BRIGHTCLOUD TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTCLOUD TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925012

Incorporation date

14/02/2000

Size

Dormant

Contacts

Registered address

Registered address

The Barns Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon16/02/2026
Registered office address changed from Building 3 Royal Ordnance Depot Weedon Bec Northamptonshire NN7 4PS England to The Barns the Barns, Park Circle Tithe Barn Way, Swan Valley Northampton NN4 9BG on 2026-02-16
dot icon16/02/2026
Registered office address changed from The Barns the Barns, Park Circle Tithe Barn Way, Swan Valley Northampton NN4 9BG England to The Barns Park Circle, Tithe Barn Way Swan Valley Noerthampton NN4 9BG on 2026-02-16
dot icon16/02/2026
Registered office address changed from The Barns Park Circle, Tithe Barn Way Swan Valley Noerthampton NN4 9BG England to The Barns Park Circle, Tithe Barn Way Swan Valley Northampton NN4 9BG on 2026-02-16
dot icon11/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon31/10/2024
Accounts for a small company made up to 2024-03-31
dot icon21/08/2024
Appointment of Mr Jonathan Mallard as a director on 2024-08-19
dot icon28/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/06/2023
Registered office address changed from 2 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England to Building 3 Royal Ordnance Depot Weedon Bec Northamptonshire NN7 4PS on 2023-06-21
dot icon29/03/2023
Resolutions
dot icon21/03/2023
Registration of charge 039250120001, created on 2023-03-16
dot icon16/03/2023
Termination of appointment of Jonathan Mallard as a secretary on 2023-03-16
dot icon16/03/2023
Appointment of Mr Paul Forkgen as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mr John Ronald Parker as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Duncan Andrew Little as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Jonathan Mallard as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Andrew Richard Grover as a director on 2023-03-16
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Registered office address changed from 5 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to 2 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL on 2016-05-25
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon21/02/2013
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom
dot icon21/02/2013
Director's details changed for Doucan Andrew Little on 2013-02-21
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Mr Jonathan Mallard as a secretary
dot icon02/10/2012
Termination of appointment of Duncan Little as a secretary
dot icon26/09/2012
Appointment of Jonathan Mallard as a director
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon13/03/2012
Register inspection address has been changed
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon19/11/2010
Director's details changed for Doucan Andrew Little on 2010-11-18
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Change of name notice
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Change of name notice
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Secretary's details changed for Duncan Andrew Little on 2009-10-08
dot icon09/10/2009
Director's details changed for Mr Andrew Richard Grover on 2009-10-08
dot icon09/10/2009
Director's details changed for Duncan Andrew Little on 2009-10-08
dot icon26/02/2009
Return made up to 14/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 14/02/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 14/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 14/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned;director resigned
dot icon06/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2005
Return made up to 14/02/05; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from: unit 3, eastlands court st peters road rugby warwickshire CV21 3QP
dot icon10/06/2004
Secretary resigned
dot icon28/04/2004
Return made up to 14/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/05/2003
Return made up to 14/02/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon23/04/2002
Accounts for a small company made up to 2001-03-31
dot icon15/03/2002
Return made up to 14/02/02; full list of members
dot icon10/01/2002
Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned
dot icon14/03/2001
Return made up to 14/02/01; full list of members
dot icon06/10/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Registered office changed on 29/09/00 from: 55A welbeck street london W1M 7HD
dot icon25/09/2000
Certificate of change of name
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon20/03/2000
Registered office changed on 20/03/00 from: 16 saint john street london EC1M 4NT
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Secretary resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Ad 13/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2000
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
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
560.58K
-
0.00
733.38K
-
2022
26
815.18K
-
0.00
1.11M
-
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
Forkgen, Paul
Director
16/03/2023 - Present
4
Little, Duncan Andrew
Director
18/08/2000 - 16/03/2023
7
Grover, Andrew Richard
Director
19/09/2000 - 16/03/2023
3
Mallard, Jonathan
Director
19/09/2012 - 16/03/2023
3
Mallard, Jonathan
Director
19/08/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BRIGHTCLOUD TECHNOLOGIES LIMITED

BRIGHTCLOUD TECHNOLOGIES LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at The Barns Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BG. There are currently 3 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 BRIGHTCLOUD TECHNOLOGIES LIMITED?

toggle

BRIGHTCLOUD TECHNOLOGIES LIMITED is currently Active. It was registered on 14/02/2000 .

Where is BRIGHTCLOUD TECHNOLOGIES LIMITED located?

toggle

BRIGHTCLOUD TECHNOLOGIES LIMITED is registered at The Barns Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BG.

What does BRIGHTCLOUD TECHNOLOGIES LIMITED do?

toggle

BRIGHTCLOUD TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIGHTCLOUD TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.