Background WavePink WaveYellow Wave

BQL BRIGHTON LIMITED (05618498)

BQL BRIGHTON LIMITED (05618498) is an active UK company. incorporated on 10 November 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BQL BRIGHTON LIMITED has been registered for 20 years.

Company Number
05618498
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BQL BRIGHTON LIMITED

BQL BRIGHTON LIMITED is an active company incorporated on 10 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BQL BRIGHTON LIMITED was registered 20 years ago.(SIC: 41100, 99999)

Status

active

Active since 20 years ago

Company No

05618498

LTD Company

Age

20 Years

Incorporated 10 November 2005

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 23 September 2025 (6 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DUNWILCO (1299) LIMITED
From: 10 November 2005To: 25 January 2006
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 10 November 2005To: 5 August 2014
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Apr 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Capital Update
Oct 18
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Dec 25
Director Left
Jan 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 October 2018
SH19Statement of Capital
Legacy
12 October 2018
SH20SH20
Legacy
12 October 2018
CAP-SSCAP-SS
Resolution
12 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Statement Of Companys Objects
9 November 2016
CC04CC04
Resolution
9 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Miscellaneous
8 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
24 November 2013
TM02Termination of Secretary
Miscellaneous
22 November 2013
MISCMISC
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Termination Secretary Company
9 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
9 January 2008
123Notice of Increase in Nominal Capital
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
123Notice of Increase in Nominal Capital
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
363aAnnual Return
Memorandum Articles
6 February 2006
MEM/ARTSMEM/ARTS
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
287Change of Registered Office
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2005
NEWINCIncorporation