1 page) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 June 2018 | Director's details changed for Mr Darren Richard Bance on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mrs Alexandra Mary Moffatt on 15 June 2018 (2 pages) |
19 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
16 March 2018 | Termination of appointment of Graham Brian Russell as a director on 28 February 2018 (1 page) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
12 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
25 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Termination of appointment of Jonathan Archibald as a director on 17 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Jonathan Archibald as a director on 17 December 2015 (1 page) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
6 January 2016 | Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page) |
4 January 2016 | Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages) |
12 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 March 2015 | Appointment of Mr Jonathan Archibald as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Jonathan Archibald as a director on 10 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 January 2014 | Appointment of Caroline Walmsley as a director (2 pages) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
6 January 2014 | Appointment of Caroline Walmsley as a director (2 pages) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Termination of appointment of Ashley Wheaton as a director (1 page) |
22 November 2011 | Termination of appointment of Ashley Wheaton as a director (1 page) |
7 February 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 (2 pages) |
4 February 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
4 February 2011 | Appointment of Roger Clive Woolley as a secretary (3 pages) |
4 February 2011 | Appointment of Mr Roger Clive Woolley as a director (3 pages) |
4 February 2011 | Appointment of Mr Charles William Gould as a director (3 pages) |
4 February 2011 | Appointment of Ashley Paul Wheaton as a director (3 pages) |
4 February 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
4 February 2011 | Appointment of Roger Clive Woolley as a secretary (3 pages) |
4 February 2011 | Appointment of Mr Roger Clive Woolley as a director (3 pages) |
4 February 2011 | Appointment of Mr Charles William Gould as a director (3 pages) |
4 February 2011 | Appointment of Ashley Paul Wheaton as a director (3 pages) |
15 December 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
15 December 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
7 December 2010 | Incorporation (32 pages) |
7 December 2010 | Incorporation (32 pages) |