Background WavePink WaveYellow Wave

BRITESTAR SOLUTIONS LIMITED (07044556)

BRITESTAR SOLUTIONS LIMITED (07044556) is an active UK company. incorporated on 15 October 2009. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRITESTAR SOLUTIONS LIMITED has been registered for 16 years. Current directors include GIBBONS, Donald Mark.

Company Number
07044556
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBBONS, Donald Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITESTAR SOLUTIONS LIMITED

BRITESTAR SOLUTIONS LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRITESTAR SOLUTIONS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07044556

LTD Company

Age

16 Years

Incorporated 15 October 2009

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

C/O Bdo Llp Two Snowhill 7th Floor Birmingham, B4 6GA,

Previous Addresses

Two Snowhill Snow Hill Queensway Birmingham B4 6GA England
From: 16 July 2019To: 5 November 2024
The Grange Eardington Bridgnorth Shropshire WV16 5JT
From: 5 January 2015To: 16 July 2019
1 George Street Snow Hill Wolverhampton West Midlands WV2 4DG
From: 6 January 2010To: 5 January 2015
C/O Companies for Sale Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom
From: 15 October 2009To: 6 January 2010
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
New Owner
Jan 25
New Owner
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIBBONS, Donald Mark

Active
Two Snowhill, BirminghamB4 6GA
Born March 1966
Director
Appointed 23 Oct 2009

ADEY, John Edward

Resigned
First Floor, Stourport-On-SevernDY13 9AQ
Born June 1954
Director
Appointed 15 Oct 2009
Resigned 10 Nov 2009

Persons with significant control

2

Donald Mark Gibbons

Active
Snow Hill Queensway, BirminghamB4 6GA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Julie Dawn Gibbons

Active
Snow Hill Queensway, BirminghamB4 6GA
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
18 November 2025
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
18 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Account Reference Date Company Previous Extended
25 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation