Background WavePink WaveYellow Wave

BRILLIANT HARVEST 004 LIMITED (08207263)

BRILLIANT HARVEST 004 LIMITED (08207263) is an active UK company. incorporated on 10 September 2012. with registered office in Warminster. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BRILLIANT HARVEST 004 LIMITED has been registered for 13 years. Current directors include BOND, Harry Piers Shaw, MATTHEWS, Samuel Jack, STRATTON, Joshua Jack and 1 others.

Company Number
08207263
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
1st Floor, East Farm Barn East Farm, Warminster, BA12 0PG
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BOND, Harry Piers Shaw, MATTHEWS, Samuel Jack, STRATTON, Joshua Jack, CORPORATE TRADING COMPANIES SECRETARIES LIMITED
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT HARVEST 004 LIMITED

BRILLIANT HARVEST 004 LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Warminster. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. BRILLIANT HARVEST 004 LIMITED was registered 13 years ago.(SIC: 42220)

Status

active

Active since 13 years ago

Company No

08207263

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (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 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1st Floor, East Farm Barn East Farm Codford Warminster, BA12 0PG,

Previous Addresses

East Farm House Codford Warminster Wiltshire BA12 0PJ
From: 1 May 2014To: 20 February 2023
East Farm Codford Warminster Wiltshire BA12 0PJ United Kingdom
From: 28 April 2014To: 1 May 2014
Dauntsey House 4B Frederick's Place Old Jewry London EC2R 8AB
From: 3 May 2013To: 28 April 2014
13a Broad Street Wells Somerset BA5 2DJ England
From: 10 September 2012To: 3 May 2013
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 03 Jul 2024

BOND, Harry Piers Shaw

Active
East Farm, WarminsterBA12 0PG
Born April 1976
Director
Appointed 29 Apr 2014

MATTHEWS, Samuel Jack

Active
East Farm, WarminsterBA12 0PG
Born September 1988
Director
Appointed 04 Jul 2024

STRATTON, Joshua Jack

Active
Codford, WarminsterBA12 0PJ
Born October 1968
Director
Appointed 17 Apr 2014

CORPORATE TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate director
Appointed 04 Mar 2025

BOND, Ian Robbin Stanley

Resigned
East Farm, WarminsterBA12 0PG
Born December 1941
Director
Appointed 19 Oct 2017
Resigned 01 Jul 2024

DANIELS, Stephen Richards

Resigned
Euston Road, LondonNW1 3BG
Born December 1980
Director
Appointed 22 Dec 2021
Resigned 04 Mar 2025

DUMMETT, Robin Piers

Resigned
Codford, WarminsterBA12 0PJ
Born August 1971
Director
Appointed 19 Oct 2017
Resigned 22 Dec 2021

ELGAR, Edward Benedict

Resigned
Frederick's Place, LondonEC2R 8AB
Born March 1968
Director
Appointed 24 Apr 2013
Resigned 17 Apr 2014

INGVALDSON, Jeffrey Oliver

Resigned
Broad Street, WellsBA5 2DJ
Born April 1966
Director
Appointed 10 Sept 2012
Resigned 17 Apr 2014

STRATTON, Barnaby Martin

Resigned
East Farm, WarminsterBA12 0PG
Born October 1965
Director
Appointed 19 Oct 2017
Resigned 27 Jun 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Joshua Jack Stratton (As A Partner Of Jm Stratton & Co)

Active
Codford, WarminsterBA12 0PJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017
Moreton, Moreton-In-MarshGL56 9TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2017
16 Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Significant influence or control
Notified 19 Oct 2017

Northwick Electricity Limited

Ceased
Upton Wold, Moreton-In-MarshGL56 9TR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

J M Stratton Limited

Ceased
Codford, WarminsterBA12 0PJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 July 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
9 May 2014
RP04RP04
Second Filing Of Form With Form Type
9 May 2014
RP04RP04
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Resolution
3 May 2013
RESOLUTIONSResolutions
Incorporation Company
10 September 2012
NEWINCIncorporation