BRIGHT CLOUD GROUP LTD

Register to unlock more data on OkredoRegister

BRIGHT CLOUD GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10287485

Incorporation date

20/07/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Arbeta, 11 Northampton Road, Manchester M40 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2016)
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Solvency Statement dated 24/03/26
dot icon24/03/2026
Statement by Directors
dot icon24/03/2026
Statement of capital on 2026-03-24
dot icon11/02/2026
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Arbeta 11 Northampton Road Manchester M40 5BP on 2026-02-11
dot icon11/02/2026
Secretary's details changed for Mrs Rachael Alexandra Matzopoulos on 2026-02-09
dot icon23/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Particulars of variation of rights attached to shares
dot icon08/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon06/08/2024
Appointment of Mr David John Williams as a director on 2024-07-24
dot icon06/08/2024
Appointment of Mr Paul Maher as a director on 2024-07-24
dot icon06/08/2024
Appointment of Mr David James Macfarlane as a director on 2024-07-24
dot icon06/08/2024
Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2024-07-24
dot icon06/08/2024
Termination of appointment of Alex Morrison as a director on 2024-07-24
dot icon06/08/2024
Termination of appointment of Richard Mathew Hall as a director on 2024-07-24
dot icon06/08/2024
Termination of appointment of Jason Sebastian Osmond as a director on 2024-07-24
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Notification of Gamma Telecom Holdings Limited as a person with significant control on 2024-07-24
dot icon31/07/2024
Cessation of Alex Morrison as a person with significant control on 2024-07-24
dot icon31/07/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-07-31
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon07/06/2024
Change of details for Mr Alex Morrison as a person with significant control on 2016-07-20
dot icon18/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Resolutions
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Registered office address changed from Bright Cloud Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-10
dot icon10/11/2021
Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH England to Bright Cloud Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-10
dot icon15/09/2021
Confirmation statement made on 2021-07-19 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-01-17
dot icon15/03/2021
Appointment of Richard Mathew Hall as a director on 2021-01-17
dot icon15/03/2021
Appointment of Mr Jason Sebastian Osmond as a director on 2021-01-17
dot icon13/03/2021
Change of share class name or designation
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Sub-division of shares on 2021-01-11
dot icon06/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon19/02/2020
Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH on 2020-02-19
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon13/02/2019
Change of share class name or designation
dot icon12/02/2019
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon14/12/2018
Registered office address changed from Regent House Hawthorn Road Leeds LS7 4PH United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 2018-12-14
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/09/2017
Confirmation statement made on 2017-07-19 with updates
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon20/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.01M
-
0.00
-
-
2022
3
1.01M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
24/07/2024 - Present
20
Macfarlane, David James
Director
24/07/2024 - Present
7
Morrison, Alex
Director
20/07/2016 - 24/07/2024
14
Osmond, Jason Sebastian
Director
17/01/2021 - 24/07/2024
12
Hall, Richard Mathew
Director
17/01/2021 - 24/07/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT CLOUD GROUP LTD

BRIGHT CLOUD GROUP LTD is an(a) Active company incorporated on 20/07/2016 with the registered office located at Arbeta, 11 Northampton Road, Manchester M40 5BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT CLOUD GROUP LTD?

toggle

BRIGHT CLOUD GROUP LTD is currently Active. It was registered on 20/07/2016 .

Where is BRIGHT CLOUD GROUP LTD located?

toggle

BRIGHT CLOUD GROUP LTD is registered at Arbeta, 11 Northampton Road, Manchester M40 5BP.

What does BRIGHT CLOUD GROUP LTD do?

toggle

BRIGHT CLOUD GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRIGHT CLOUD GROUP LTD?

toggle

The latest filing was on 24/03/2026: Resolutions.