Company NameBrighten Investments Limited
DirectorMichelle Elizabeth Grimsey
Company StatusActive
Company Number06192799
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Michelle Elizabeth Grimsey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusCurrent
Appointed28 June 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Director NameMs Lauren Griggs
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
SS12 0BB
Director NameMiss Aston May St. Pierre
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Marc Harrison
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMiss Michelle Owens
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMr Arthur Robert Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMr Mason Rikki Cockerill
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMr Raymond Richard Nash
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMr Paul David Dorsey
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressOffice 1 35
Princess Street
Rochdale
Lancashire
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

467.2k at €1Alter Domus Trustee Services (Malta) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£329,121
Cash£12,198
Current Liabilities£65,297

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 October 2019Appointment of Mrs Michelle Elizabeth Grimsey as a director on 30 September 2019 (2 pages)
16 October 2019Termination of appointment of Paul David Dorsey as a director on 30 September 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Notification of Barbara Bruschi as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 October 2017Notification of Barbara Bruschi as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Second filing of the annual return made up to 13 November 2014 (23 pages)
29 December 2016Second filing of the annual return made up to 13 November 2015 (23 pages)
29 December 2016Second filing of the annual return made up to 22 June 2016 (23 pages)
29 December 2016Second filing of the annual return made up to 22 June 2016 (23 pages)
29 December 2016Second filing of the annual return made up to 13 November 2015 (23 pages)
29 December 2016Second filing of the annual return made up to 13 November 2014 (23 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • EUR 467,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • EUR 467,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • EUR 467,243
(4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 467,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
(6 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 467,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
(6 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 467,243
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Termination of appointment of Raymond Richard Nash as a director on 1 August 2015 (1 page)
4 August 2015Appointment of Mr Paul David Dorsey as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Paul David Dorsey as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Paul David Dorsey as a director on 1 August 2015 (2 pages)
4 August 2015Termination of appointment of Raymond Richard Nash as a director on 1 August 2015 (1 page)
4 August 2015Termination of appointment of Raymond Richard Nash as a director on 1 August 2015 (1 page)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • EUR 467,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
(5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • EUR 467,243
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • EUR 467,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 467,243
(4 pages)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 467,243
(4 pages)
24 February 2014Appointment of Mr Raymond Richard Nash as a director (2 pages)
24 February 2014Termination of appointment of Mason Cockerill as a director (1 page)
24 February 2014Termination of appointment of Mason Cockerill as a director (1 page)
24 February 2014Appointment of Mr Raymond Richard Nash as a director (2 pages)
15 November 2013Appointment of Mr. Mason Rikki Cockerill as a director (2 pages)
15 November 2013Termination of appointment of Arthur Brown as a director (1 page)
15 November 2013Appointment of Mr. Mason Rikki Cockerill as a director (2 pages)
15 November 2013Termination of appointment of Arthur Brown as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Termination of appointment of Gary Shilling as a director (1 page)
1 October 2013Termination of appointment of Gary Shilling as a director (1 page)
17 September 2013Appointment of Mr. Gary James Shilling as a director (2 pages)
17 September 2013Appointment of Mr. Gary James Shilling as a director (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
3 April 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
3 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
9 January 2013Appointment of Mr. Arthur Robert Brown as a director (2 pages)
9 January 2013Appointment of Mr. Arthur Robert Brown as a director (2 pages)
9 January 2013Termination of appointment of Michelle Owens as a director (1 page)
9 January 2013Termination of appointment of Michelle Owens as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Termination of appointment of Marc Harrison as a director (1 page)
22 August 2012Appointment of Miss. Michelle Owens as a director (2 pages)
22 August 2012Appointment of Miss. Michelle Owens as a director (2 pages)
22 August 2012Termination of appointment of Marc Harrison as a director (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Registered office address changed from , Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 April 2011 (1 page)
26 April 2011Termination of appointment of Aston St. Pierre as a director (1 page)
26 April 2011Termination of appointment of Aston St. Pierre as a director (1 page)
26 April 2011Registered office address changed from , Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 26 April 2011 (1 page)
26 April 2011Appointment of Mr Marc Harrison as a director (2 pages)
26 April 2011Appointment of Mr Marc Harrison as a director (2 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Lauren Griggs as a director (1 page)
8 October 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
8 October 2010Termination of appointment of Lauren Griggs as a director (1 page)
8 October 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
7 July 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
2 July 2010Appointment of Ms Lauren Griggs as a director (2 pages)
2 July 2010Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
2 July 2010Termination of appointment of David Kaye as a director (1 page)
2 July 2010Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 2 July 2010 (1 page)
2 July 2010Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 2 July 2010 (1 page)
2 July 2010Appointment of Ms Lauren Griggs as a director (2 pages)
2 July 2010Termination of appointment of David Kaye as a director (1 page)
2 July 2010Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 2 July 2010 (1 page)
2 July 2010Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Ad 30/03/09-30/03/09\eur si 457243@1=457243\eur ic 10000/467243\ (2 pages)
15 April 2009Ad 30/03/09-30/03/09\eur si 457243@1=457243\eur ic 10000/467243\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Nc inc already adjusted 30/03/09 (1 page)
7 April 2009Nc inc already adjusted 30/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
26 February 2009Director appointed david malcolm kaye (2 pages)
26 February 2009Appointment terminated director jesse hester (1 page)
26 February 2009Appointment terminated director jesse hester (1 page)
26 February 2009Director appointed david malcolm kaye (2 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 April 2008Return made up to 29/03/08; full list of members (3 pages)
14 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)