Background WavePink WaveYellow Wave

ISS BRIGHTSPARK LIMITED (12087539)

ISS BRIGHTSPARK LIMITED (12087539) is an active UK company. incorporated on 5 July 2019. with registered office in Weybridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ISS BRIGHTSPARK LIMITED has been registered for 6 years. Current directors include DAVIES, Scott Anthony, ROBERTS, Joanne.

Company Number
12087539
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
Velocity 1 Brooklands Drive, Weybridge, KT13 0SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DAVIES, Scott Anthony, ROBERTS, Joanne
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISS BRIGHTSPARK LIMITED

ISS BRIGHTSPARK LIMITED is an active company incorporated on 5 July 2019 with the registered office located in Weybridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ISS BRIGHTSPARK LIMITED was registered 6 years ago.(SIC: 56290)

Status

active

Active since 6 years ago

Company No

12087539

LTD Company

Age

6 Years

Incorporated 5 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Velocity 1 Brooklands Drive Brooklands Weybridge, KT13 0SL,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Sept 22
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Scott Anthony

Active
Brooklands Drive, WeybridgeKT13 0SL
Born November 1970
Director
Appointed 27 Feb 2025

ROBERTS, Joanne

Active
Brooklands Drive, WeybridgeKT13 0SL
Born April 1969
Director
Appointed 22 Oct 2021

BENISON, Elizabeth Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1967
Director
Appointed 21 May 2021
Resigned 28 Feb 2025

BRABIN, Matthew Edward Stanley

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1965
Director
Appointed 05 Jul 2019
Resigned 16 Jun 2020

HAMILTON, Stephanie Louise

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born October 1971
Director
Appointed 22 Feb 2021
Resigned 31 Jul 2021

LEIGH, Philip John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1967
Director
Appointed 05 Jul 2019
Resigned 28 Feb 2021

PATEL, Purvin Kumar Madhusudan

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1973
Director
Appointed 16 Jun 2020
Resigned 23 Dec 2020

VAN DER WAAG, Bruce Andrew

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born February 1966
Director
Appointed 05 Jul 2019
Resigned 22 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022
Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
3 May 2022
AAMDAAMD
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Incorporation Company
5 July 2019
NEWINCIncorporation