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

CORDIS BRIGHT LIMITED

THOMAS FORD HOUSE, SMITHFIELD STREET, LONDON, EC1A 9LF,
Company Registration Number
03620136
Private Limited Company
Active

Company Overview

About Cordis Bright Ltd
CORDIS BRIGHT LIMITED was founded on 1998-08-21 and has its registered office in London. The organisation's status is listed as "Active". Cordis Bright Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORDIS BRIGHT LIMITED
 
Legal Registered Office
THOMAS FORD HOUSE
SMITHFIELD STREET
LONDON
EC1A 9LF
Other companies in EC1Y
 
Filing Information
Company Number 03620136
Company ID Number 03620136
Date formed 1998-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722524753  
Last Datalog update: 2024-06-07 10:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDIS BRIGHT LIMITED
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 CORDIS BRIGHT LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH HARRIS
Director 2003-12-01
COLIN RICHARD HORSWELL
Director 2008-06-03
KAMALJIT KAUR
Director 2008-06-03
THOMAS SHEWELL NOON
Director 1998-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANITA JEAVONS CANNON
Director 2010-10-01 2014-06-27
JANE ELIZABETH HARRIS
Company Secretary 2010-08-01 2011-11-01
MICHAEL O`CONNOR
Company Secretary 1999-02-12 2009-11-01
MICHAEL O`CONNOR
Director 2000-03-06 2009-11-01
LESLEY JANE HEALEY
Director 2000-05-30 2007-09-12
CATHRYN WILLIAMS
Director 2005-03-09 2007-07-12
RITCHARD ALLAN BRAZIL
Director 2000-05-30 2005-01-31
HELEN MALFARLANE
Director 2000-12-12 2004-01-27
ROGER GORDON BIBBY
Director 2002-04-17 2003-10-20
ANGELA KATHLEEN LAW
Director 2002-04-17 2003-07-10
DENNIS SIMPSON
Director 2000-05-30 2001-01-18
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-08-21 1999-02-12
FORMATION SECRETARY LIMITED
Nominated Secretary 1998-08-21 1998-08-21
FORMATION DIRECTOR LIMITED
Nominated Director 1998-08-21 1998-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH HARRIS TALKING HEALTH NETWORK LTD Director 2014-03-12 CURRENT 2009-07-30 Dissolved 2017-08-22
JANE ELIZABETH HARRIS BEAN COUNTERS (CUMBRIA) LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JANE ELIZABETH HARRIS ON THE TIN LIMITED Director 2009-08-01 CURRENT 2009-08-01 Active
COLIN RICHARD HORSWELL SCHOOL-HOME SUPPORT SERVICE (UK) Director 2016-02-19 CURRENT 2000-05-09 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-27SH03Purchase of own shares
2022-06-21Cancellation of shares. Statement of capital on 2022-04-05 GBP 832.60
2022-06-21SH06Cancellation of shares. Statement of capital on 2022-04-05 GBP 832.60
2022-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-16SH0128/04/22 STATEMENT OF CAPITAL GBP 852.6
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ASQUITH
2022-05-16AP01DIRECTOR APPOINTED MS. HANNAH NICKSON
2022-04-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-07-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CC04Statement of company's objects
2018-12-31RES12Resolution of varying share rights or name
2018-12-28SH08Change of share class name or designation
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-17SH0105/12/18 STATEMENT OF CAPITAL GBP 852.6
2018-12-17AP01DIRECTOR APPOINTED MR STEPHEN HOWARD BOXFORD
2018-10-03CH01Director's details changed for Ms Jane Elizabeth Harris on 2018-09-20
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 792.6
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 792.6
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Epworth House 25-35 City Road London EC1Y 1AA
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 792.6
2014-08-21AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CANNON
2013-09-02AR0109/08/13 ANNUAL RETURN FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEWELL NOON / 01/12/2012
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT KAUR / 01/12/2012
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HORSWELL / 24/05/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH HARRIS / 01/01/2013
2013-05-08AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-20AR0109/08/12 FULL LIST
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY JANE HARRIS
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAM KAUR / 10/04/2012
2012-03-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANITA JEAVONS WITHINGTON / 24/01/2012
2011-08-26AR0109/08/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS / 18/12/2010
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-07AP01DIRECTOR APPOINTED MS SALLY ANITA JEAVONS WITHINGTON
2010-09-02AR0109/08/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O`CONNOR
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEWELL NOON / 09/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAM KAUR / 09/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HORSWELL / 09/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS / 12/07/2010
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O`CONNOR
2010-09-02AP03SECRETARY APPOINTED MS JANE ELIZABETH HARRIS
2010-04-13AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-19AR0109/08/09 FULL LIST
2009-04-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-01363sRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-06-09288aDIRECTOR APPOINTED COLIN RICHARD HORSWELL
2008-06-09288aDIRECTOR APPOINTED KAM KAUR
2008-04-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-09169£ IC 1047/793 03/12/07 £ SR 25465@.01=254
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22RES13PURCHASE OF SHARES S164 12/09/07
2007-09-22288bDIRECTOR RESIGNED
2007-09-11363(288)DIRECTOR RESIGNED
2007-09-11363sRETURN MADE UP TO 09/08/07; CHANGE OF MEMBERS
2007-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-18169£ IC 1197/1047 29/03/07 £ SR 15000@.01=150
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-27RES04£ NC 1300/2600 21/12/0
2007-01-27123NC INC ALREADY ADJUSTED 21/12/06
2007-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-16363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-29225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05
2005-09-09363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2005-01-27RES04NC INC ALREADY ADJUSTED 07/10/04
2005-01-27123£ NC 1000/1300 07/10/04
2005-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-2788(2)RAD 07/10/04--------- £ SI 23725@.01=237 £ IC 960/1197
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-13363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CORDIS BRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORDIS BRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-12 Outstanding BAYFORD PROPERTIES LIMITED
DEBENTURE 2007-11-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-09-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-11-28 Outstanding BAYFORD PROPERTIES LIMITED
RENT DEPOSIT DEED 1999-01-08 Outstanding THE GOVERNORS OF THE CRIPPLEGATE FOUNDATION
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CORDIS BRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of CORDIS BRIGHT LIMITED registering or being granted any patents
Domain Names

CORDIS BRIGHT LIMITED owns 1 domain names.

cordisbright.co.uk  

Trademarks
We have not found any records of CORDIS BRIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORDIS BRIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-1 GBP £3,216 Miscellaneous Expenses
London Borough of Barking and Dagenham Council 2016-11 GBP £1,760 PRIVATE CONTRACTORS PAYMENT - OTHER
Rutland County Council 2015-11 GBP £27,787 Services - Professional Fees
Bradford Metropolitan District Council 2015-9 GBP £0 Community Safety Sys
London Borough of Enfield 2015-9 GBP £2,780 Services Professional Fees Consultants
Bradford Metropolitan District Council 2015-8 GBP £0 Community Safety Sys
Rutland County Council 2015-6 GBP £5,430 Training Expenses
Rutland County Council 2015-5 GBP £12,290 Services - Professional Fees
Bradford Metropolitan District Council 2015-5 GBP £0 Community Safety Sys
London Borough of Enfield 2015-4 GBP £18,780 Services Professional Fees Consultants
London Borough of Enfield 2015-3 GBP £8,529 Services Professional Fees Consultants
London Borough of Waltham Forest 2015-2 GBP £1,302 Consultancy -NEC
London Borough of Enfield 2015-2 GBP £1,958 Services Professional Fees Consultants
London Borough of Enfield 2014-12 GBP £7,578 Services Professional Fees Consultants
London Borough Of Enfield 2014-9 GBP £13,540
London Borough of Merton 2014-8 GBP £14,715 Miscellaneous Hired Services
St Helens Council 2014-8 GBP £6,750
London Borough of Merton 2014-7 GBP £13,213 Consultants
St Helens Council 2014-7 GBP £28,860
London Borough of Waltham Forest 2014-7 GBP £25,390 CONTRACTORS
London Borough of Merton 2014-6 GBP £22,433 Consultants
London Borough of Merton 2014-5 GBP £37,015 Consultants
Bradford City Council 2014-5 GBP £4,922
London Borough of Brent 2014-5 GBP £6,600
Merton Council 2014-4 GBP £4,999
London Borough of Merton 2014-4 GBP £20,741 Consultants
London Borough of Waltham Forest 2014-4 GBP £5,400 CONSULTANTS
Northumberland County Council 2014-4 GBP £6,159 Staff Training & Development
London Borough of Waltham Forest 2014-3 GBP £27,244 CONSULTANTS
London Borough of Merton 2014-3 GBP £5,063 Consultants
Oxfordshire County Council 2014-3 GBP £18,795
Windsor and Maidenhead Council 2014-3 GBP £479
London Borough of Brent 2014-3 GBP £63,500
Middlesbrough Council 2014-2 GBP £7,155
London Borough of Waltham Forest 2014-2 GBP £4,248 CONSULTANTS
London Borough of Brent 2014-2 GBP £15,170
Merton Council 2014-1 GBP £26,082
London Borough of Waltham Forest 2014-1 GBP £19,816 CONTRACTORS
London Borough of Merton 2014-1 GBP £26,082 Consultants
Oxfordshire County Council 2014-1 GBP £18,795
London Borough of Waltham Forest 2013-12 GBP £21,964 CONTRACTORS
St Helens Council 2013-12 GBP £25,802
London Borough of Barnet Council 2013-12 GBP £895 Training
London Borough of Barnet Council 2013-11 GBP £9,398 Training
London Borough of Waltham Forest 2013-11 GBP £100,834 CONTRACTORS
London Borough of Brent 2013-10 GBP £4,956
Middlesbrough Council 2013-10 GBP £1,590
St Helens Council 2013-10 GBP £15,920
Merton Council 2013-9 GBP £6,887
London Borough of Merton 2013-9 GBP £6,887
Merton Council 2013-8 GBP £7,300
London Borough of Merton 2013-8 GBP £7,300
St Helens Council 2013-8 GBP £30,140
Buckinghamshire County Council 2013-7 GBP £1,103
St Helens Council 2013-7 GBP £31,235
Bradford City Council 2013-7 GBP £7,555
London Borough of Barnet Council 2013-6 GBP £895 Training
London Borough of Brent 2013-6 GBP £46,110
St Helens Council 2013-6 GBP £14,925
St Helens Council 2013-5 GBP £14,925
Stockton-On-Tees Borough Council 2013-4 GBP £16,300
St Helens Council 2013-4 GBP £8,000
London Borough of Brent 2013-4 GBP £3,638
London Borough of Lambeth 2013-4 GBP £13,018 CONSULTANCY
Manchester City Council 2013-3 GBP £3,400
Middlesbrough Council 2013-3 GBP £43,160
London Borough of Barnet Council 2013-3 GBP £3,698 Staff Training
Bracknell Forest Council 2013-3 GBP £914 Other Fees for Bought-in Services
St Helens Council 2013-3 GBP £58,043
London Borough of Brent 2013-3 GBP £44,800
St Helens Council 2013-2 GBP £12,935
Bradford City Council 2013-2 GBP £2,250
London Borough of Brent 2013-2 GBP £26,010
St Helens Council 2013-1 GBP £17,826
London Borough of Lambeth 2013-1 GBP £2,500 CONSULTANCY
London Borough of Brent 2013-1 GBP £8,495
East Sussex County Council 2012-12 GBP £1,074
St Helens Council 2012-12 GBP £39,380
London Borough of Brent 2012-12 GBP £11,000
London Borough of Barnet Council 2012-12 GBP £895 Staff Training
Northamptonshire County Council 2012-12 GBP £1,800 Supplies & Services
St Helens Council 2012-11 GBP £16,166
London Borough of Brent 2012-11 GBP £1,600
St Helens Council 2012-10 GBP £16,693
London Borough of Brent 2012-10 GBP £11,610
Cambridgeshire County Council 2012-10 GBP £1,181 Subscriptions
Kent County Council 2012-10 GBP £685 External Training
London Borough of Waltham Forest 2012-9 GBP £8,821 CONSULTANTS
St Helens Council 2012-9 GBP £61,103
London Borough of Havering 2012-9 GBP £4,988
St Helens Council 2012-8 GBP £9,469
London Borough of Havering 2012-8 GBP £1,790
London Borough of Brent 2012-7 GBP £4,540
St Helens Council 2012-7 GBP £98,667
Bradford City Council 2012-7 GBP £877
London Borough of Brent 2012-6 GBP £6,000
Bradford City Council 2012-6 GBP £1,937
London Borough of Brent 2012-4 GBP £2,650
Oxfordshire County Council 2012-4 GBP £7,409 Expenses
Southend-on-Sea Borough Council 2012-3 GBP £8,206
St Helens Council 2012-3 GBP £22,101
London Borough of Brent 2012-3 GBP £36,895
Cambridgeshire County Council 2012-3 GBP £536 Staff Training & Development
Cambridgeshire County Council 2012-2 GBP £3,408 Contingency Fund
London Borough of Brent 2012-2 GBP £23,200
Southend-on-Sea Borough Council 2012-2 GBP £19,916
London Borough of Brent 2012-1 GBP £10,000
Cambridgeshire County Council 2011-12 GBP £1,181 Subscriptions
Northamptonshire County Council 2011-12 GBP £2,377 Supplies & Services
Kent County Council 2011-12 GBP £4,510 Agency Staff
Oxfordshire County Council 2011-12 GBP £20,319 Expenses
St Helens Council 2011-11 GBP £1,875
Bradford Metropolitan District Council 2011-11 GBP £1,045 Community Safety Sys
Kent County Council 2011-9 GBP £2,341 Specialists Fees
London Borough of Brent 2011-8 GBP £19,542 Contribution to Projects
London Borough of Waltham Forest 2011-8 GBP £5,813 CONSULTANTS
Middlesbrough Council 2011-8 GBP £11,064 Professional commission & membership fees
London Borough of Brent 2011-7 GBP £4,300 Other Training
London Borough of Ealing 2011-7 GBP £7,372
Oxfordshire County Council 2011-6 GBP £13,964 Services
London Borough of Brent 2011-5 GBP £38,082 Consultants Fees
Oxfordshire County Council 2011-4 GBP £9,546 Services
London Borough of Brent 2011-3 GBP £10,000 Consultants Fees
Oxfordshire County Council 2011-3 GBP £49,400 Expenses
Derby City Council 2011-3 GBP £1,305
Oxfordshire County Council 2011-2 GBP £9,546 Services
Derby City Council 2011-2 GBP £11,452 Project Activities General
Bradford Metropolitan District Council 2011-2 GBP £0 Community Safety Sys
London Borough of Brent 2011-2 GBP £29,525 Consultants Fees
Royal Borough of Greenwich 2011-2 GBP £21,393
Derby City Council 2011-1 GBP £12,869 Project Activities General
Oxfordshire County Council 2011-1 GBP £4,773 Services
London Borough of Merton 2010-12 GBP £984 Supplies & Services
Oxfordshire County Council 2010-12 GBP £5,950
Cambridgeshire County Council 2010-12 GBP £1,156 Staff Training & Development
Devon County Council 2010-12 GBP £984
Middlesbrough Council 2010-12 GBP £2,685 Professional, commission & membership fees
Northamptonshire County Council 2010-11 GBP £2,328 Employees
London Borough of Waltham Forest 2010-11 GBP £2,553 EQUIPMENT LEASES
Middlesbrough Council 2010-9 GBP £5,439 Professional, commission & membership fees
London Borough of Ealing 2010-6 GBP £13,669
Middlesbrough Council 2010-6 GBP £4,812 Professional, commission & membership fees
London Borough of Ealing 2010-4 GBP £3,615
Derby City Council 0-0 GBP £29,956 Miscellaneous Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORDIS BRIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDIS BRIGHT 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 CORDIS BRIGHT 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.