Company NameBright Commerce Limited
Company StatusDissolved
Company Number05679811
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJasper Johannes Jules Rikken
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address101 Koningsweg
Bh'S-Hertogenbosch
-5211
Director NameAndreas Krugener
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address224 Joop Geesinkweg
Ab Amsterdam-Duivendrecht
-1114
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameAmanda Bernice Parker
NationalityBritish
StatusResigned
Appointed18 October 2006(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address52 Broadlands Avenue
Shepperton
Surrey
TW17 9DQ
Director NameMr David Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Secretary NameMr David Haydn Godfrey
NationalityBritish
StatusResigned
Appointed31 March 2007(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameMr Michael John Moore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUpper Wharfe House Wharfebank Business Centre, Ilk
Otley
West Yorkshire
LS21 3JP
Director NameMr Matthew Hopkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Wharfe House Wharfebank Business Centre, Ilk
Otley
West Yorkshire
LS21 3JP
Secretary NameMr Matthew Hopkins
StatusResigned
Appointed31 March 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressUpper Wharfe House Wharfebank Business Centre, Ilk
Otley
West Yorkshire
LS21 3JP
Director NameMr Stephen Richard Fletcher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Square
Brighton
East Sussex
BN1 2PE
Secretary NameStephen Richard Fletcher
NationalityBritish
StatusResigned
Appointed20 February 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address33 Norfolk Square
Brighton
East Sussex
BN1 2PE
Director NameFrank Michiel Pieter Bekkers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2016(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKoningsweg 101
'S-Hertogenbosch
5211 Bh
The Netherlands
Director NameMrs Sanne Derks E/V Leijn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2016(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKoningsweg 101
'S-Hertogenbosch
5211 Bh
The Netherlands
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameMoorcrofts Corporate Law Limited (Corporation)
StatusResigned
Appointed10 April 2006(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 June 2006)
Correspondence AddressMere House
Mere Park Dedmere Road
Marlow
Bucks
SL7 1PB
Secretary NameMoorcrofts Llp (Corporation)
StatusResigned
Appointed21 June 2006(5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 October 2006)
Correspondence AddressJames House
Mere Park Dedmere Road
Marlow
Buckinghamshire
SL7 1FJ

Contact

Telephone01943 462551
Telephone regionGuiseley

Location

Registered AddressUpper Wharfe House
Wharfebank Business Centre, Ilkley Road
Otley
West Yorkshire
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

401k at £1Merison Group Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2017Termination of appointment of Stephen Richard Fletcher as a secretary on 31 May 2016 (1 page)
10 March 2017Appointment of Andreas Krugener as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Jasper Johannes Jules Rikken as a director on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of Frank Michiel Pieter Bekkers as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Sanne Derks E/V Leijn as a director on 1 March 2017 (1 page)
8 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 October 2016Appointment of Mrs Sanne Derks E/V Leijn as a director on 1 October 2016 (3 pages)
18 October 2016Termination of appointment of Stephen Richard Fletcher as a director on 31 May 2016 (2 pages)
18 October 2016Termination of appointment of Michael John Moore as a director on 1 October 2016 (2 pages)
18 October 2016Appointment of Frank Michiel Pieter Bekkers as a director on 1 October 2016 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 401,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 401,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Appointment of Stephen Richard Fletcher as a secretary (2 pages)
9 April 2014Appointment of Mr Stephen Richard Fletcher as a director (2 pages)
9 April 2014Termination of appointment of Matthew Hopkins as a secretary (1 page)
9 April 2014Termination of appointment of Matthew Hopkins as a director (1 page)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 401,000
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 November 2010Termination of appointment of David Godfrey as a director (1 page)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 401,000
(3 pages)
14 October 2010Termination of appointment of David Godfrey as a secretary (1 page)
14 October 2010Appointment of Mr Michael Moore as a director (2 pages)
14 October 2010Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD on 14 October 2010 (1 page)
14 October 2010Appointment of Mr Matthew Hopkins as a director (2 pages)
14 October 2010Appointment of Mr Matthew Hopkins as a secretary (1 page)
16 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Director appointed mr david haydn godfrey (1 page)
21 May 2009Return made up to 18/01/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 2ND floor 19 south audley street london W1A 2NU (1 page)
3 April 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
10 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 October 2008Return made up to 18/01/08; full list of members (3 pages)
19 September 2008Appointment terminated director martin gill (1 page)
19 September 2008Appointment terminated secretary amanda parker (1 page)
17 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o moorcrofts LLP mere house mere park dedmere road marlow buckinghamshire SL7 1PB (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
18 January 2006Incorporation (14 pages)