Background WavePink WaveYellow Wave

CI BRITE LIMITED (09409080)

CI BRITE LIMITED (09409080) is a liquidation UK company. incorporated on 27 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CI BRITE LIMITED has been registered for 11 years. Current directors include BONNAR, Ronnie, NEWBERY, Mark, SCHNACKENBERG, Nico.

Company Number
09409080
Status
liquidation
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BONNAR, Ronnie, NEWBERY, Mark, SCHNACKENBERG, Nico
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CI BRITE LIMITED

CI BRITE LIMITED is an liquidation company incorporated on 27 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CI BRITE LIMITED was registered 11 years ago.(SIC: 64202)

Status

liquidation

Active since 11 years ago

Company No

09409080

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Amp Technology Centre Brunel Way Catcliffe Rotherham S60 5WG England
From: 22 February 2021To: 8 July 2025
C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
From: 24 February 2020To: 22 February 2021
C/O Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA United Kingdom
From: 26 March 2018To: 24 February 2020
First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 18 September 2017To: 26 March 2018
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 27 January 2015To: 18 September 2017
Timeline

42 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Apr 16
Funding Round
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Aug 19
Funding Round
Aug 19
Capital Update
Nov 19
Funding Round
Dec 19
Funding Round
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Capital Update
Feb 25
19
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BONNAR, Ronnie

Active
10 Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 23 Jun 2017

NEWBERY, Mark

Active
10 Fleet Place, LondonEC4M 7RB
Born March 1957
Director
Appointed 23 Jun 2017

SCHNACKENBERG, Nico

Active
Brunel Way, CatcliffeS60 5WG
Born April 1986
Director
Appointed 10 Jul 2023

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 27 Jan 2015
Resigned 17 Jul 2025

CLAUSEN, Jens Christian

Resigned
5471 Soendersoe, Soendersoe 5471
Born August 1948
Director
Appointed 30 Jan 2015
Resigned 22 May 2017

HANSEN, Johannus Egholm

Resigned
Copenhagen 0 Dk-2100
Born February 1959
Director
Appointed 30 Jan 2015
Resigned 03 Feb 2016

HOLST, Jesper Krarup

Resigned
Copenhagen Dk-2100
Born September 1975
Director
Appointed 03 Feb 2016
Resigned 22 May 2017

JEPPSSON, Anna-Lena

Resigned
Dk-2100 Copenhagen
Born August 1976
Director
Appointed 22 May 2017
Resigned 23 Jun 2017

LUND-ANDERSEN, Jacob

Resigned
2100 Copenhagen
Born March 1984
Director
Appointed 03 Aug 2016
Resigned 10 Aug 2016

POULSEN, Jakob Baruel

Resigned
Langelinie Alle 41, 2100 Copenhagen
Born September 1972
Director
Appointed 27 Jan 2015
Resigned 30 Jan 2015

ROIN, Rune Bro

Resigned
Langelinie Alle 41, 2100 Copenhagen
Born December 1972
Director
Appointed 27 Jan 2015
Resigned 23 Jun 2017

SKAKKEBAEK, Christian Troels

Resigned
Langelinie Alle 41, 2100 Copenhagen
Born February 1969
Director
Appointed 27 Jan 2015
Resigned 30 Jan 2015

SMED, Torsten Lodberg

Resigned
Langelinie Alle 41, 2100 Copenhagen
Born March 1970
Director
Appointed 27 Jan 2015
Resigned 30 Jan 2015

SORENSEN, Christina Grumstrup

Resigned
Brunel Way, RotherhamS60 5WG
Born September 1972
Director
Appointed 24 May 2015
Resigned 10 Jul 2023

SORENSEN, Christina Grumstrup

Resigned
Langelinie Alle 41, 2100 Copenhagen
Born September 1972
Director
Appointed 27 Jan 2015
Resigned 30 Jan 2015

TOFTGAARD, Soren

Resigned
Copenhagen
Born March 1976
Director
Appointed 24 Jun 2015
Resigned 03 Feb 2016

Persons with significant control

1

Amp Technology Centre, CatcliffeS60 5WG

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

89

Liquidation Voluntary Members Return Of Final Meeting
9 April 2026
LIQ13LIQ13
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 July 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 July 2025
600600
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Legacy
21 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2019
SH19Statement of Capital
Resolution
21 November 2019
RESOLUTIONSResolutions
Legacy
21 November 2019
CAP-SSCAP-SS
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 October 2015
RP04RP04
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Resolution
9 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2015
NEWINCIncorporation