ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brightside Holdings Limited

Brightside Holdings Limited is an active company incorporated on 14 December 2018 with the registered office located in Brighton, East Sussex. Brightside Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11727110
Private limited company
Age
6 years
Incorporated 14 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
127 Lewes Road
Brighton
BN2 3LG
England
Address changed on 30 May 2025 (5 months ago)
Previous address was 71 Church Road Hove BN3 2BB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Jan 1992
Mr David Andrew John Warnes
PSC • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brightside G71 Limited
David Andrew John Warnes and Dale Scott Fraser Edmonds are mutual people.
Active
Brightside Ne12 Limited
David Andrew John Warnes and Dale Scott Fraser Edmonds are mutual people.
Active
Brightside S35 Limited
David Andrew John Warnes and Dale Scott Fraser Edmonds are mutual people.
Active
Brightside Swindon Limited
David Andrew John Warnes and Dale Scott Fraser Edmonds are mutual people.
Active
Brightside Facilities Limited
David Andrew John Warnes and Dale Scott Fraser Edmonds are mutual people.
Active
Brightside Chichester Limited
David Andrew John Warnes and Dale Scott Fraser Edmonds are mutual people.
Active
Mountview Finance Ltd
David Andrew John Warnes is a mutual person.
Active
Frekota Holdings Limited
Dale Scott Fraser Edmonds is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.5K
Decreased by £1.88K (-56%)
Total Liabilities
£0
Decreased by £2.59K (-100%)
Net Assets
£1.5K
Increased by £703 (+88%)
Debt Ratio (%)
0%
Decreased by 76.44% (-100%)
Latest Activity
Micro Accounts Submitted
7 Days Ago on 31 Oct 2025
Registered Address Changed
5 Months Ago on 30 May 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Micro Accounts Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
Mr Dale Scott Fraser Edmonds Appointed
1 Year 3 Months Ago on 1 Aug 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 22 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Jan 2023
Get Credit Report
Discover Brightside Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 31 Oct 2025
Registered office address changed from 71 Church Road Hove BN3 2BB England to 127 Lewes Road Brighton BN2 3LG on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 18 November 2024 with updates
Submitted on 18 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 24 Oct 2024
Appointment of Mr Dale Scott Fraser Edmonds as a director on 1 August 2024
Submitted on 9 Aug 2024
Confirmation statement made on 23 June 2024 with updates
Submitted on 9 Aug 2024
Micro company accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Registered office address changed from Regency Room, Stamner House Stanmer Village Stanmer Brighton BN1 9QA England to 71 Church Road Hove BN3 2BB on 22 September 2023
Submitted on 22 Sep 2023
Certificate of change of name
Submitted on 26 Jun 2023
Confirmation statement made on 23 June 2023 with updates
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year