BRIGHTBRIDGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTBRIDGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09552788

Incorporation date

21/04/2015

Size

Small

Contacts

Registered address

Registered address

Lockington Hall Main Street, Lockington, Derby, Derbyshire DE74 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon09/02/2026
Appointment of Mr Ben Woodhead as a director on 2026-02-06
dot icon09/02/2026
Termination of appointment of Richard Owen Flint as a director on 2026-02-06
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon30/09/2025
Director's details changed for Mr Chris Bunch on 2025-09-02
dot icon15/09/2025
Registered office address changed from 2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England to Lockington Hall Main Street Lockington Derby Derbyshire DE74 2RH on 2025-09-15
dot icon11/09/2025
Appointment of Mr Chris Bunch as a director on 2025-09-02
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Termination of appointment of Alexander Martin Lester as a director on 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Richard Jonathan Doar as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mr Richard Owen Flint as a director on 2024-05-08
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon23/10/2023
Termination of appointment of Peter Anthony Lloyd as a director on 2023-08-31
dot icon04/10/2023
Cessation of Peter Anthony Lloyd as a person with significant control on 2023-08-31
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Memorandum and Articles of Association
dot icon19/09/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon18/09/2023
Notification of Goodman Bidco Limited as a person with significant control on 2023-08-31
dot icon18/09/2023
Termination of appointment of Andrew Mark Cox as a secretary on 2023-08-31
dot icon18/09/2023
Appointment of Alexander Martin Lester as a director on 2023-08-31
dot icon18/09/2023
Termination of appointment of Andrew Mark Cox as a director on 2023-08-31
dot icon18/09/2023
Registered office address changed from Unit a Highcross Business Park Coventry Road Sharnford Hinckley Leicestershire LE10 3PG England to 2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT on 2023-09-18
dot icon18/09/2023
Appointment of Mr Richard Jonathan Doar as a director on 2023-08-31
dot icon18/09/2023
Appointment of Ian Denis Irwin as a director on 2023-08-31
dot icon18/09/2023
Termination of appointment of Ian William Robertson as a director on 2023-08-31
dot icon11/09/2023
Registration of charge 095527880003, created on 2023-09-05
dot icon14/07/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon17/05/2023
Satisfaction of charge 095527880001 in full
dot icon17/05/2023
Satisfaction of charge 095527880002 in full
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon09/12/2022
Purchase of own shares.
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-10-27
dot icon07/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon29/01/2021
Termination of appointment of Julian Griffiths as a director on 2021-01-29
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon01/05/2019
Change of details for Mr Peter Anthony Lloyd as a person with significant control on 2018-05-18
dot icon01/05/2019
Director's details changed for Mr Peter Anthony Lloyd on 2018-05-18
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Change of share class name or designation
dot icon03/04/2019
Particulars of variation of rights attached to shares
dot icon29/01/2019
Termination of appointment of Gary Springall as a director on 2019-01-13
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon24/12/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon09/02/2018
Registration of charge 095527880002, created on 2018-02-02
dot icon06/02/2018
Appointment of Julian Griffiths as a director on 2018-02-02
dot icon24/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon01/03/2017
Appointment of Mr Gary Springall as a director on 2017-02-01
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Appointment of Mr Andrew Mark Cox as a secretary on 2016-05-01
dot icon02/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Ian William Robertson on 2016-04-19
dot icon01/06/2016
Director's details changed for Mr Andrew Mark Cox on 2016-04-19
dot icon01/06/2016
Director's details changed for Mr Peter Anthony Lloyd on 2016-04-19
dot icon14/12/2015
Director's details changed for Mr Ian William Robertson on 2015-12-14
dot icon25/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Termination of appointment of Leslie Colin Wright as a director on 2015-09-09
dot icon15/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon15/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon27/08/2015
Resolutions
dot icon20/08/2015
Registration of charge 095527880001, created on 2015-08-14
dot icon30/07/2015
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon09/07/2015
Appointment of Mr Leslie Colin Wright as a director on 2015-04-30
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon09/07/2015
Registered office address changed from C/O Brockhurst Davies Limited 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to Unit a Highcross Business Park Coventry Road Sharnford Hinckley Leicestershire LE10 3PG on 2015-07-09
dot icon09/07/2015
Appointment of Mr Ian William Robertson as a director on 2015-04-30
dot icon26/05/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon21/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

39
2023
change arrow icon+7.32 % *

* during past year

Cash in Bank

£2,725,466.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
32
963.23K
-
0.00
1.01M
-
2022
34
1.84M
-
0.00
2.54M
-
2023
39
2.18M
-
0.00
2.73M
-
2023
39
2.18M
-
0.00
2.73M
-

Employees

2023

Employees

39 Ascended15 % *

Net Assets(GBP)

2.18M £Ascended18.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.73M £Ascended7.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Peter Anthony
Director
21/04/2015 - 31/08/2023
22
Mr Alexander Martin Lester
Director
31/08/2023 - 30/04/2025
18
Mr Ian Denis Irwin
Director
31/08/2023 - Present
10
Doar, Richard Jonathan
Director
31/08/2023 - 08/05/2024
8
Cox, Andrew Mark
Secretary
01/05/2016 - 31/08/2023
-

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 BRIGHTBRIDGE SOLUTIONS LIMITED

BRIGHTBRIDGE SOLUTIONS LIMITED is an(a) Active company incorporated on 21/04/2015 with the registered office located at Lockington Hall Main Street, Lockington, Derby, Derbyshire DE74 2RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTBRIDGE SOLUTIONS LIMITED?

toggle

BRIGHTBRIDGE SOLUTIONS LIMITED is currently Active. It was registered on 21/04/2015 .

Where is BRIGHTBRIDGE SOLUTIONS LIMITED located?

toggle

BRIGHTBRIDGE SOLUTIONS LIMITED is registered at Lockington Hall Main Street, Lockington, Derby, Derbyshire DE74 2RH.

What does BRIGHTBRIDGE SOLUTIONS LIMITED do?

toggle

BRIGHTBRIDGE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRIGHTBRIDGE SOLUTIONS LIMITED have?

toggle

BRIGHTBRIDGE SOLUTIONS LIMITED had 39 employees in 2023.

What is the latest filing for BRIGHTBRIDGE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Mr Ben Woodhead as a director on 2026-02-06.