Background WavePink WaveYellow Wave

BERIGHT ENTERPRISES LIMITED (13719338)

BERIGHT ENTERPRISES LIMITED (13719338) is an active UK company. incorporated on 2 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BERIGHT ENTERPRISES LIMITED has been registered for 4 years. Current directors include FELDMAN, Joseph.

Company Number
13719338
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERIGHT ENTERPRISES LIMITED

BERIGHT ENTERPRISES LIMITED is an active company incorporated on 2 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BERIGHT ENTERPRISES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13719338

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 6/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 6 September 2026
Period: 1 December 2024 - 6 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 November 2021To: 7 December 2021
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
May 22
Funding Round
May 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FELDMAN, Joseph

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 15 May 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Nov 2021
Resigned 02 Nov 2021

FELDMAN, Barry

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born February 1964
Director
Appointed 15 May 2023
Resigned 31 Jul 2025

FELDMAN, Meier

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1972
Director
Appointed 15 May 2023
Resigned 31 Jul 2025

FELDMAN, Shulom

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1957
Director
Appointed 15 May 2023
Resigned 31 Jul 2025

FRIEDMAN, Sara

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1960
Director
Appointed 15 May 2023
Resigned 31 Jul 2025

SMULOVITCH, Marilyn Lesley

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born June 1953
Director
Appointed 02 Nov 2021
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Issac Stern

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2021
Ceased 07 Mar 2022
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
27 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Incorporation Company
2 November 2021
NEWINCIncorporation