Background WavePink WaveYellow Wave

FLARE BRIGHT LTD (09881164)

FLARE BRIGHT LTD (09881164) is an active UK company. incorporated on 19 November 2015. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery and 2 other business activities. FLARE BRIGHT LTD has been registered for 10 years.

Company Number
09881164
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
Building 436 Westcott Venture Park, Aylesbury, HP18 0XB
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
SIC Codes
30300, 62012, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLARE BRIGHT LTD

FLARE BRIGHT LTD is an active company incorporated on 19 November 2015 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery and 2 other business activities. FLARE BRIGHT LTD was registered 10 years ago.(SIC: 30300, 62012, 71129)

Status

active

Active since 10 years ago

Company No

09881164

LTD Company

Age

10 Years

Incorporated 19 November 2015

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 15 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Building 436 Westcott Venture Park Westcott Aylesbury, HP18 0XB,

Previous Addresses

The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
From: 30 April 2020To: 14 April 2023
Regent House 316 Beulah Hill London SE19 3HF United Kingdom
From: 13 April 2018To: 30 April 2020
Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom
From: 19 November 2015To: 13 April 2018
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Oct 17
New Owner
Apr 18
Funding Round
Apr 18
Director Joined
Sept 19
Share Issue
Jan 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
May 21
Share Issue
Nov 23
20
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
21 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 October 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
13 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Resolution
29 October 2020
RESOLUTIONSResolutions
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
3 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Incorporation Company
19 November 2015
NEWINCIncorporation