Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTBOND LIMITED
Company Information for

BRIGHTBOND LIMITED

207 REGENT STREET, LONDON, W1B,
Company Registration Number
03062478
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Brightbond Ltd
BRIGHTBOND LIMITED was founded on 1995-05-30 and had its registered office in 207 Regent Street. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
BRIGHTBOND LIMITED
 
Legal Registered Office
207 REGENT STREET
LONDON
 
Filing Information
Company Number 03062478
Date formed 1995-05-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-04-17
Type of accounts MICRO
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTBOND LIMITED

Current Directors
Officer Role Date Appointed
CAPITAL SECURITIES LIMITED
Company Secretary 2002-07-29
MARK RONALD RAYNER
Director 1998-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL SECURITIES LIMITED
Director 2002-04-10 2017-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-05-30 2002-07-29
MICHAEL ADAMS
Director 2002-02-19 2002-04-11
COMPANY DIRECTORS LIMITED
Nominated Director 1995-05-30 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL SECURITIES LIMITED GLOBEX CAPITAL LIMITED Company Secretary 2007-04-17 CURRENT 2000-08-23 Dissolved 2013-10-08
CAPITAL SECURITIES LIMITED BRYANSTON TRADE LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-11-26
CAPITAL SECURITIES LIMITED GALVASTON RESOURCES LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-09-24
CAPITAL SECURITIES LIMITED BELLFONTEIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
CAPITAL SECURITIES LIMITED ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CAPITAL SECURITIES LIMITED NEWGATE FINANCIAL INVESTMENTS LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
CAPITAL SECURITIES LIMITED CONVERY INVESTMENTS LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SVAR INVESTMENTS LTD Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
CAPITAL SECURITIES LIMITED A J ADAMS AND SONS LIMITED Company Secretary 2005-01-16 CURRENT 1999-11-09 Active
CAPITAL SECURITIES LIMITED MONTESQUIEU LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2016-05-31
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15
CAPITAL SECURITIES LIMITED CASHMEX TRADING LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-06 Active
CAPITAL SECURITIES LIMITED SILVERGILT INVESTMENTS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-19 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED JOBAR LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-02 Active
CAPITAL SECURITIES LIMITED CRANEBELL ENGINEERING LIMITED Company Secretary 2003-01-14 CURRENT 2002-07-11 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED TOGACO LTD Company Secretary 2002-12-24 CURRENT 2002-12-24 Dissolved 2015-04-14
CAPITAL SECURITIES LIMITED LONDON EDUCATIONAL SOLUTIONS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-12-31
CAPITAL SECURITIES LIMITED INTERCONSULTANCY LTD Company Secretary 2002-11-01 CURRENT 1999-10-08 Dissolved 2013-09-10
CAPITAL SECURITIES LIMITED ZINFADEL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2000-06-30 Dissolved 2015-08-25
CAPITAL SECURITIES LIMITED HOPLAND ENTERPRISES LIMITED Company Secretary 2002-11-01 CURRENT 1998-10-26 Active
CAPITAL SECURITIES LIMITED GENOPHARM LTD Company Secretary 2002-11-01 CURRENT 2001-07-17 Active
CAPITAL SECURITIES LIMITED BROADOAK DIRECTORS LIMITED Company Secretary 2002-08-16 CURRENT 2002-07-18 Active
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE SERVICES GROUP LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SPARTAN MARKETING LIMITED Company Secretary 2002-07-26 CURRENT 1999-03-08 Dissolved 2013-09-10
MARK RONALD RAYNER TROPOS INVESTMENTS LTD Director 2007-08-29 CURRENT 2007-08-28 Active
MARK RONALD RAYNER FLYING SKYWARDS COMPANY LIMITED Director 2007-06-01 CURRENT 2003-06-05 Dissolved 2016-09-06
MARK RONALD RAYNER ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
MARK RONALD RAYNER ZINFADEL SERVICES LIMITED Director 2000-08-30 CURRENT 2000-06-30 Dissolved 2015-08-25
MARK RONALD RAYNER INTERCONSULTANCY LTD Director 1999-10-12 CURRENT 1999-10-08 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-19DS01APPLICATION FOR STRIKING-OFF
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL SECURITIES LIMITED
2017-10-11DISS40DISS40 (DISS40(SOAD))
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-08-23PSC08NOTIFICATION OF PSC STATEMENT ON 01/07/2016
2017-08-15GAZ1FIRST GAZETTE
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0125/05/16 FULL LIST
2016-05-25AR0125/05/16 FULL LIST
2016-02-18AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0130/05/15 FULL LIST
2015-02-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0130/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-08AR0130/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-26DISS40DISS40 (DISS40(SOAD))
2012-09-25GAZ1FIRST GAZETTE
2012-09-21AR0130/05/12 FULL LIST
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AR0130/05/11 FULL LIST
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-02AA31/05/10 TOTAL EXEMPTION FULL
2011-05-31GAZ1FIRST GAZETTE
2010-07-13AR0130/05/10 FULL LIST
2010-07-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2010-02-17AA31/05/09 TOTAL EXEMPTION FULL
2009-11-19AA31/05/08 TOTAL EXEMPTION FULL
2009-08-14DISS40DISS40 (DISS40(SOAD))
2009-08-12363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-30GAZ1FIRST GAZETTE
2008-07-21AA31/05/07 TOTAL EXEMPTION FULL
2008-07-03363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/07
2007-07-25363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-07-28363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-18363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-12-05288bSECRETARY RESIGNED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 29 CORPORATION ROAD SPRINGBOURNE BOURNEMOUTH DORSET BH1 4SJ
2002-08-02288aNEW SECRETARY APPOINTED
2002-08-02287REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 788790 FINCHLEY ROAD LONDON NW11 7UR
2002-08-02363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-02-27288aNEW DIRECTOR APPOINTED
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-06-20363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-09-14363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-07-26363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-04-0788(2)RAD 16/11/98--------- £ SI 998@1=998 £ IC 2/1000
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288bDIRECTOR RESIGNED
1998-06-01363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/97
1997-11-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/05/97
1997-09-03SRES01ADOPT MEM AND ARTS 30/05/97
1997-08-29CERTNMCOMPANY NAME CHANGED RED DEVIL FASHIONS LIMITED CERTIFICATE ISSUED ON 01/09/97
1997-07-22363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1996-12-05SRES03EXEMPTION FROM APPOINTING AUDITORS 29/11/96
1996-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-09-05363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-05-16287REGISTERED OFFICE CHANGED ON 16/05/96 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRIGHTBOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-25
Proposal to Strike Off2011-05-31
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-06-01 £ 1,904,041
Creditors Due Within One Year 2011-06-01 £ 1,903,341

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTBOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2012-06-01 £ 3,470
Cash Bank In Hand 2011-06-01 £ 6,991
Current Assets 2012-06-01 £ 1,857,190
Current Assets 2011-06-01 £ 1,860,711
Debtors 2012-06-01 £ 1,853,720
Debtors 2011-06-01 £ 24,721
Fixed Assets 2012-06-01 £ 303
Fixed Assets 2011-06-01 £ 405
Shareholder Funds 2012-06-01 £ 46,548
Shareholder Funds 2011-06-01 £ 42,225
Tangible Fixed Assets 2012-06-01 £ 303
Tangible Fixed Assets 2011-06-01 £ 405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHTBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTBOND LIMITED
Trademarks
We have not found any records of BRIGHTBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTBOND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRIGHTBOND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTBOND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRIGHTBOND LIMITEDEvent Date2012-09-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIGHTBOND LIMITEDEvent Date2011-05-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIGHTBOND LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTBOND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTBOND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.