Background WavePink WaveYellow Wave

BRIGHTHOUSE PHOTOGRAPHY LIMITED (07936249)

BRIGHTHOUSE PHOTOGRAPHY LIMITED (07936249) is an active UK company. incorporated on 6 February 2012. with registered office in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities and 2 other business activities. BRIGHTHOUSE PHOTOGRAPHY LIMITED has been registered for 14 years. Current directors include PASTAKIA, Adil.

Company Number
07936249
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
45 Clarence Road, Teddington, TW11 0BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
PASTAKIA, Adil
SIC Codes
74201, 74202, 74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTHOUSE PHOTOGRAPHY LIMITED

BRIGHTHOUSE PHOTOGRAPHY LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities and 2 other business activities. BRIGHTHOUSE PHOTOGRAPHY LIMITED was registered 14 years ago.(SIC: 74201, 74202, 74209)

Status

active

Active since 14 years ago

Company No

07936249

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TOP DOG CONSULTANCY LIMITED
From: 11 January 2013To: 15 November 2021
BADGERA LIMITED
From: 6 February 2012To: 11 January 2013
Contact
Address

45 Clarence Road Teddington, TW11 0BN,

Previous Addresses

1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
From: 6 February 2012To: 6 August 2021
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Feb 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TOON, Valerie Ann

Active
Clarence Road, TeddingtonTW11 0BN
Secretary
Appointed 05 Nov 2021

PASTAKIA, Adil

Active
Clarence Road, TeddingtonTW11 0BN
Born March 1963
Director
Appointed 06 Feb 2012

Persons with significant control

1

Mr Adil Pastakia

Active
TeddingtonTW11 0BN
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Incorporation Company
6 February 2012
NEWINCIncorporation