General information

Name:

Brillsoft Ltd

Office Address:

20-22 Wenlock Road N1 7GU London

Number: 05862705

Incorporation date: 2006-06-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Brillsoft was founded on 2006-06-30 as a Private Limited Company. The firm's office could be found at London on 20-22 Wenlock Road. When you want to get in touch with this company by post, the post code is N1 7GU. The company reg. no. for Brillsoft Limited is 05862705. This particular Brillsoft Limited firm was recognized under three different company names in the past. The company first started under the name of Invoice Easily to be changed to Brillsoft on 2009-11-18. The company's third business name was current name until 2008. The firm's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. Brillsoft Ltd reported its latest accounts for the period that ended on 2022-06-30. The company's latest confirmation statement was filed on 2023-06-30.

The information that details the company's MDs suggests a leadership of two directors: Christina I. and Emanuel I. who were appointed to their positions on 2006-06-30.

  • Previous company's names
  • Brillsoft Limited 2009-11-18
  • Invoice Easily Limited 2009-06-02
  • Brillsoft Limited 2008-07-28
  • Brilliant Software Limited 2006-06-30

Financial data based on annual reports

Company staff

Christina I.

Role: Secretary

Appointed: 30 June 2006

Latest update: 3 November 2023

Christina I.

Role: Director

Appointed: 30 June 2006

Latest update: 3 November 2023

Emanuel I.

Role: Director

Appointed: 30 June 2006

Latest update: 3 November 2023

People with significant control

Executives with significant control over the firm are: Christina I. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Emanuel I. owns 1/2 or less of company shares.

Christina I.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Emanuel I.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 October 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 September 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 December 2016
Annual Accounts 20 March 2018
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 November 2012
Annual Accounts 15 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 December 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to June 30, 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

20 Harrow Road

Post code:

GU51 1JD

City / Town:

Fleet

HQ address,
2013

Address:

20 Harrow Road

Post code:

GU51 1JD

City / Town:

Fleet

HQ address,
2014

Address:

20 Harrow Road

Post code:

GU51 1JD

City / Town:

Fleet

HQ address,
2015

Address:

20 Harrow Road

Post code:

GU51 1JD

City / Town:

Fleet

Accountant/Auditor,
2015

Name:

Avn Picktree Limited

Address:

Picktree House The Barn Tilford Road

Post code:

GU9 8HU

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age