Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYTLYT LIMITED
Company Information for

BRYTLYT LIMITED

GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN,
Company Registration Number
08593307
Private Limited Company
Active

Company Overview

About Brytlyt Ltd
BRYTLYT LIMITED was founded on 2013-07-02 and has its registered office in Maidstone. The organisation's status is listed as "Active". Brytlyt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRYTLYT LIMITED
 
Legal Registered Office
GLOBE HOUSE, ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
Other companies in ME14
 
Filing Information
Company Number 08593307
Company ID Number 08593307
Date formed 2013-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYTLYT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRYTLYT LIMITED

Current Directors
Officer Role Date Appointed
MARIA LOUISE HEYNS
Director 2013-09-01
RICHARD OCKERT STEPHANUS HEYNS
Director 2013-07-02
CHARLES EDWARD MCIVER
Director 2015-07-30
PALVI GULATI VERMA
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CLUBLEY
Director 2015-05-25 2017-10-17
MARK WILLIAM LYONS
Director 2015-05-25 2017-02-15
GRAEME COLVILLE STEPHEN
Director 2015-05-25 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD OCKERT STEPHANUS HEYNS ROSH CONSULTING LIMITED Director 2002-05-01 CURRENT 2002-05-01 Dissolved 2013-11-05
CHARLES EDWARD MCIVER SEVENTH SECTOR LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR JOHN MCADAM
2024-03-19APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN KINGSBURY
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-20Memorandum articles filed
2022-10-12Director's details changed for Mrs Maria Louise Heyns on 2022-10-12
2022-10-12Director's details changed for Mr Richard Ockert Stephanus Heyns on 2022-10-12
2022-10-12Director's details changed for Mr Richard Ockert Stephanus Heyns on 2022-10-12
2022-10-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-12CH01Director's details changed for Mrs Maria Louise Heyns on 2022-10-12
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-09-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN
2022-05-20CH01Director's details changed for Mrs Maria Louise Heyns on 2022-05-16
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-10-04CH01Director's details changed for Mrs Maria Louise Heyns on 2021-10-04
2021-09-02SH0105/07/21 STATEMENT OF CAPITAL GBP 307.3113
2021-09-01SH02Sub-division of shares on 2021-06-28
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03AP01DIRECTOR APPOINTED MR MICHAEL BRENNAN
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI IULIAN DVORNIC
2020-10-23PSC08Notification of a person with significant control statement
2020-10-23PSC07CESSATION OF MARIA LOUISE HEYNS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-10-23CH01Director's details changed for Mr Richard Ockert Stephanus Heyns on 2020-10-23
2020-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-10-15SH0113/10/20 STATEMENT OF CAPITAL GBP 239.613
2020-10-14AP01DIRECTOR APPOINTED MR JOHN MCADAM
2020-05-07SH0117/04/20 STATEMENT OF CAPITAL GBP 234.156
2020-04-23SH0102/04/20 STATEMENT OF CAPITAL GBP 176.787
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES10Resolutions passed:Resolution of allotment of securitiesThe members hereby ratify and approve any and all previous allotments and issues of shares in the capital of the company 02/04/2020Resolution of removal of pre-emption rightsResolution of adoption...
2020-04-08AP01DIRECTOR APPOINTED MR ANDREI IULIAN DVORNIC
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD MCIVER
2020-03-26SH0124/03/20 STATEMENT OF CAPITAL GBP 172.965
2020-03-18SH0116/03/20 STATEMENT OF CAPITAL GBP 172.016
2020-03-13RP04SH01Second filing of capital allotment of shares GBP130.40
2020-03-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06SH0123/01/18 STATEMENT OF CAPITAL GBP 153.911
2020-03-04SH0113/02/20 STATEMENT OF CAPITAL GBP 171.908
2020-02-17SH0108/02/20 STATEMENT OF CAPITAL GBP 170.33
2020-01-29SH0121/01/20 STATEMENT OF CAPITAL GBP 169.955
2020-01-14PSC04Change of details for Mrs Maria Louise Heyns as a person with significant control on 2020-01-06
2020-01-13PSC04Change of details for Mrs Maria Louise Heyns as a person with significant control on 2020-01-06
2020-01-13CH01Director's details changed for Mr Charles Edward Mciver on 2020-01-06
2019-12-12SH0118/11/19 STATEMENT OF CAPITAL GBP 168.995
2019-10-14SH0103/10/19 STATEMENT OF CAPITAL GBP 168.303
2019-10-10SH0101/10/19 STATEMENT OF CAPITAL GBP 167.424
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PALVI GULATI VERMA
2019-02-14RP04SH01Second filing of capital allotment of shares GBP160.896000
2019-02-12SH0105/01/19 STATEMENT OF CAPITAL GBP 161.496
2019-02-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-10-02SH0108/08/18 STATEMENT OF CAPITAL GBP 161.126
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 157.001
2018-05-04SH0111/04/18 STATEMENT OF CAPITAL GBP 157.001
2018-05-03SH0103/04/18 STATEMENT OF CAPITAL GBP 155.751
2018-04-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16SH0111/12/17 STATEMENT OF CAPITAL GBP 152.626
2018-02-16SH0108/11/17 STATEMENT OF CAPITAL GBP 148.736
2018-02-16SH0113/11/17 STATEMENT OF CAPITAL GBP 152.376
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 153.001
2018-02-16SH0114/12/17 STATEMENT OF CAPITAL GBP 153.001
2018-02-15SH0101/11/17 STATEMENT OF CAPITAL GBP 148.111
2018-02-15SH0131/10/17 STATEMENT OF CAPITAL GBP 147.861
2017-11-29AP01DIRECTOR APPOINTED MS PALVI GULATI VERMA
2017-11-06SH0107/09/17 STATEMENT OF CAPITAL GBP 144.224
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLUBLEY
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 144.224
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-27SH0117/07/17 STATEMENT OF CAPITAL GBP 143.891
2017-05-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LYONS
2017-01-24RES01ADOPT ARTICLES 24/01/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 142.391
2016-11-30SH0108/11/16 STATEMENT OF CAPITAL GBP 142.391
2016-11-30SH0127/10/16 STATEMENT OF CAPITAL GBP 141.541
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 141.406
2016-11-01SH0122/09/16 STATEMENT OF CAPITAL GBP 141.406
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 136.189
2016-07-20SH0127/06/16 STATEMENT OF CAPITAL GBP 136.189
2016-07-20SH0121/06/16 STATEMENT OF CAPITAL GBP 135.339
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 131.93
2016-06-23SH0106/06/16 STATEMENT OF CAPITAL GBP 131.93
2016-05-20SH0128/04/16 STATEMENT OF CAPITAL GBP 131.25
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 130.4
2016-05-11SH0102/03/16 STATEMENT OF CAPITAL GBP 130.40
2016-05-11SH0115/01/16 STATEMENT OF CAPITAL GBP 128.71
2016-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEPHEN
2016-03-21SH0119/02/16 STATEMENT OF CAPITAL GBP 129055
2015-10-28AP01DIRECTOR APPOINTED MR GRAEME COLVILLE STEPHEN
2015-10-27AP01DIRECTOR APPOINTED MR CHARLES EDWARD MCIVER
2015-10-26AP01DIRECTOR APPOINTED MR MARK WILLIAM LYONS
2015-10-26AP01DIRECTOR APPOINTED MR SIMON CLUBLEY
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 128.205
2015-10-20AR0111/09/15 FULL LIST
2015-09-28SH0108/08/15 STATEMENT OF CAPITAL GBP 124382
2015-09-25SH0131/08/15 STATEMENT OF CAPITAL GBP 128.205
2015-09-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-29SH0117/06/15 STATEMENT OF CAPITAL GBP 118.80
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 122.582
2015-07-29SH0106/07/15 STATEMENT OF CAPITAL GBP 122.582
2015-07-29SH0126/06/15 STATEMENT OF CAPITAL GBP 119.55
2015-07-03SH0118/05/15 STATEMENT OF CAPITAL GBP 115
2015-07-03SH0109/06/15 STATEMENT OF CAPITAL GBP 117.60
2015-07-03SH02SUB-DIVISION 18/05/15
2015-07-03SH0121/05/15 STATEMENT OF CAPITAL GBP 116.10
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 108
2014-10-21SH0110/10/14 STATEMENT OF CAPITAL GBP 108.0000
2014-09-19AR0111/09/14 FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM TENBURY BRENCHLEY MEWS SCHOOL ROAD CHARING KENT TN27 0JW
2014-07-25AR0102/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LOUISE HEYNS / 01/06/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LOUISE HEYNS / 01/06/2014
2014-05-12SH0130/04/14 STATEMENT OF CAPITAL GBP 25102.82
2013-11-06AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 1 VINCENT SQUARE VINCENT SQUARE LONDON SW1P 2PN ENGLAND
2013-10-15AP01DIRECTOR APPOINTED MRS MARIA LOUISE HEYNS
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 18 CHAPMANS CLOSE CHALLOCK KENT TN25 4AX UNITED KINGDOM
2013-07-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to BRYTLYT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRYTLYT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRYTLYT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYTLYT LIMITED

Intangible Assets
Patents
We have not found any records of BRYTLYT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYTLYT LIMITED
Trademarks
We have not found any records of BRYTLYT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYTLYT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BRYTLYT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRYTLYT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYTLYT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYTLYT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.