BRIGHTWAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIGHTWAVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04092349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIGHTWAVE LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other education n.e.c. (85590) / Education

    Where is BRIGHTWAVE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGHTWAVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BRIGHTWAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on May 04, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    226 pagesPARENT_ACC

    Termination of appointment of Constantine Karayannis as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Marc Williams as a director on Aug 31, 2022

    2 pagesAP01

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    29 pagesAA

    legacy

    211 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Samantha Rosemary Jane Booth as a director on Jun 11, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Change of details for Brightwave Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Who are the officers of BRIGHTWAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    WILLIAMS, Marc Lawrence
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector299606630001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BROWN, Simon Christopher
    74 Osborne Villas
    BN3 2RB Hove
    East Sussex
    Secretary
    74 Osborne Villas
    BN3 2RB Hove
    East Sussex
    BritishE Learning73587250004
    GOULD, Charles William
    17 Wilbury Gardens
    BN3 6HQ Hove
    East Sussex
    Secretary
    17 Wilbury Gardens
    BN3 6HQ Hove
    East Sussex
    BritishDirector103182640001
    WOOLLEY, Roger Clive
    5 Collington Grove
    TN39 3UB Bexhill On Sea
    East Sussex
    Secretary
    5 Collington Grove
    TN39 3UB Bexhill On Sea
    East Sussex
    British112633310001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BANCE, Darren Richard
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishDirector233608100001
    BOOTH, Samantha Rosemary Jane
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector287875550001
    BROWN, Simon Christopher
    74 Osborne Villas
    BN3 2RB Hove
    East Sussex
    Director
    74 Osborne Villas
    BN3 2RB Hove
    East Sussex
    BritishE Learning73587250004
    GOULD, Charles William
    17 Wilbury Gardens
    BN3 6HQ Hove
    East Sussex
    Director
    17 Wilbury Gardens
    BN3 6HQ Hove
    East Sussex
    EnglandBritishE Learning103182640001
    KARAYANNIS, Constantine
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector268825250001
    MCCALLUM, Niall John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector319738220001
    MOFFATT, Alexandra Mary
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritishDirector206456460001
    PARSLOE, Eric
    Daisy Hill Farmhouse
    OX25 6JS Duns Tew
    Oxfordshire
    Director
    Daisy Hill Farmhouse
    OX25 6JS Duns Tew
    Oxfordshire
    EnglandBritishBusiness Consultant1908620002
    RUSSELL, Graham Brian
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector198399200001
    VAN LOO, Sunna Iris
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomDutchDirector198375120001
    WALMSLEY, Caroline
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishManaging Director137915110001
    WOOLLEY, Roger Clive
    Collington Grove
    TN39 3UB Bexhill-On-Sea
    5
    East Sussex
    England
    Director
    Collington Grove
    TN39 3UB Bexhill-On-Sea
    5
    East Sussex
    England
    United KingdomBritishAccountant152886740001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of BRIGHTWAVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07462788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIGHTWAVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 27, 2012
    Delivered On Aug 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An initial deposit of £35,128.80 see image for full details.
    Persons Entitled
    • Aviva Staff Pension Trustee Limited
    Transactions
    • Aug 01, 2012Registration of a charge (MG01)
    • Mar 28, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2012
    Delivered On Jul 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 2012Registration of a charge (MG01)
    • Dec 15, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 22, 2006
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    £13,365 due or to become due from the company to
    Short particulars
    The deposit of £13,365.
    Persons Entitled
    • Aviva Staff Pension Trustee Limited
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Sep 13, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment account and numbered 06016825 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Dec 15, 2015Satisfaction of a charge (MR04)

    Does BRIGHTWAVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2024Due to be dissolved on
    Apr 13, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0