Background WavePink WaveYellow Wave

BRIGHTHELM HOLDINGS LTD (07336196)

BRIGHTHELM HOLDINGS LTD (07336196) is an active UK company. incorporated on 4 August 2010. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHTHELM HOLDINGS LTD has been registered for 15 years. Current directors include BROOKER, Kevin, DUGARD, Stephen John Cecil.

Company Number
07336196
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKER, Kevin, DUGARD, Stephen John Cecil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTHELM HOLDINGS LTD

BRIGHTHELM HOLDINGS LTD is an active company incorporated on 4 August 2010 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHTHELM HOLDINGS LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07336196

LTD Company

Age

15 Years

Incorporated 4 August 2010

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 5 December 2025 (4 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 10 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD
From: 4 August 2010To: 16 August 2017
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Funding Round
Aug 11
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TUFFIN, Peter Jonathan

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 04 Apr 2011

BROOKER, Kevin

Active
Church Road, HoveBN3 2DL
Born December 1971
Director
Appointed 10 Nov 2021

DUGARD, Stephen John Cecil

Active
Church Road, HoveBN3 2DL
Born May 1963
Director
Appointed 04 Aug 2010

DUGARD, John Cecil

Resigned
Church Road, HoveBN3 2DL
Born February 1939
Director
Appointed 25 Mar 2011
Resigned 10 Nov 2021

GADSDEN, David Patrick Luke

Resigned
Goodwood Road, LeicesterLE5 6SG
Born June 1949
Director
Appointed 25 Mar 2011
Resigned 01 Jun 2021

MURRAY, Erl Raymond

Resigned
Countryman Way, MarkfieldLE67 9QL
Born April 1946
Director
Appointed 25 Mar 2011
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021

Mr Stephen John Cecil Dugard

Ceased
BrightonBN1 1AD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
17 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Incorporation Company
4 August 2010
NEWINCIncorporation