Background WavePink WaveYellow Wave

BRIGHT REACH INVESTMENTS LIMITED (15937648)

BRIGHT REACH INVESTMENTS LIMITED (15937648) is an active UK company. incorporated on 5 September 2024. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIGHT REACH INVESTMENTS LIMITED has been registered for 1 year. Current directors include REHMAN, Tanzeel.

Company Number
15937648
Status
active
Type
ltd
Incorporated
5 September 2024
Age
1 years
Address
34 High Street, Walsall, WS9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REHMAN, Tanzeel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT REACH INVESTMENTS LIMITED

BRIGHT REACH INVESTMENTS LIMITED is an active company incorporated on 5 September 2024 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIGHT REACH INVESTMENTS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15937648

LTD Company

Age

1 Years

Incorporated 5 September 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 5 September 2024 - 30 June 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

34 High Street Walsall, WS9 8LZ,

Previous Addresses

8 Spur Road Cosham Portsmouth PO6 3EB England
From: 5 September 2024To: 4 July 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Oct 25
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REHMAN, Tanzeel

Active
High Street, WalsallWS9 8LZ
Born November 1991
Director
Appointed 05 Sept 2024

JOHNSON, Casyo Valentine

Resigned
The Nursery, AbingdonOX14 4UA
Born February 1990
Director
Appointed 05 Sept 2024
Resigned 30 Jan 2026

Persons with significant control

2

Mr Tanzeel Rehman

Active
High Street, WalsallWS9 8LZ
Born November 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Sept 2024

Mr Casyo Valentine Johnson

Active
The Nursery, AbingdonOX14 4UA
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Incorporation Company
5 September 2024
NEWINCIncorporation