Background WavePink WaveYellow Wave

BRIGHTWALTON BLOODSTOCK LIMITED (13937133)

BRIGHTWALTON BLOODSTOCK LIMITED (13937133) is an active UK company. incorporated on 24 February 2022. with registered office in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). BRIGHTWALTON BLOODSTOCK LIMITED has been registered for 4 years. Current directors include BELL, Adam, HOBBY, Jeffrey Robert, HOBBY, Phoebe and 1 others.

Company Number
13937133
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
Brightwalton House, Newbury, RG20 7BZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
BELL, Adam, HOBBY, Jeffrey Robert, HOBBY, Phoebe, SOUTO, Tomas Francisco
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTWALTON BLOODSTOCK LIMITED

BRIGHTWALTON BLOODSTOCK LIMITED is an active company incorporated on 24 February 2022 with the registered office located in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). BRIGHTWALTON BLOODSTOCK LIMITED was registered 4 years ago.(SIC: 01430)

Status

active

Active since 4 years ago

Company No

13937133

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

DUNMOORE DM LIMITED
From: 9 November 2022To: 23 October 2024
DUNMOOREBIG LIMITED
From: 11 May 2022To: 9 November 2022
DUNMOOREBIG LIMITED LTD
From: 24 February 2022To: 11 May 2022
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BELL, Adam

Active
Brightwalton, NewburyRG20 7BZ
Born April 1990
Director
Appointed 09 Dec 2024

HOBBY, Jeffrey Robert

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968
Director
Appointed 29 Nov 2022

HOBBY, Phoebe

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968
Director
Appointed 21 Oct 2024

SOUTO, Tomas Francisco

Active
Brightwalton, NewburyRG20 7BZ
Born December 1988
Director
Appointed 29 Nov 2022

GIBBON, Mark Ian

Resigned
Brightwalton, NewburyRG20 7BZ
Born March 1978
Director
Appointed 24 Feb 2022
Resigned 17 Oct 2023

MARSHALL, Alex

Resigned
Brightwalton, NewburyRG20 7BZ
Born October 1985
Director
Appointed 29 Nov 2022
Resigned 21 Oct 2024

SCOTT, Andrew

Resigned
Brightwalton, NewburyRG20 7BZ
Born June 1987
Director
Appointed 29 Nov 2022
Resigned 04 Oct 2024

Persons with significant control

1

Brightwalton, NewburyRG20 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
8 November 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2022
NEWINCIncorporation