BRICKSTER LANGUAGES LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
BRICKSTER LANGUAGES LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
BRICKSTER LANGUAGES LIMITED was incorporated 16 years ago on 20/02/2008 and has the registered number: 06509784. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
BRICKSTER LANGUAGES LIMITED was incorporated 16 years ago on 20/02/2008 and has the registered number: 06509784. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
BRICKSTER LANGUAGES LIMITED - BRIGHTON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
28 LOWTHER ROAD
BRIGHTON
BN1 6LG
This Company Originates in : United Kingdom
Previous trading names include:
MISSION SYSTEMS (UK) LIMITED (until 13/11/2013)
MISSION SYSTEMS (UK) LIMITED (until 13/11/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS. MARTINA PITTAU | Apr 1975 | Italian | Director | 2015-01-16 | CURRENT |
MR. DANIEL STEPHEN BETTS | Sep 1975 | British | Director | 2015-01-16 | CURRENT |
MR. DANIEL STEPHEN BETTS | Secretary | 2015-01-19 | CURRENT | ||
MR MICHAEL DEAN WILDMAN | Apr 1968 | British | Director | 2010-10-31 UNTIL 2013-02-26 | RESIGNED |
MR. MICHAEL JOSEPH MURPHY | Nov 1969 | Irish | Director | 2010-10-31 UNTIL 2015-01-19 | RESIGNED |
DANIEL STEPHEN BETTS | Sep 1975 | British | Director | 2008-02-20 UNTIL 2010-10-31 | RESIGNED |
PETER STEPHEN BETTS | May 1950 | British | Director | 2008-02-20 UNTIL 2010-10-31 | RESIGNED |
MR MICHAEL DEAN WILDMAN | British | Secretary | 2008-02-20 UNTIL 2013-02-26 | RESIGNED | |
MR. MICHAEL JOSEPH MURPHY | Secretary | 2013-02-26 UNTIL 2015-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Stephen Betts | 2016-04-06 | 9/1975 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Martina Pittau | 2016-04-06 | 4/1975 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brickster Languages Limited Filleted accounts for Companies House (small and micro) | 2024-03-28 | 29-02-2024 | £11,233 Cash £3,595 equity |
Brickster Languages Limited Filleted accounts for Companies House (small and micro) | 2023-09-27 | 28-02-2023 | £5,475 Cash £-104 equity |
Brickster Languages Limited Filleted accounts for Companies House (small and micro) | 2022-10-04 | 28-02-2022 | £4,646 Cash £320 equity |
Brickster Languages Limited Filleted accounts for Companies House (small and micro) | 2021-10-05 | 28-02-2021 | £11,301 Cash £8,216 equity |
Brickster Languages Limited Filleted accounts for Companies House (small and micro) | 2020-09-23 | 29-02-2020 | £6,487 Cash £4,526 equity |
Brickster Languages Limited Micro-entity accounts | 2019-11-16 | 28-02-2019 | £4,269 equity |
Brickster Languages Limited Micro-entity accounts | 2018-09-25 | 28-02-2018 | £2,032 equity |
Brickster Languages Limited Company Accounts | 2017-11-09 | 28-02-2017 | £6,394 Cash £1,111 equity |