Background WavePink WaveYellow Wave

ALL BRIGHT (SOUTH EAST) LIMITED (04912612)

ALL BRIGHT (SOUTH EAST) LIMITED (04912612) is an active UK company. incorporated on 26 September 2003. with registered office in Edenbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. ALL BRIGHT (SOUTH EAST) LIMITED has been registered for 22 years. Current directors include PRICE, Tracey Elizabeth.

Company Number
04912612
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 years
Address
Marlbridge House, Edenbridge, TN8 6HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
PRICE, Tracey Elizabeth
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL BRIGHT (SOUTH EAST) LIMITED

ALL BRIGHT (SOUTH EAST) LIMITED is an active company incorporated on 26 September 2003 with the registered office located in Edenbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. ALL BRIGHT (SOUTH EAST) LIMITED was registered 22 years ago.(SIC: 81299)

Status

active

Active since 22 years ago

Company No

04912612

LTD Company

Age

22 Years

Incorporated 26 September 2003

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 31 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)

Next Due

Due by 10 October 2025
For period ending 26 September 2025
Contact
Address

Marlbridge House Enterprise Way Edenbridge, TN8 6HF,

Previous Addresses

Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
From: 19 July 2022To: 25 March 2024
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 17 October 2012To: 19 July 2022
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 26 September 2003To: 17 October 2012
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRICE, Tracey Elizabeth

Active
Park View Close, EdenbridgeTN8 5JD
Born October 1964
Director
Appointed 26 Sept 2003

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 15 Sept 2007
Resigned 01 Sept 2008

O'GORMAN, John

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 26 Sept 2003
Resigned 15 Sept 2007

PRICE, Russell

Resigned
Park View Close, EdenbridgeTN8 5JD
Secretary
Appointed 01 Sept 2008
Resigned 28 Feb 2025

PRICE, Russell

Resigned
Park View Close, EdenbridgeTN8 5JD
Born November 1957
Director
Appointed 23 Mar 2009
Resigned 28 Feb 2025

Persons with significant control

2

Russell Price

Active
Park View Close, EdenbridgeTN8 5JD
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Tracey Elizabeth Price

Active
Park View Close, EdenbridgeTN8 5JD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
9 March 2006
287Change of Registered Office
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Incorporation Company
26 September 2003
NEWINCIncorporation