Background WavePink WaveYellow Wave

BRIGHTER BUILD LIMITED (11377151)

BRIGHTER BUILD LIMITED (11377151) is an active UK company. incorporated on 23 May 2018. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of domestic buildings. BRIGHTER BUILD LIMITED has been registered for 7 years. Current directors include CHRISTIE, Mark, CHRISTIE, Paul.

Company Number
11377151
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
1 Merend Close, Doncaster, DN8 5TH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHRISTIE, Mark, CHRISTIE, Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER BUILD LIMITED

BRIGHTER BUILD LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BRIGHTER BUILD LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11377151

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

1 Merend Close Sandtoft Doncaster, DN8 5TH,

Previous Addresses

Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England
From: 23 May 2018To: 10 February 2020
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Feb 25
Loan Secured
Jul 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHRISTIE, Mark

Active
Chiswick Gate, 598-608 Chiswick High RoadW4 5RT
Born October 1970
Director
Appointed 23 May 2018

CHRISTIE, Paul

Active
Chiswick Gate, 598-608 Chiswick High RoadW4 5RT
Born June 1972
Director
Appointed 23 May 2018

Persons with significant control

2

Mr Mark Christie

Active
Chiswick Gate, 598-608 Chiswick High RoadW4 5RT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018

Mr Paul Christie

Active
Chiswick Gate, 598-608 Chiswick High RoadW4 5RT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Incorporation Company
23 May 2018
NEWINCIncorporation