Background WavePink WaveYellow Wave

BRIGHTSTRIKE LIMITED (13799700)

BRIGHTSTRIKE LIMITED (13799700) is an active UK company. incorporated on 14 December 2021. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIGHTSTRIKE LIMITED has been registered for 4 years. Current directors include MERRIX, James George, STANTON, Charles Guy, WEDGBURY, John.

Company Number
13799700
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MERRIX, James George, STANTON, Charles Guy, WEDGBURY, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSTRIKE LIMITED

BRIGHTSTRIKE LIMITED is an active company incorporated on 14 December 2021 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIGHTSTRIKE LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13799700

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PROPORTION OF LONDON LIMITED
From: 14 December 2021To: 25 January 2022
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick CV34 5LB United Kingdom
From: 14 December 2021To: 26 August 2025
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Funding Round
Feb 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MERRIX, James George

Active
Banbury Road, WarwickCV35 0AE
Born February 1985
Director
Appointed 25 Jan 2022

STANTON, Charles Guy

Active
Banbury Road, WarwickCV35 0AE
Born January 1970
Director
Appointed 25 Jan 2022

WEDGBURY, John

Active
Banbury Road, WarwickCV35 0AE
Born May 1995
Director
Appointed 25 Jan 2022

COX, Martin Christopher

Resigned
The Wharf Centre, WarwickCV34 5LB
Born February 1962
Director
Appointed 14 Dec 2021
Resigned 25 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022

Mr Martin Christopher Cox

Ceased
The Wharf Centre, WarwickCV34 5LB
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2021
NEWINCIncorporation