General information

Name:

Brightbyte Ltd

Office Address:

20a Carlton Place SO15 2DY Southampton

Number: 07691751

Incorporation date: 2011-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brightbyte came into being in 2011 as a company enlisted under no 07691751, located at SO15 2DY Southampton at 20a Carlton Place. It has been in business for 13 years and its official status is active. The firm's registered with SIC code 62090 which means Other information technology service activities. Sun, 31st Jul 2022 is the last time when the accounts were filed.

The corporation's trademark is "CHAPTR". They submitted a trademark application on 2016-07-12 and it was registered five months later. The trademark's registration remains valid until 2026-07-12.

2 transactions have been registered in 2014 with a sum total of £2,627. Cooperation with the Southampton City Council council covered the following areas: Advertising/publicity - Non Staff.

The limited company owes its achievements and permanent development to a group of four directors, who are Connor G., Jonathan S., Kirsty F. and Joseph P., who have been supervising the company since February 2024.

Joseph P. is the individual who controls this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003174176
Trademark image:-
Trademark name:CHAPTR
Status:Registered
Filing date:2016-07-12
Date of entry in register:2016-12-23
Renewal date:2026-07-12
Owner name:BrightByte Limited
Owner address:20a , Carlton Place, SOUTHAMPTON, United Kingdom, SO15 2DY

Financial data based on annual reports

Company staff

Connor G.

Role: Director

Appointed: 01 February 2024

Latest update: 17 February 2024

Jonathan S.

Role: Director

Appointed: 03 February 2020

Latest update: 17 February 2024

Kirsty F.

Role: Director

Appointed: 03 February 2020

Latest update: 17 February 2024

Joseph P.

Role: Director

Appointed: 22 January 2012

Latest update: 17 February 2024

People with significant control

Joseph P.
Notified on 4 July 2016
Nature of control:
1/2 or less of shares
Matthew L.
Notified on 4 July 2016
Ceased on 8 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 24 March 2013
Start Date For Period Covered By Report 2011-07-04
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 24 March 2013
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 2015-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 17 April 2015
Date Approval Accounts 17 April 2015
Annual Accounts 14 October 2015
Date Approval Accounts 14 October 2015
Annual Accounts 27/02/2017
Date Approval Accounts 27/02/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 2 £ 2 626.99
2014-09-08 42294152 £ 1 838.89 General Office - Other
2014-04-30 42236451 £ 788.10 Advertising/publicity - Non Staff

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies