Background WavePink WaveYellow Wave

BRIGHTEN INVESTMENTS LIMITED (06192799)

BRIGHTEN INVESTMENTS LIMITED (06192799) is an active UK company. incorporated on 29 March 2007. with registered office in Rochdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHTEN INVESTMENTS LIMITED has been registered for 18 years. Current directors include KOCHAN, Caroline Ann.

Company Number
06192799
Status
active
Type
ltd
Incorporated
29 March 2007
Age
18 years
Address
Office 1 35, Rochdale, OL12 0HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOCHAN, Caroline Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTEN INVESTMENTS LIMITED

BRIGHTEN INVESTMENTS LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Rochdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHTEN INVESTMENTS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06192799

LTD Company

Age

18 Years

Incorporated 29 March 2007

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 18 November 2025 (4 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Office 1 35 Princess Street Rochdale, OL12 0HA,

Previous Addresses

, Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom
From: 2 July 2010To: 26 April 2011
, First Floor, 41 Chalton Street, London, NW1 1JD
From: 29 March 2007To: 2 July 2010
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Aug 15
Director Left
Aug 15
New Owner
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 25
Director Left
Feb 25
Capital Update
Nov 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 28 Jun 2010

KOCHAN, Caroline Ann

Active
35, RochdaleOL12 0HA
Born November 1961
Director
Appointed 01 Jan 2025

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 29 Mar 2007
Resigned 28 Jun 2010

BROWN, Arthur Robert, Mr.

Resigned
35, RochdaleOL12 0HA
Born September 1963
Director
Appointed 30 Nov 2012
Resigned 11 Nov 2013

COCKERILL, Mason Rikki

Resigned
35, RochdaleOL12 0HA
Born April 1993
Director
Appointed 11 Nov 2013
Resigned 24 Feb 2014

DORSEY, Paul David

Resigned
35, RochdaleOL12 0HA
Born October 1986
Director
Appointed 01 Aug 2015
Resigned 30 Sept 2019

GRIGGS, Lauren

Resigned
Market Road, WickfordSS12 0BB
Born April 1988
Director
Appointed 28 Jun 2010
Resigned 08 Oct 2010

GRIMSEY, Michelle Elizabeth

Resigned
35, RochdaleOL12 0HA
Born September 1984
Director
Appointed 30 Sept 2019
Resigned 01 Jan 2025

HARRISON, Marc

Resigned
35, RochdaleOL12 0HA
Born April 1983
Director
Appointed 26 Apr 2011
Resigned 20 Aug 2012

HESTER, Jesse Grant

Resigned
Flat 5111, Golden Sands 5, P O Box 500462, Dubai
Born August 1976
Director
Appointed 29 Mar 2007
Resigned 01 Jan 2009

KAYE, David Malcolm

Resigned
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 01 Jan 2009
Resigned 28 Jun 2010

NASH, Raymond Richard

Resigned
35, RochdaleOL12 0HA
Born March 1942
Director
Appointed 24 Feb 2014
Resigned 01 Aug 2015

OWENS, Michelle, Miss.

Resigned
35, RochdaleOL12 0HA
Born March 1985
Director
Appointed 20 Aug 2012
Resigned 30 Nov 2012

SHILLING, Gary James

Resigned
35, RochdaleOL12 0HA
Born May 1989
Director
Appointed 01 Sept 2013
Resigned 30 Sept 2013

ST. PIERRE, Aston May, Miss.

Resigned
Market Road, WickfordSS12 0BB
Born January 1990
Director
Appointed 08 Oct 2010
Resigned 26 Apr 2011

Persons with significant control

1

Ms Barbara Bruschi

Active
35, RochdaleOL12 0HA
Born March 1965

Nature of Control

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

Filing History

91

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
SH20SH20
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 April 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Move Registers To Sail Company
24 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 July 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
123Notice of Increase in Nominal Capital
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
21 February 2008
225Change of Accounting Reference Date
Incorporation Company
29 March 2007
NEWINCIncorporation