BRIGHT WHITE LIMITED
Overview
| Company Name | BRIGHT WHITE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05135548 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIGHT WHITE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRIGHT WHITE LIMITED located?
| Registered Office Address | 4th Floor 110 High Holborn WC1V 6JS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHT WHITE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPACE DEVELOPMENT STUDIOS LIMITED | May 24, 2004 | May 24, 2004 |
What are the latest accounts for BRIGHT WHITE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIGHT WHITE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for BRIGHT WHITE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Previous accounting period shortened from May 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 13 pages | AA | ||||||||||
Appointment of Mr Nicolas Renan Liorzou as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Campbell as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Walker as a secretary on Aug 05, 2024 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Keywords Uk Holdings Limited as a person with significant control on Jul 03, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher John Walker as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Katie Elizabeth Blake as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Robert John Kingston as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Campbell as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Ellis Hauck as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Guildhall St Martins Courtyard Coney Street York YO1 9QL England to 4th Floor 110 High Holborn London WC1V 6JS on Jul 05, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Katie Elizabeth Blake as a person with significant control on Jun 07, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2023 to May 31, 2023 | 1 pages | AA01 | ||||||||||
Who are the officers of BRIGHT WHITE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Katie Elizabeth | Director | 110 High Holborn WC1V 6JS London 4th Floor England | England | British | 272287250001 | |||||
| HAUCK, Jonathan Ellis | Director | 110 High Holborn WC1V 6JS London 4th Floor England | England | British | 129931020002 | |||||
| KINGSTON, Robert John | Director | 110 High Holborn WC1V 6JS London 4th Floor England | England | British | 162407280001 | |||||
| LIORZOU, Nicolas Renan | Director | 110 High Holborn WC1V 6JS London 4th Floor England | Canada | Canadian | 328964820001 | |||||
| WALKER, Christopher John | Director | St. Deny's Court YO1 9PU York Apartment 12 England | United Kingdom | British | 97890530003 | |||||
| WALKER, Christopher John | Secretary | St. Deny's Court YO1 9PU York Apartment 12 England | British | 97890530002 | ||||||
| CAMPBELL, Jamie | Director | 110 High Holborn WC1V 6JS London 4th Floor England | United Kingdom | British | 110072950003 | |||||
| DONOHOE, Peter | Director | Walnut Cottage 17 Tadcaster Road YO24 1QG York North Yorkshire | British | 29185780002 | ||||||
| HOLDSWORTH, Peter Edward | Director | 2 Askham Lane Acomb Green YO24 3HA York | England | British | 110875120002 | |||||
| JACKSON, Stephen | Director | Tatton House Thixendale YO17 9TG Malton North Yorkshire | England | British | 29185800003 | |||||
| MUNDEN, Lara Clare Mallorie | Director | St Martins Courtyard Coney Street YO1 9QL York The Guildhall England | England | British | 272334360001 | |||||
| PYRAH, Colin Clifford | Director | The White House Beckhole YO22 5LE Whitby North Yorkshire | Great Britain | British | 18517050003 | |||||
| PYRAH, Mark Colin | Director | 5 Saint Olaves Road YO30 7AL York | England | British | 79981290003 | |||||
| STANNING, Adam Daniel | Director | Moorgate Acomb YO24 4HR York 18 England | England | British | 117302230002 |
Who are the persons with significant control of BRIGHT WHITE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keywords Uk Holdings Limited | Jul 03, 2024 | 110 High Holborn WC1V 6JS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Katie Elizabeth Blake | Jun 07, 2023 | 110 High Holborn WC1V 6JS London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Walker | Apr 06, 2016 | 110 High Holborn WC1V 6JS London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Daniel Stanning | Apr 06, 2016 | Swinegate Court East Swinegate YO1 8AJ York Suite 2f | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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