Background WavePink WaveYellow Wave

BRIGHTDOT LIMITED (02027625)

BRIGHTDOT LIMITED (02027625) is an active UK company. incorporated on 12 June 1986. with registered office in Merseyside. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BRIGHTDOT LIMITED has been registered for 39 years. Current directors include COGHLAN, Julian Graham, HARDING, David Robert.

Company Number
02027625
Status
active
Type
ltd
Incorporated
12 June 1986
Age
39 years
Address
Valley Road, Merseyside, CH41 7ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COGHLAN, Julian Graham, HARDING, David Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTDOT LIMITED

BRIGHTDOT LIMITED is an active company incorporated on 12 June 1986 with the registered office located in Merseyside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BRIGHTDOT LIMITED was registered 39 years ago.(SIC: 47910)

Status

active

Active since 39 years ago

Company No

02027625

LTD Company

Age

39 Years

Incorporated 12 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

HOME FARM HAMPERS LIMITED
From: 13 November 1986To: 16 May 2019
AUDENTREND LIMITED
From: 12 June 1986To: 13 November 1986
Contact
Address

Valley Road Birkenhead Merseyside, CH41 7ED,

Timeline

16 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Dec 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 25 Jan 2024

COGHLAN, Julian Graham

Active
Valley Road, MerseysideCH41 7ED
Born September 1969
Director
Appointed 09 Jan 2023

HARDING, David Robert

Active
Valley Road, MerseysideCH41 7ED
Born August 1974
Director
Appointed 26 Apr 2024

BOLTON, Ivan Joseph, Dr

Resigned
Bracken Hill Odda Lane Hawksworth, LeedsLS20 8NZ
Secretary
Appointed 16 Oct 2006
Resigned 07 Mar 2007

HICKS, Stephen Matthew

Resigned
Farepak House, SwindonSN5 7YZ
Secretary
Appointed 31 Dec 2005
Resigned 16 Oct 2006

HULLAND, Christopher James Snow

Resigned
19 Kerry Close, SwindonSN5 5SQ
Secretary
Appointed N/A
Resigned 31 Dec 2005

PARK GROUP SECRETARIES LTD

Resigned
Valley Road, BirkenheadCH41 7ED
Corporate secretary
Appointed 04 Feb 2008
Resigned 27 Sept 2023

PARK RETAIL LIMITED

Resigned
Valley Road, BirkenheadCH41 7ED
Corporate secretary
Appointed 07 Mar 2007
Resigned 04 Feb 2008

AHMED, Talha

Resigned
Valley Road, MerseysideCH41 7ED
Born April 1984
Director
Appointed 27 Feb 2023
Resigned 10 Apr 2024

BOLTON, Ivan Joseph, Dr

Resigned
Bracken Hill Odda Lane Hawksworth, LeedsLS20 8NZ
Born December 1943
Director
Appointed 16 Oct 2006
Resigned 07 Mar 2007

CHAFFEY, Sheridan Derek

Resigned
Dumbleton Barn, Tenbury WellsWR15 8JR
Born August 1957
Director
Appointed 18 Jan 2001
Resigned 18 Feb 2005

CHAPMAN, Keith

Resigned
Moorlands, IlkleyLS29 7SW
Born July 1942
Director
Appointed N/A
Resigned 07 Mar 2007

CLANCY, Timothy Patrick

Resigned
Valley Road, MerseysideCH41 7ED
Born February 1968
Director
Appointed 28 Aug 2018
Resigned 31 Jul 2022

GILODI JOHNSON, Nicholas Piers

Resigned
Farepak House, SwindonSN5 7YZ
Born July 1971
Director
Appointed 23 Feb 2005
Resigned 16 Oct 2006

GREEN, Philip

Resigned
196 Huyton Lane, LiverpoolL36 1TQ
Born December 1940
Director
Appointed N/A
Resigned 17 Mar 1999

HALE, Donald

Resigned
Trees House Staupes Road, HarrogateHG3 2LF
Born March 1932
Director
Appointed N/A
Resigned 17 Mar 1999

HICKS, Stephen Matthew

Resigned
Farepak House, SwindonSN5 7YZ
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 16 Oct 2006

HOUGHTON, Christopher

Resigned
Valley Road, MerseysideCH41 7ED
Born November 1958
Director
Appointed 04 Jan 2008
Resigned 01 Feb 2018

HULLAND, Christopher James Snow

Resigned
19 Kerry Close, SwindonSN5 5SQ
Born February 1952
Director
Appointed N/A
Resigned 31 Dec 2005

HULSE, Robert Arthur

Resigned
83 Pittsfield, SwindonSN6 6AW
Born November 1948
Director
Appointed N/A
Resigned 05 May 1998

JOHNSON, Peter Robert

Resigned
Valley Road, MerseysideCH41 7ED
Born November 1939
Director
Appointed 04 Jan 2008
Resigned 03 Jun 2016

JOHNSON, Robert Alan

Resigned
Farepak House, SwindonSN5 7YZ
Born September 1940
Director
Appointed N/A
Resigned 18 Jan 2001

LUNN, Garry

Resigned
233 Portland Street, SouthportPR8 6LX
Born February 1963
Director
Appointed 17 Mar 1999
Resigned 07 Mar 2007

MAUDSLEY, Philip Binns

Resigned
Upper Isle Farm Leeming, KeighleyBD22 9QF
Born August 1960
Director
Appointed 17 Mar 1999
Resigned 07 Mar 2007

O'DOHERTY, John Sullivan

Resigned
Valley Road, MerseysideCH41 7ED
Born June 1962
Director
Appointed 01 Feb 2018
Resigned 31 Jul 2022

PARSONS, Guy Paul Cuthbert

Resigned
Valley Road, MerseysideCH41 7ED
Born July 1963
Director
Appointed 01 Aug 2022
Resigned 28 Feb 2023

POLLOCK, George Rainey

Resigned
Downlands, MarlboroughSN8 4LF
Born September 1943
Director
Appointed 05 May 1998
Resigned 01 Jul 2003

PONTING, Joanne Elizabeth

Resigned
Farepak House, SwindonSN5 7YZ
Born October 1971
Director
Appointed 30 Mar 2006
Resigned 16 Oct 2006

SHARP, Jonathan Paul

Resigned
The Coach House, NewtownSY16 4NZ
Born February 1957
Director
Appointed 19 Mar 2001
Resigned 30 Nov 2006

STEWART, Martin Richard

Resigned
Valley Road, MerseysideCH41 7ED
Born July 1960
Director
Appointed 04 Jan 2008
Resigned 04 Aug 2018

TROTT, Kelvin Maurice

Resigned
Holly House, Church BroughtonDE65 5AY
Born July 1951
Director
Appointed N/A
Resigned 19 Mar 2001

WOODS, Gary Anthony

Resigned
Valley Road, MerseysideCH41 7ED
Born July 1957
Director
Appointed 04 Jan 2008
Resigned 27 Mar 2018

PARK GROUP PLC

Resigned
Valley Road, BirkenheadCH41 7ED
Corporate director
Appointed 07 Mar 2007
Resigned 04 Feb 2008

PARK RETAIL LIMITED

Resigned
Valley Road, BirkenheadCH41 7ED
Corporate director
Appointed 07 Mar 2007
Resigned 04 Feb 2008

Persons with significant control

1

Park Retail Limited

Active
Valley Road, BirkenheadCH41 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Legacy
17 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2021
CC04CC04
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
9 October 1997
287Change of Registered Office
Legacy
27 August 1997
288cChange of Particulars
Legacy
20 August 1997
288cChange of Particulars
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Auditors Resignation Company
31 May 1995
AUDAUD
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Legacy
27 January 1989
363363
Legacy
16 November 1988
288288
Legacy
9 September 1988
288288
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
14 June 1988
PUC 2PUC 2
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Legacy
17 May 1988
288288
Legacy
16 May 1988
288288
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Legacy
2 December 1987
288288
Legacy
16 November 1987
287Change of Registered Office
Legacy
27 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1986
287Change of Registered Office
Legacy
31 October 1986
288288
Certificate Incorporation
12 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
12 June 1986
NEWINCIncorporation