RCS update : on 11/04/2026
BRILLIANT BUSINESS SOLUTIONS LTD
Active
•08305826
Address
3 3 Deepside Easton On The Hill PE9 3PA Stamford
Activity
Other business support service activities not elsewhere classified
Incorporation
23/11/2012
Legal information
BRILLIANT BUSINESS SOLUTIONS LTD
Number
08305826
Legal form
Private limited company
Legal situation
normal
Activity
BRILLIANT BUSINESS SOLUTIONS LTD
Code SIC
82990•Other business support service activities not elsewhere classified
Fields of activity
Other business support service activities not elsewhere classified
Officers and representatives
BRILLIANT BUSINESS SOLUTIONS LTD
4 officers and representatives
Quality: Director
In office since the : 01/05/2023
Nationality: British
Date of birth: 03/1947
Address: 3, Stamford Road Easton On The Hill PE9 3PA Stamford
Former officers
Quality: Secretary
In office since the : 23/11/2012
Until: 16/11/2015
Address: New Range, Riding School Crowland Road PE6 7TP Peterborough
Quality: Director
In office since the : 15/07/2013
Until: 01/05/2023
Nationality: British
Date of birth: 02/1980
Address: Beer Saver, Hallidays House Radcliffe Road PE9 1ED Stamford
Quality: Director
In office since the : 23/11/2012
Until: 28/10/2015
Nationality: British
Date of birth: 02/1988
Address: New Range, Riding School Crowland Road PE6 7TP Peterborough
Ultimate beneficial owners
BRILLIANT BUSINESS SOLUTIONS LTD
Simon Barratt
Percentage of shares: From 75% to 100%
Nationality: British
Address: 3 3 Deepside Easton On The Hill PE9 3PA Stamford
Filling history
BRILLIANT BUSINESS SOLUTIONS LTD
39 documents
Confirmation statement made on 13 November 2025 with no updates
Confirmation statement made on 13 November 2025 with no updates
13/11/2025
Previous accounting period shortened from 29 April 2024 to 28 April 2024
Previous accounting period shortened from 29 April 2024 to 28 April 2024
27/01/2025
Confirmation statement made on 23 November 2024 with no updates
Confirmation statement made on 23 November 2024 with no updates
08/12/2024
Previous accounting period shortened from 30 April 2023 to 29 April 2023
Previous accounting period shortened from 30 April 2023 to 29 April 2023
16/01/2024
Confirmation statement made on 23 November 2023 with no updates
Confirmation statement made on 23 November 2023 with no updates
01/12/2023
Registered office address changed from Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED England to 3 3 Deepside Easton on the Hill Stamford Lincolnshire PE9 3PA on 11 August 2023
Registered office address changed from Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED England to 3 3 Deepside Easton on the Hill Stamford Lincolnshire PE9 3PA on 11 August 2023
11/08/2023
Termination of appointment of Simon Kenneth Walker Barratt as a director on 1 May 2023
Termination of appointment of Simon Kenneth Walker Barratt as a director on 1 May 2023
09/08/2023
Appointment of Mrs Jennifer Saunders as a director on 1 May 2023
Appointment of Mrs Jennifer Saunders as a director on 1 May 2023
09/08/2023
Confirmation statement made on 23 November 2022 with no updates
Confirmation statement made on 23 November 2022 with no updates
06/12/2022
Registered office address changed from Corby Enterprise Centre London Road Corby NN17 5EU England to Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED on 15 August 2022
Registered office address changed from Corby Enterprise Centre London Road Corby NN17 5EU England to Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED on 15 August 2022
15/08/2022
Confirmation statement made on 23 November 2021 with no updates
Confirmation statement made on 23 November 2021 with no updates
06/12/2021
Confirmation statement made on 23 November 2020 with no updates
Confirmation statement made on 23 November 2020 with no updates
23/11/2020
Confirmation statement made on 23 November 2019 with updates
Confirmation statement made on 23 November 2019 with updates
16/01/2020
Registered office address changed from Orion House Barn Hill Stamford Lincolnshire PE9 2AE to Corby Enterprise Centre London Road Corby NN17 5EU on 16 June 2019
Registered office address changed from Orion House Barn Hill Stamford Lincolnshire PE9 2AE to Corby Enterprise Centre London Road Corby NN17 5EU on 16 June 2019
16/06/2019
Confirmation statement made on 23 November 2018 with no updates
Confirmation statement made on 23 November 2018 with no updates
06/12/2018
Confirmation statement made on 23 November 2017 with no updates
Confirmation statement made on 23 November 2017 with no updates
04/12/2017
Confirmation statement made on 23 November 2016 with updates
Confirmation statement made on 23 November 2016 with updates
06/12/2016
Annual return made up to 23 November 2015 with full list of shareholders - Statement of capital on 25 November 2015
Annual return made up to 23 November 2015 with full list of shareholders - Statement of capital on 25 November 2015
25/11/2015
Register inspection address has been changed to Keepers Cottage Bulby Bourne Lincolnshire PE10 0RU
Register inspection address has been changed to Keepers Cottage Bulby Bourne Lincolnshire PE10 0RU
25/11/2015
Termination of appointment of Peter Stead-Davis as a secretary on 16 November 2015
Termination of appointment of Peter Stead-Davis as a secretary on 16 November 2015
16/11/2015
Director's details changed for Mr Simon Kenneth Walker Barratt on 16 November 2015
Director's details changed for Mr Simon Kenneth Walker Barratt on 16 November 2015
16/11/2015
Director's details changed for Mr Simon Kenneth Walker Barratt on 16 November 2015
Director's details changed for Mr Simon Kenneth Walker Barratt on 16 November 2015
16/11/2015
Termination of appointment of a director
Termination of appointment of a director
14/11/2015
Registered office address changed from Orion House Barn Hill Stamford PE9 2AE England to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on 14 November 2015
Registered office address changed from Orion House Barn Hill Stamford PE9 2AE England to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on 14 November 2015
14/11/2015
Termination of appointment of a director
Termination of appointment of a director
14/11/2015
Certificate of change of name - Change of name by resolution
Certificate of change of name - Change of name by resolution
09/11/2015
Termination of appointment of Benjamin Stead-Davis as a director on 28 October 2015
Termination of appointment of Benjamin Stead-Davis as a director on 28 October 2015
08/11/2015
Registered office address changed from New Range Riding School Crowland Road Peterborough Cambridgeshire PE6 7TP to Orion House Barn Hill Stamford PE9 2AE on 8 November 2015
Registered office address changed from New Range Riding School Crowland Road Peterborough Cambridgeshire PE6 7TP to Orion House Barn Hill Stamford PE9 2AE on 8 November 2015
08/11/2015
Annual return made up to 23 November 2014 with full list of shareholders - Statement of capital on 5 January 2015
Annual return made up to 23 November 2014 with full list of shareholders - Statement of capital on 5 January 2015
05/01/2015
Previous accounting period extended from 30 November 2013 to 30 April 2014
Previous accounting period extended from 30 November 2013 to 30 April 2014
11/08/2014
Annual return made up to 23 November 2013 with full list of shareholders - Statement of capital on 11 August 2014
Annual return made up to 23 November 2013 with full list of shareholders - Statement of capital on 11 August 2014
11/08/2014
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
02/08/2014
Director's details changed for Mr Benjamin Stead-Davis on 13 April 2014
Director's details changed for Mr Benjamin Stead-Davis on 13 April 2014
28/04/2014
Secretary's details changed for Mr Peter Stead-Davis on 13 April 2014
Secretary's details changed for Mr Peter Stead-Davis on 13 April 2014
28/04/2014
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
08/04/2014
Appointment of Simon Barratt as a director
Appointment of Simon Barratt as a director
09/08/2013
Registered office address changed from 44 Granville Avenue Northborough Peterborough PE6 9DE England on 31 July 2013
Registered office address changed from 44 Granville Avenue Northborough Peterborough PE6 9DE England on 31 July 2013
31/07/2013
Incorporation - Statement of capital on 23 November 2012
Incorporation - Statement of capital on 23 November 2012
23/11/2012
Previous accounting period shortened from 28 April 2025 to 27 April 2025
Previous accounting period shortened from 28 April 2025 to 27 April 2025
26/01/2026
Annual accounts
BRILLIANT BUSINESS SOLUTIONS LTD
11 documents
Micro company accounts made up to 28 April 2024
22/04/2025
Micro company accounts made up to 29 April 2023
15/04/2024
Micro company accounts made up to 30 April 2022
30/01/2023
Micro company accounts made up to 30 April 2021
30/01/2022
Micro company accounts made up to 30 April 2020
26/04/2021
Micro company accounts made up to 30 April 2019
23/09/2019
Micro company accounts made up to 30 April 2018
28/01/2019
Micro company accounts made up to 30 April 2017
14/01/2018
Total exemption small company accounts made up to 30 April 2016
26/01/2017
Total exemption small company accounts made up to 30 April 2015
27/01/2016
Total exemption full accounts made up to 30 April 2014
26/11/2014
Contact informations
BRILLIANT BUSINESS SOLUTIONS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
3 3 Deepside Easton On The Hill PE9 3PA Stamford