Company NameBrighter Support Limited
DirectorsJames Edward Evans and Darren Lee Bright
Company StatusActive
Company Number07080310
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NameComms Save Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Edward Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 John Bradshaw Court Alexandria Way
Congleton
CW12 1LB
Director NameMr Darren Lee Bright
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 John Bradshaw Court Alexandria Way
Congleton
CW12 1LB
Secretary NameJames Evans
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Tarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT

Contact

Websitewww.comms-save.com

Location

Registered Address2 Allum Brook Barns London Road
Holmes Chapel
Crewe
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Comms Save Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 September 2019Registered office address changed from 137 Wistaston Road Willaston Nantwich CW5 6QS England to 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019 (1 page)
4 March 2019Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages)
12 February 2018Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages)
13 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 October 2017Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England to 137 Wistaston Road Willaston Nantwich CW5 6QS on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England to 137 Wistaston Road Willaston Nantwich CW5 6QS on 3 October 2017 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (3 pages)
15 February 2017Director's details changed for Mr James Edward Evans on 1 January 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (3 pages)
15 February 2017Director's details changed for Mr James Edward Evans on 1 January 2017 (2 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 December 2016Company name changed comms save LIMITED\certificate issued on 02/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2016Company name changed comms save LIMITED\certificate issued on 02/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-04
(1 page)
22 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-04
(1 page)
10 November 2016Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF on 10 November 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Secretary's details changed for James Evans on 1 December 2015 (1 page)
20 January 2016Secretary's details changed for James Evans on 1 December 2015 (1 page)
19 January 2016Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 19 January 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
13 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
12 November 2010Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom on 12 November 2010 (1 page)
18 November 2009Incorporation (36 pages)
18 November 2009Incorporation (36 pages)