Briteyellow Limited

DataGardener
briteyellow limited
live
Micro

Briteyellow Limited

04364448Private Limited With Share Capital

First Floor, 2 South House, Bond Avenue, Milton Keynes, MK11SW
Incorporated

31/01/2002

Company Age

24 years

Directors

1

Employees

3

SIC Code

61200

Risk

high risk

Company Overview

Registration, classification & business activity

Briteyellow Limited (04364448) is a private limited with share capital incorporated on 31/01/2002 (24 years old) and registered in milton keynes, MK11SW. The company operates under SIC code 61200 and is classified as Micro.

Briteyellow is a smart spaces software and technology company. we provide indoor location apps and sensors that help transport and health care operators to enhance customer experience and improve business efficiency from deep location insights provided through our high definition virtual guides and ...

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 31/01/2002
MK11SW
3 employees

Financial Overview

Total Assets

£408.8K

Liabilities

£372.6K

Net Assets

£36.2K

Est. Turnover

£4.00M

AI Estimated
Unreported
Cash

£18.2K

Key Metrics

3

Employees

1

Directors

1

Shareholders

4

Patents

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Resolution
Category:Resolution
Date:09-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Capital Alter Shares Subdivision
Category:Capital
Date:19-06-2021
Resolution
Category:Resolution
Date:10-05-2021
Resolution
Category:Resolution
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-08-2012
Termination Director Company With Name
Category:Officers
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Sail Address Company
Category:Address
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2010
Legacy
Category:Mortgage
Date:24-12-2009
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:07-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Annual Return
Date:23-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2008
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2007
Legacy
Category:Annual Return
Date:29-05-2007
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:19-07-2006
Legacy
Category:Annual Return
Date:07-02-2006
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:16-05-2005
Legacy
Category:Annual Return
Date:27-04-2005
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:25-05-2004
Legacy
Category:Annual Return
Date:11-02-2004
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:11-05-2003
Legacy
Category:Annual Return
Date:31-03-2003
Legacy
Category:Accounts
Date:12-12-2002
Legacy
Category:Address
Date:12-11-2002
Legacy
Category:Address
Date:30-08-2002
Legacy
Category:Officers
Date:28-03-2002
Legacy
Category:Officers
Date:28-03-2002
Legacy
Category:Address
Date:11-03-2002
Legacy
Category:Officers
Date:15-02-2002
Legacy
Category:Officers
Date:15-02-2002
Legacy
Category:Capital
Date:15-02-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2002
Incorporation Company
Category:Incorporation
Date:31-01-2002

Innovate Grants

2

This company received a grant of £74921.0 for Remote Monintoring Of People In Need. The project started on 01/06/2020 and ended on 28/02/2021.

This company received a grant of £5000.0 for 3Dindoorgps. The project started on 01/02/2016 and ended on 31/07/2016.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

First Floor, 2 South House, Bond Avenue, Milton Keynes, Mk1 1Sw, MK11SWRegistered

Related Companies

1

Contact

01908674044
info@briteyellow.comsales@briteyellow.comsupport@briteyellow.com
briteyellow.com
First Floor, 2 South House, Bond Avenue, Milton Keynes, MK11SW