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

BRIGHTHAND LIMITED

5 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, - CHOOSE A STATE/PROVINCE -, SW8 4BG,
Company Registration Number
03671682
Private Limited Company
Active

Company Overview

About Brighthand Ltd
BRIGHTHAND LIMITED was founded on 1998-11-20 and has its registered office in London. The organisation's status is listed as "Active". Brighthand Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIGHTHAND LIMITED
 
Legal Registered Office
5 CLOISTERS HOUSE
8 BATTERSEA PARK ROAD
LONDON
- CHOOSE A STATE/PROVINCE -
SW8 4BG
Other companies in SW8
 
Filing Information
Company Number 03671682
Company ID Number 03671682
Date formed 1998-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 09:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTHAND 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.
Companies with same name BRIGHTHAND LIMITED
The following companies were found which have the same name as BRIGHTHAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHTHAND, INC. 531 MAIN STREET New York ROOSEVELT ISLAND NY 10044 Active Company formed on the 2010-03-29
Brighthand Consulting, Inc Delaware Unknown
BRIGHTHAND MEDIA LLC 7596A LEXINGTON CLUB BLVD. DELRAY BEACH FL 33446 Inactive Company formed on the 2008-03-20

Company Officers of BRIGHTHAND LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES KNEVETT BARRATT
Company Secretary 1998-12-03
SIMON JAMES KNEVETT BARRATT
Director 1998-12-03
CHRISTOPHER NEIL HUNTER GORDON
Director 1998-12-03
DAVID JOHN MILNER
Director 1999-01-27
NEIL ANTHONY ROBERTS
Director 1999-01-27
BARRY LAWRENCE SACK
Director 1999-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CAMIER WHITE
Director 2006-03-24 2015-06-30
CHARLES EDWICK CHAMBERLAIN
Director 2000-10-10 2001-09-28
CRISPIN JEREMY AUDEN
Director 1999-01-27 2000-09-08
TRUSEC LIMITED
Nominated Secretary 1998-11-20 1998-12-03
DAVID THOMAS FRANK
Director 1998-11-23 1998-12-03
TIMOTHY MARK REID
Director 1998-11-23 1998-12-03
DRUSILLA CHARLOTTE JANE ROWE
Director 1998-11-20 1998-11-23
ELEANOR JANE ZUERCHER
Director 1998-11-20 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES KNEVETT BARRATT MEDIX UK LIMITED Company Secretary 2008-07-14 CURRENT 1999-12-29 Active
SIMON JAMES KNEVETT BARRATT THE THORNBURY RADIOSURGERY CENTRE LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Company Secretary 2007-03-12 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT MEDICAL EQUIPMENT SOLUTIONS LIMITED Company Secretary 2004-02-16 CURRENT 2004-01-16 Active
SIMON JAMES KNEVETT BARRATT DZGB LTD Company Secretary 1998-12-31 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT LEISURE SOLUTIONS LIMITED Company Secretary 1998-12-31 CURRENT 1997-02-06 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Company Secretary 1998-12-31 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SPRINGTIME SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-11-23 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT WASTE TO ENERGY LIMITED Company Secretary 1998-12-31 CURRENT 1998-01-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Company Secretary 1998-12-31 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Company Secretary 1998-12-31 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Company Secretary 1998-12-31 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Company Secretary 1998-12-31 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1987-07-22 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT FREIGHTSAFE LTD Director 2018-03-05 CURRENT 2017-12-15 Active
SIMON JAMES KNEVETT BARRATT BOOKING LIVE SOFTWARE LTD Director 2016-12-06 CURRENT 2014-04-25 Active
SIMON JAMES KNEVETT BARRATT T-PLAN LIMITED Director 2009-09-03 CURRENT 1999-03-03 Active
SIMON JAMES KNEVETT BARRATT VOICE NOTES LIMITED Director 2007-04-19 CURRENT 2006-08-25 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Director 2007-01-11 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT SUAN NEO LIMITED Director 2006-09-18 CURRENT 2004-07-13 Dissolved 2015-10-01
SIMON JAMES KNEVETT BARRATT MEDTRADE PRODUCTS LIMITED Director 2000-05-31 CURRENT 1999-09-10 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Director 1998-04-01 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Director 1997-10-21 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Director 1997-06-13 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT DZGB LTD Director 1996-05-21 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Director 1995-12-12 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Director 1993-06-25 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Director 1992-06-30 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Director 1992-05-14 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Director 1992-03-18 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON TENNYSON LIMITED Director 2015-06-30 CURRENT 1998-03-10 Active
CHRISTOPHER NEIL HUNTER GORDON PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31
CHRISTOPHER NEIL HUNTER GORDON AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
CHRISTOPHER NEIL HUNTER GORDON SERAPHIM CAPITAL (GP) LIMITED Director 2006-06-12 CURRENT 2006-06-09 Dissolved 2017-04-11
CHRISTOPHER NEIL HUNTER GORDON DZGB LTD Director 2001-09-28 CURRENT 1996-03-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY (EPSOM) LIMITED Director 2001-09-28 CURRENT 1995-09-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON RESOURCES FOR AUTISM Director 2000-05-22 CURRENT 1997-02-28 Active
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO.32) LIMITED Director 1998-12-23 CURRENT 1997-04-08 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON OPTIONFUTURE LIMITED Director 1998-12-23 CURRENT 1992-05-13 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO 31) LIMITED Director 1998-12-23 CURRENT 1997-06-13 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT ASSET MANAGEMENT LIMITED Director 1997-01-24 CURRENT 1992-03-02 Active
CHRISTOPHER NEIL HUNTER GORDON ZIANI'S LIMITED Director 1995-11-27 CURRENT 1984-05-15 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
CHRISTOPHER NEIL HUNTER GORDON THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL SERVICES LIMITED Director 1991-12-07 CURRENT 1973-04-30 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
DAVID JOHN MILNER GENESIS SPECIAL RISKS LTD Director 2011-02-17 CURRENT 1985-10-02 Active
DAVID JOHN MILNER SUMMIT FINANCIAL SERVICES LIMITED Director 1996-04-30 CURRENT 1973-04-30 Active
DAVID JOHN MILNER SUMMIT INSURANCE SERVICES LIMITED Director 1995-07-11 CURRENT 1992-05-14 Active
DAVID JOHN MILNER SUMMIT CORPORATE FINANCE LIMITED Director 1994-04-15 CURRENT 1992-04-10 Active
NEIL ANTHONY ROBERTS SNOOZEBOX LIMITED Director 2018-03-20 CURRENT 2011-03-01 Active
NEIL ANTHONY ROBERTS SQN ASSET MANAGEMENT LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
NEIL ANTHONY ROBERTS SCHOOL FACILITY MANAGEMENT LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
NEIL ANTHONY ROBERTS QSRC LIMITED Director 2012-12-17 CURRENT 2011-12-06 Active
NEIL ANTHONY ROBERTS ROMNEY HYDROPOWER COMPANY LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
NEIL ANTHONY ROBERTS SOUTHEAST POWER ENGINEERING LTD Director 2009-11-09 CURRENT 2007-10-02 Active
NEIL ANTHONY ROBERTS IBC MANAGEMENT LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
NEIL ANTHONY ROBERTS THE THORNBURY RADIOSURGERY CENTRE LIMITED Director 2008-04-18 CURRENT 2008-02-04 Active
NEIL ANTHONY ROBERTS MEDICAL EQUIPMENT SOLUTIONS LIMITED Director 2004-02-16 CURRENT 2004-01-16 Active
NEIL ANTHONY ROBERTS WASTE TO ENERGY LIMITED Director 1998-12-23 CURRENT 1998-01-20 Active
NEIL ANTHONY ROBERTS BOSHIRE LIMITED Director 1993-09-21 CURRENT 1993-09-21 Active - Proposal to Strike off
NEIL ANTHONY ROBERTS SPRINGTIME SERVICES LIMITED Director 1993-04-01 CURRENT 1992-11-23 Active
NEIL ANTHONY ROBERTS SUMMIT ASSET MANAGEMENT LIMITED Director 1992-06-22 CURRENT 1992-03-02 Active
BARRY LAWRENCE SACK THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 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
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-20CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 10 Cloisters House 8 Battersea Park Road London SW8 4BG
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILNER
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ROBERTS
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-26CH01Director's details changed for Barry Lawrence Sack on 2018-01-26
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-26CH01Director's details changed for Mr Neil Anthony Roberts on 2017-01-26
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 8334.2
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 8334.2
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMIER WHITE
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 8334.2
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Simon Camier White on 2014-08-01
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-10CH01Director's details changed for Mr Neil Anthony Roberts on 2013-12-01
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 8334.2
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-11-20AR0120/11/12 ANNUAL RETURN FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-21AR0120/11/11 ANNUAL RETURN FULL LIST
2011-11-21CH01Director's details changed for Mr Neil Anthony Roberts on 2011-11-01
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-22AR0120/11/10 ANNUAL RETURN FULL LIST
2010-11-22CH01Director's details changed for Mr Neil Anthony Roberts on 2010-11-22
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-20AR0120/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMIER WHITE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LAWRENCE SACK / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY ROBERTS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILNER / 20/11/2009
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 01/11/2008
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS
2006-11-21363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-31288aNEW DIRECTOR APPOINTED
2005-12-08363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-25363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-24122£ IC 2680562/8334 18/12/03 £ SR 267222788@0.01= 2672227
2003-11-26363sRETURN MADE UP TO 20/11/03; CHANGE OF MEMBERS
2003-11-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-11-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-11-22363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-05AUDAUDITOR'S RESIGNATION
2001-11-27363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-12122S-DIV 03/10/01
2001-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-02288bDIRECTOR RESIGNED
2001-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-23363sRETURN MADE UP TO 20/11/00; CHANGE OF MEMBERS
2000-10-18288aNEW DIRECTOR APPOINTED
2000-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-09-13288bDIRECTOR RESIGNED
1999-12-10363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-12-06122£ IC 3377628/2726457 30/11/99 £ SR 651171@1=651171
1999-07-30225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-03-26122CONVE 19/03/99
1999-03-26SRES13RECLASS SHARES 19/03/99
1999-03-26SRES01ADOPT MEM AND ARTS 19/03/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to BRIGHTHAND 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 BRIGHTHAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTHAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BRIGHTHAND LIMITED

Intangible Assets
Patents
We have not found any records of BRIGHTHAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTHAND LIMITED
Trademarks
We have not found any records of BRIGHTHAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTHAND 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 (64303 - Activities of venture and development capital companies) as BRIGHTHAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTHAND 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 BRIGHTHAND 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 BRIGHTHAND 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.