Background WavePink WaveYellow Wave

BRIGHTFLASH LIMITED (05314238)

BRIGHTFLASH LIMITED (05314238) is an active UK company. incorporated on 15 December 2004. with registered office in 220 The Vale. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIGHTFLASH LIMITED has been registered for 21 years. Current directors include COHEN, Idit, VORHAND, Mark.

Company Number
05314238
Status
active
Type
ltd
Incorporated
15 December 2004
Age
21 years
Address
220 The Vale, NW11 8SR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COHEN, Idit, VORHAND, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTFLASH LIMITED

BRIGHTFLASH LIMITED is an active company incorporated on 15 December 2004 with the registered office located in 220 The Vale. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIGHTFLASH LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05314238

LTD Company

Age

21 Years

Incorporated 15 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

220 The Vale London , NW11 8SR,

Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Cleared
May 14
Loan Cleared
May 14
Funding Round
Jul 17
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COHEN, Idit

Active
220 The ValeNW11 8SR
Born February 1958
Director
Appointed 01 Jul 2023

VORHAND, Mark

Active
45 Cranbourne Gardens, LondonNW11 0HU
Born August 1960
Director
Appointed 07 Jan 2005

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Secretary
Appointed 07 Jan 2005
Resigned 01 Jul 2023

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 15 Dec 2004
Resigned 07 Jan 2005

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Born February 1952
Director
Appointed 19 Jul 2007
Resigned 01 Jul 2023

COHEN, Andrew Selwyn

Resigned
34 Highfield Gardens, LondonNW11 9HB
Born August 1956
Director
Appointed 07 Jan 2005
Resigned 19 Jul 2007

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 15 Dec 2004
Resigned 07 Jan 2005

Persons with significant control

1

Mr Mark Vorhand

Active
Cranbourne Gardens, LondonNW11 0HU
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
17 August 2006
88(2)R88(2)R
Legacy
26 January 2006
363aAnnual Return
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
287Change of Registered Office
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Incorporation Company
15 December 2004
NEWINCIncorporation