Background WavePink WaveYellow Wave

BRILLIANT MOTOR FINANCE LIMITED (11388375)

BRILLIANT MOTOR FINANCE LIMITED (11388375) is an active UK company. incorporated on 30 May 2018. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRILLIANT MOTOR FINANCE LIMITED has been registered for 7 years. Current directors include PINKNEY, Christopher Adam.

Company Number
11388375
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
First Floor Benchmark House Smithy Wood Drive, Sheffield, S35 1QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PINKNEY, Christopher Adam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT MOTOR FINANCE LIMITED

BRILLIANT MOTOR FINANCE LIMITED is an active company incorporated on 30 May 2018 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRILLIANT MOTOR FINANCE LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11388375

LTD Company

Age

7 Years

Incorporated 30 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

THE MOTORING ORGANISATION LENDING LIMITED
From: 30 May 2018To: 3 October 2018
Contact
Address

First Floor Benchmark House Smithy Wood Drive Chapeltown Sheffield, S35 1QN,

Previous Addresses

Parkway Works Kettlebridge Road Sheffield S9 3AJ England
From: 7 May 2021To: 19 September 2025
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 30 May 2018To: 7 May 2021
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
Director Joined
Aug 18
New Owner
Jun 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PINKNEY, Christopher Adam

Active
Smithy Wood Drive, SheffieldS35 1QN
Born March 1980
Director
Appointed 30 May 2018

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 30 May 2018
Resigned 30 May 2018

Persons with significant control

1

Mr Christopher Adam Pinkney

Active
Smithy Wood Drive, SheffieldS35 1QN
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2019
PSC09Update to PSC Statements
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Incorporation Company
30 May 2018
NEWINCIncorporation