Background WavePink WaveYellow Wave

BRIGHT ROUTE LTD (08228881)

BRIGHT ROUTE LTD (08228881) is an active UK company. incorporated on 26 September 2012. with registered office in Middlesbrough. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). BRIGHT ROUTE LTD has been registered for 13 years. Current directors include FRAME, David, SCOTT, William, Obe Dl, TURNER, Andrew.

Company Number
08228881
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Wilton Port Clarence Road, Middlesbrough, TS2 1RZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
FRAME, David, SCOTT, William, Obe Dl, TURNER, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT ROUTE LTD

BRIGHT ROUTE LTD is an active company incorporated on 26 September 2012 with the registered office located in Middlesbrough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). BRIGHT ROUTE LTD was registered 13 years ago.(SIC: 27900)

Status

active

Active since 13 years ago

Company No

08228881

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

VISUWALL LTD
From: 26 September 2012To: 17 July 2013
Contact
Address

Wilton Port Clarence Road Port Clarence Middlesbrough, TS2 1RZ,

Previous Addresses

The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD England
From: 3 June 2020To: 16 February 2022
1 Merchant Court Monkton Business Park Hebburn South Tyneside NE31 2EX
From: 2 June 2014To: 3 June 2020
43 Coniscliffe Road Darlington County Durham DL3 7EH
From: 26 September 2012To: 2 June 2014
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Aug 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FRAME, David

Active
West Meadows Road, SunderlandSR6 7TX
Secretary
Appointed 13 May 2013

FRAME, David

Active
Port Clarence Road, MiddlesbroughTS2 1RZ
Born June 1976
Director
Appointed 13 May 2013

SCOTT, William, Obe Dl

Active
Plantations, BillinghamTS22 5SN
Born January 1961
Director
Appointed 13 May 2013

TURNER, Andrew

Active
Coniscliffe Road, DarlingtonDL3 7EH
Born September 1970
Director
Appointed 26 Sept 2012

Persons with significant control

2

Mr David Frame

Active
Port Clarence Road, MiddlesbroughTS2 1RZ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Obe Dl William Scott

Active
Port Clarence Road, MiddlesbroughTS2 1RZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Resolution
24 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Incorporation Company
26 September 2012
NEWINCIncorporation