BRIGHTIVE LIMITED

Dissolved Newcastle Under Lyme

Information technology consultancy activities

Information technology consultancy activities
B

BRIGHTIVE LIMITED

Information technology consultancy activities

Founded 6 Dec 2005 Dissolved Newcastle Under Lyme, United Kingdom website.com
Information technology consultancy activities

Previous Company Names

EHS CONSULTING LIMITED 15 Jan 2007 — 27 Nov 2019
EXECUTIVE HEALTH SOLUTIONS LIMITED 8 Mar 2006 — 15 Jan 2007
HEALTH EXECUTIVE SOLUTIONS LIMITED 2 Mar 2006 — 8 Mar 2006
I3 HEALTH LIMITED 6 Dec 2005 — 2 Mar 2006
Accounts Submitted 7 Oct 2021
Confirmation Submitted 13 Oct 2021 Next due 27 Oct 2022 43 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

C/O Currie Young Ltd Groung Floor 10 King Street Newcastle Under Lyme ST5 1EL

Full company profile for BRIGHTIVE LIMITED (05646363), a dissolved company based in Newcastle Under Lyme, United Kingdom. Incorporated 6 Dec 2005. Information technology consultancy activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Martyn Smith
50.0%
217
Gordon Forsyth
50.0%
217

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Martyn Smith

British

Active
Notified 30 Jun 2016
Residence England
DOB November 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Gordon Scott Forsyth

British

Active
Notified 30 Jun 2016
Residence England
DOB August 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jan 2024GazetteGazette Dissolved Liquidation
23 Oct 2023InsolvencyLiquidation Voluntary Members Return Of Final Meeting
16 Dec 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 Nov 2021AddressChange Registered Office Address Company With Date Old Address New Address
27 Oct 2021AddressChange Registered Office Address Company With Date Old Address New Address
23 Jan 2024 Gazette

Gazette Dissolved Liquidation

23 Oct 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 Dec 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Nov 2021 Address

Change Registered Office Address Company With Date Old Address New Address

27 Oct 2021 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 23 Jan 2024

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 23 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 16 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 30 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 27 Oct 2021