Background WavePink WaveYellow Wave

BRITEYELLOW LIMITED (04364448)

BRITEYELLOW LIMITED (04364448) is an active UK company. incorporated on 31 January 2002. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. BRITEYELLOW LIMITED has been registered for 24 years. Current directors include NONYELU, Frederick Nenye.

Company Number
04364448
Status
active
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
First Floor, 2 South House Bond Avenue, Milton Keynes, MK1 1SW
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
NONYELU, Frederick Nenye
SIC Codes
61200, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITEYELLOW LIMITED

BRITEYELLOW LIMITED is an active company incorporated on 31 January 2002 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. BRITEYELLOW LIMITED was registered 24 years ago.(SIC: 61200, 62012)

Status

active

Active since 24 years ago

Company No

04364448

LTD Company

Age

24 Years

Incorporated 31 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BRITE YELLOW LIMITED
From: 31 January 2002To: 7 February 2002
Contact
Address

First Floor, 2 South House Bond Avenue Bletchley Milton Keynes, MK1 1SW,

Previous Addresses

1 Medway Court Cranfield Technology Park Bedford Bedfordshire MK43 0FQ England
From: 10 February 2020To: 6 May 2025
Cranfield Innovation Centre Cranfield Technology Cranfield Bedfordshire MK43 0BT
From: 31 January 2002To: 10 February 2020
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 15
Director Joined
Dec 15
Director Left
May 17
Loan Cleared
Aug 17
Director Joined
Aug 18
Director Left
Mar 19
New Owner
May 20
Owner Exit
Oct 20
Share Issue
Jun 21
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

NONYELU, Frederick Nenye

Active
82 Frithwood Crescent, Milton KeynesMK7 6HU
Born June 1965
Director
Appointed 31 Jan 2002

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 31 Jan 2002
Resigned 31 Jan 2002

NONYELU, Josephine

Resigned
5 Macklin House, LondonSE23 3YP
Secretary
Appointed 31 Jan 2002
Resigned 11 Sept 2020

OVERBURY, Sandra

Resigned
Medway Court, BedfordMK43 0FQ
Secretary
Appointed 15 Oct 2020
Resigned 10 Oct 2022

OVERBURY, Sandra

Resigned
Augusta Road, RydePO33 3AU
Secretary
Appointed 29 May 2020
Resigned 11 Sept 2020

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 31 Jan 2002
Resigned 31 Jan 2002

LIMB, Ann Geraldine, Dame

Resigned
Cranfield Innovation Centre, CranfieldMK43 0BT
Born February 1953
Director
Appointed 07 Dec 2015
Resigned 11 May 2017

LIMB, Ann, Dr

Resigned
Cranfield Innovation Centre, CranfieldMK43 0BT
Born February 1956
Director
Appointed 06 Aug 2012
Resigned 14 Nov 2015

LIMB, Ann Geraldine, Dame

Resigned
3 Willow Lane, Milton KeynesMK11 1FG
Born February 1953
Director
Appointed 01 Apr 2009
Resigned 31 Jul 2012

STRAUGHAN, Keith, Professor

Resigned
Cranfield Innovation Centre, CranfieldMK43 0BT
Born May 1960
Director
Appointed 16 Aug 2018
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Frederick Nenye Nonyelu

Ceased
Medway Court, BedfordMK43 0FQ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020
Ceased 21 Oct 2020

Mr Frederick Nenye Nonyelu

Active
Bond Avenue, Milton KeynesMK1 1SW
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Resolution
9 November 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
19 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts Amended With Made Up Date
23 May 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Partial Exemption
7 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
19 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
11 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
12 November 2002
287Change of Registered Office
Legacy
30 August 2002
287Change of Registered Office
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
88(2)R88(2)R
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2002
NEWINCIncorporation