Bright Ventures Limited IPSWICH


Bright Ventures started in year 2014 as Private Limited Company with registration number 09195389. The Bright Ventures company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ipswich at Belstead Brook Muthu Hotel. Postal code: IP2 9HB.

The company has 4 directors, namely Porkodiyan N., Gkevin M. and Monicca M. and others. Of them, Ravi V. has been with the company the longest, being appointed on 11 January 2016 and Porkodiyan N. has been with the company for the least time - from 28 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nadina P. who worked with the the company until 31 August 2017.

Bright Ventures Limited Address / Contact

Office Address Belstead Brook Muthu Hotel
Office Address2 Belstead Road
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195389
Date of Incorporation Fri, 29th Aug 2014
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 28 July 2022

Gkevin M.

Position: Director

Appointed: 07 September 2017

Monicca M.

Position: Director

Appointed: 27 September 2016

Ravi V.

Position: Director

Appointed: 11 January 2016

Rajesh S.

Position: Director

Appointed: 08 November 2017

Resigned: 11 March 2021

Chidambaram A.

Position: Director

Appointed: 07 September 2017

Resigned: 31 March 2021

Nenad M.

Position: Director

Appointed: 30 March 2017

Resigned: 07 September 2017

Harshit V.

Position: Director

Appointed: 11 January 2016

Resigned: 31 August 2017

Paramasivam S.

Position: Director

Appointed: 23 December 2015

Resigned: 12 March 2018

Nadina P.

Position: Director

Appointed: 29 August 2014

Resigned: 31 August 2017

Nadina P.

Position: Secretary

Appointed: 29 August 2014

Resigned: 31 August 2017

Nuno T.

Position: Director

Appointed: 29 August 2014

Resigned: 31 August 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nesamanimaran M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamanimaran M.

Notified on 6 April 2016
Ceased on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 665149 720388 93428 269237 329545 785
Current Assets644 1541 020 5502 625 2163 647 0994 139 5784 741 622
Debtors537 869862 5612 216 7053 618 8303 902 2494 195 837
Net Assets Liabilities270 115357 841400 027108 027420 623750 006
Other Debtors33 91437 5139 242592 715575 983630 582
Property Plant Equipment268 895219 968312 492199 232181 175152 928
Total Inventories15 6208 26919 577   
Other
Audit Fees Expenses   6 0006 0006 000
Accrued Liabilities   35 44967 45156 412
Accumulated Depreciation Impairment Property Plant Equipment76 449152 710222 115418 044472 530523 327
Additions Other Than Through Business Combinations Property Plant Equipment 27 333161 930 36 42922 550
Administrative Expenses   913 5651 055 1411 253 814
Amounts Owed By Group Undertakings Participating Interests482 851775 492    
Amounts Owed By Related Parties 775 4922 149 5012 953 5293 298 5973 524 400
Amounts Owed To Group Undertakings Participating Interests280 365280 365    
Amounts Owed To Related Parties   749 154891 0511 018 505
Average Number Employees During Period 7570463329
Comprehensive Income Expense 90 27242 187-23 553312 596329 383
Corporation Tax Payable14 00058 307    
Cost Sales   391 133629 4851 072 994
Creditors592 934788 6832 097 8712 750 7772 660 0892 599 471
Depreciation Expense Property Plant Equipment   55 49354 48650 797
Financial Liabilities 280 3652 097 8712 750 7772 660 0892 599 471
Gross Profit Loss   575 6171 214 6311 600 871
Increase From Depreciation Charge For Year Property Plant Equipment 76 26069 405 54 48650 797
Interest Payable Similar Charges Finance Costs     1 011
Net Current Assets Liabilities51 220512 2322 244 7792 697 4262 933 9603 225 606
Number Shares Issued Fully Paid   222
Other Creditors118 585326 241126 744115 585102 607108 787
Other Interest Receivable Similar Income Finance Income   66 55243 95054 600
Other Inventories 8 26919 577   
Other Operating Income Format1   250 554163 7116 000
Other Taxation Social Security Payable82 177111 775    
Par Value Share    11
Prepayments   14 8157 50822 803
Profit Loss 90 27242 187-23 553312 596329 383
Profit Loss On Ordinary Activities Before Tax   -20 842367 151406 646
Property Plant Equipment Gross Cost345 344372 677534 607617 276653 705676 255
Provisions For Liabilities Balance Sheet Subtotal50 00093 99459 37337 85434 42329 057
Taxation Social Security Payable 111 77364 0564 97584 648211 726
Tax Tax Credit On Profit Or Loss On Ordinary Activities   2 71154 55577 263
Total Assets Less Current Liabilities320 115451 8352 557 2712 896 6583 115 1353 378 534
Trade Creditors Trade Payables97 80770 304189 63744 51059 861120 586
Trade Debtors Trade Receivables21 10449 55657 96257 77120 16118 052
Turnover Revenue   966 7501 844 1162 673 865
Director Remuneration   43 76746 13148 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 2nd, November 2023
Free Download (21 pages)

Company search

Advertisements