Background WavePink WaveYellow Wave

BRIGHTON REGISTRARS LIMITED (02542308)

BRIGHTON REGISTRARS LIMITED (02542308) is an active UK company. incorporated on 24 September 1990. with registered office in East Sussex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIGHTON REGISTRARS LIMITED has been registered for 35 years. Current directors include GUEST, David Anthony, HOMAN, Charles Spencer, KYFFIN-WALTON, Christopher John.

Company Number
02542308
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
168 Church Road, East Sussex, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUEST, David Anthony, HOMAN, Charles Spencer, KYFFIN-WALTON, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON REGISTRARS LIMITED

BRIGHTON REGISTRARS LIMITED is an active company incorporated on 24 September 1990 with the registered office located in East Sussex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIGHTON REGISTRARS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02542308

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

168 Church Road Hove East Sussex, BN3 2DL,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 17
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GUEST, David Anthony

Active
168 Church Road, East SussexBN3 2DL
Secretary
Appointed 01 Mar 2004

GUEST, David Anthony

Active
168 Church Road, East SussexBN3 2DL
Born June 1963
Director
Appointed N/A

HOMAN, Charles Spencer

Active
168 Church Road, East SussexBN3 2DL
Born October 1965
Director
Appointed 18 Apr 2017

KYFFIN-WALTON, Christopher John

Active
168 Church Road, East SussexBN3 2DL
Born July 1968
Director
Appointed 01 Apr 2011

GUEST, John Vernon

Resigned
11 Woodruff Avenue, HoveBN3 6PF
Secretary
Appointed N/A
Resigned 01 Mar 2004

EPSTEIN, Gary John

Resigned
53 Woodland Drive, HoveBN3 6DH
Born November 1954
Director
Appointed 01 Mar 2004
Resigned 31 Mar 2011

GUEST, John Vernon

Resigned
11 Woodruff Avenue, HoveBN3 6PF
Born January 1938
Director
Appointed N/A
Resigned 01 Mar 2004

KYFFIN-WALTON, Christopher John

Resigned
168 Church Road, East SussexBN3 2DL
Born July 1968
Director
Appointed 01 Apr 2011
Resigned 25 Aug 2025

SIMMONS, Richard Barry

Resigned
168 Church Road, East SussexBN3 2DL
Born October 1951
Director
Appointed 01 Mar 2004
Resigned 25 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Barry Simmons

Ceased
168 Church Road, East SussexBN3 2DL
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Aug 2025

Mr David Anthony Guest

Active
168 Church Road, East SussexBN3 2DL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher John Kyffin-Walton

Active
168 Church Road, East SussexBN3 2DL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
287Change of Registered Office
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
88(2)R88(2)R
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
9 November 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
287Change of Registered Office
Legacy
1 October 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1992
AAAnnual Accounts
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
27 January 1992
363aAnnual Return
Legacy
22 May 1991
287Change of Registered Office
Legacy
8 October 1990
224224
Legacy
27 September 1990
288288
Incorporation Company
24 September 1990
NEWINCIncorporation