Brightred Resourcing Limited

DataGardener
brightred resourcing limited
live
Micro

Brightred Resourcing Limited

05067134Private Limited With Share Capital

55 Havelock Road, Hastings, TN341BE
Incorporated

08/03/2004

Company Age

22 years

Directors

3

Employees

1

SIC Code

78109

Risk

moderate risk

Company Overview

Registration, classification & business activity

Brightred Resourcing Limited (05067134) is a private limited with share capital incorporated on 08/03/2004 (22 years old) and registered in hastings, TN341BE. The company operates under SIC code 78109 and is classified as Micro.

Following recent developments within our company, brightred resourcing limited has formally been acquired by the sammons recruitment group and is now evolving into the group’s established technology recruitment arm. brightred is an established provider of niche skilled talent primarily focused on pr...

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 08/03/2004
TN341BE
1 employees

Financial Overview

Total Assets

£55.5K

Liabilities

£73.3K

Net Assets

£-17.8K

Est. Turnover

£95.0K

AI Estimated
Unreported
Cash

£118

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

86
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Termination Secretary Company With Name
Category:Officers
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Legacy
Category:Mortgage
Date:18-08-2011
Legacy
Category:Mortgage
Date:18-08-2011
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-04-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-02-2010
Legacy
Category:Address
Date:11-09-2009
Legacy
Category:Mortgage
Date:26-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-01-2009
Legacy
Category:Address
Date:03-07-2008
Legacy
Category:Mortgage
Date:04-06-2008
Legacy
Category:Annual Return
Date:28-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:23-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2007
Legacy
Category:Address
Date:26-01-2007
Legacy
Category:Officers
Date:17-11-2006
Legacy
Category:Officers
Date:17-11-2006
Legacy
Category:Annual Return
Date:11-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Legacy
Category:Capital
Date:13-10-2005
Resolution
Category:Resolution
Date:13-10-2005
Resolution
Category:Resolution
Date:13-10-2005
Legacy
Category:Capital
Date:13-10-2005
Legacy
Category:Mortgage
Date:05-09-2005
Legacy
Category:Officers
Date:11-05-2005
Legacy
Category:Mortgage
Date:21-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2005
Legacy
Category:Officers
Date:06-04-2005
Legacy
Category:Address
Date:23-03-2005
Legacy
Category:Officers
Date:23-03-2005
Legacy
Category:Officers
Date:23-03-2005
Legacy
Category:Annual Return
Date:11-03-2005
Incorporation Company
Category:Incorporation
Date:08-03-2004

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date23/05/2025
Latest Accounts31/10/2024

Trading Addresses

55 Havelock Road, Hastings, TN341BERegistered
Brightred House, The Broadway, Farnham Common, Slough, Berkshire, SL23PQ