Brytlyt Limited MAIDSTONE


Brytlyt started in year 2013 as Private Limited Company with registration number 08593307. The Brytlyt company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Maidstone at Globe House, Eclipse Park. Postal code: ME14 3EN.

The firm has 4 directors, namely John M., Nicholas K. and Maria H. and others. Of them, Richard H. has been with the company the longest, being appointed on 2 July 2013 and John M. has been with the company for the least time - from 13 October 2020. As of 19 April 2024, there were 7 ex directors - Michael B., Andrei D. and others listed below. There were no ex secretaries.

Brytlyt Limited Address / Contact

Office Address Globe House, Eclipse Park
Office Address2 Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08593307
Date of Incorporation Tue, 2nd Jul 2013
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

John M.

Position: Director

Appointed: 13 October 2020

Nicholas K.

Position: Director

Appointed: 02 April 2020

Maria H.

Position: Director

Appointed: 01 September 2013

Richard H.

Position: Director

Appointed: 02 July 2013

Michael B.

Position: Director

Appointed: 21 January 2021

Resigned: 27 June 2022

Andrei D.

Position: Director

Appointed: 02 April 2020

Resigned: 29 December 2020

Palvi V.

Position: Director

Appointed: 15 November 2017

Resigned: 10 June 2019

Charles M.

Position: Director

Appointed: 30 July 2015

Resigned: 02 April 2020

Simon C.

Position: Director

Appointed: 25 May 2015

Resigned: 17 October 2017

Graeme S.

Position: Director

Appointed: 25 May 2015

Resigned: 29 April 2016

Mark L.

Position: Director

Appointed: 25 May 2015

Resigned: 15 February 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Maria H. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Maria H.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-12-312019-12-312020-12-31
Net Worth-12 46622 402   
Balance Sheet
Cash Bank On Hand  31 45177 242893 211
Current Assets2 00012 876237 283261 1141 170 327
Debtors2 00011 356205 832183 872277 116
Other Debtors  15 73958 914104 578
Property Plant Equipment  5 63217 86624 139
Cash Bank In Hand 1 520   
Intangible Fixed Assets4 26138 396   
Net Assets Liabilities Including Pension Asset Liability-12 46622 402   
Tangible Fixed Assets301226   
Reserves/Capital
Called Up Share Capital100109   
Profit Loss Account Reserve-12 566-27 702   
Shareholder Funds-12 46622 402   
Other
Accumulated Amortisation Impairment Intangible Assets  85 488148 523238 336
Accumulated Depreciation Impairment Property Plant Equipment  7 78413 74421 794
Amounts Owed By Related Parties    1 127
Average Number Employees During Period  337
Corporation Tax Recoverable  122 44986 315134 633
Creditors  559 600859 757228 639
Dividends Paid On Shares  761 0921 112 131 
Fixed Assets4 56238 622767 7661 131 0391 591 074
Increase From Amortisation Charge For Year Intangible Assets   63 03589 813
Increase From Depreciation Charge For Year Property Plant Equipment   5 9608 050
Intangible Assets  761 0921 112 1311 565 893
Intangible Assets Gross Cost  846 5801 260 6541 804 229
Investments Fixed Assets  1 0421 0421 042
Investments In Group Undertakings Participating Interests   1 0421 042
Issue Equity Instruments  178 580222 8733 307 036
Net Current Assets Liabilities-4 968-16 160-322 317-598 643941 688
Number Shares Issued Fully Paid   169 955 
Other Creditors  387 160757 69945 880
Other Taxation Social Security Payable  2 9573 90240 491
Profit Loss  -219 535-135 926-1 306 670
Property Plant Equipment Gross Cost  13 41631 61045 933
Total Additions Including From Business Combinations Property Plant Equipment   18 19414 323
Total Assets Less Current Liabilities-40622 462445 449532 3962 532 762
Trade Creditors Trade Payables  169 48398 156142 268
Trade Debtors Trade Receivables  67 64438 64336 778
Creditors Due After One Year12 000    
Creditors Due Within One Year6 96829 036   
Intangible Fixed Assets Additions 36 163   
Intangible Fixed Assets Aggregate Amortisation Impairment2242 252   
Intangible Fixed Assets Amortisation Charged In Period 2 028   
Intangible Fixed Assets Cost Or Valuation4 48540 648   
Number Shares Allotted10 00010 900   
Par Value Share 0   
Provisions For Liabilities Charges6060   
Share Capital Allotted Called Up Paid100109   
Share Premium Account 49 995   
Tangible Fixed Assets Cost Or Valuation402402   
Tangible Fixed Assets Depreciation101176   
Tangible Fixed Assets Depreciation Charged In Period 75   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, April 2023
Free Download (12 pages)

Company search

Advertisements