Background WavePink WaveYellow Wave

GEMINI BRIGHTON LIMITED (11045911)

GEMINI BRIGHTON LIMITED (11045911) is an active UK company. incorporated on 3 November 2017. with registered office in Worthing. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GEMINI BRIGHTON LIMITED has been registered for 8 years. Current directors include MCNULTY, Joseph Patrick, MCNULTY, Lisa Fry.

Company Number
11045911
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCNULTY, Joseph Patrick, MCNULTY, Lisa Fry
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI BRIGHTON LIMITED

GEMINI BRIGHTON LIMITED is an active company incorporated on 3 November 2017 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GEMINI BRIGHTON LIMITED was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11045911

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

COPSEMILL MCNULTY LIMITED
From: 3 November 2017To: 25 July 2018
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Funding Round
Jun 22
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Share Issue
Feb 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCNULTY, Joseph Patrick

Active
Crescent Road, WorthingBN11 1QR
Born November 1962
Director
Appointed 03 Nov 2017

MCNULTY, Lisa Fry

Active
Crescent Road, WorthingBN11 1QR
Born February 1964
Director
Appointed 23 Nov 2017

Persons with significant control

2

Mr Joseph Patrick Mcnulty

Active
Crescent Road, WorthingBN11 1QR
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2017

Lisa Elaine Fry Mcnulty

Active
Crescent Road, WorthingBN11 1QR
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 February 2026
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Resolution
7 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2018
SH10Notice of Particulars of Variation
Resolution
23 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Certificate Change Of Name Company
25 July 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Incorporation Company
3 November 2017
NEWINCIncorporation