BRIGHTPOOL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111550

Incorporation date

23/12/2009

Size

Small

Contacts

Registered address

Registered address

3 Wellington Place, Suite 1, Ground Floor, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon27/02/2026
Accounts for a small company made up to 2025-05-31
dot icon13/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon26/03/2025
Change of details for New Street Consulting Group Limited as a person with significant control on 2025-03-26
dot icon25/03/2025
Registered office address changed from One Angel Court 15th Floor London EC2R 7HJ England to 3 Wellington Place Suite 1, Ground Floor Leeds LS1 4AP on 2025-03-25
dot icon22/01/2025
Current accounting period extended from 2024-12-30 to 2025-05-31
dot icon22/01/2025
Termination of appointment of Martin James Oliver as a director on 2025-01-21
dot icon15/01/2025
Director's details changed for Mr Douglas James Baird on 2025-01-14
dot icon15/01/2025
Director's details changed for Mr Douglas James Baird on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Douglas James Baird on 2025-01-14
dot icon06/01/2025
Appointment of Mr Andrew James Lee Mcintee as a director on 2024-12-12
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon24/09/2024
Satisfaction of charge 071115500002 in full
dot icon24/09/2024
Satisfaction of charge 071115500001 in full
dot icon17/06/2024
Registration of charge 071115500003, created on 2024-06-13
dot icon16/02/2024
Director's details changed for Mr Martin James Oliver on 2024-02-16
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Full accounts made up to 2019-12-31
dot icon24/12/2020
Change of details for New Street (Group) Limited as a person with significant control on 2020-10-04
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon09/07/2020
Appointment of Mr Martin James Oliver as a director on 2020-07-01
dot icon28/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Notification of New Street (Group) Limited as a person with significant control on 2016-04-06
dot icon07/01/2019
Withdrawal of a person with significant control statement on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon03/12/2018
Registered office address changed from 5 New Street Square London EC4A 3BF United Kingdom to One Angel Court 15th Floor London EC2R 7HJ on 2018-12-03
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Registration of charge 071115500002, created on 2018-06-12
dot icon31/05/2018
Termination of appointment of Roland Barzegar as a director on 2018-05-31
dot icon05/01/2018
Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Roland Barzegar as a director on 2017-03-20
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Registered office address changed from 6 New Street Square London EC4A 3BF to 5 New Street Square London EC4A 3BF on 2016-08-08
dot icon06/01/2016
Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
dot icon05/01/2016
Director's details changed for Mr Douglas James Baird on 2016-01-04
dot icon05/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
dot icon16/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Registration of charge 071115500001
dot icon09/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon09/01/2013
Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon09/01/2013
Director's details changed for Mr Douglas James Baird on 2012-12-22
dot icon25/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/11/2011
Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS on 2011-11-29
dot icon24/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon15/12/2010
Register(s) moved to registered inspection location
dot icon15/12/2010
Register inspection address has been changed
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Change of name notice
dot icon11/02/2010
Termination of appointment of Jonathon Round as a director
dot icon04/02/2010
Appointment of Douglas James Baird as a director
dot icon04/02/2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-02-04
dot icon23/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Douglas James
Director
23/12/2009 - Present
12
Round, Jonathon Charles
Director
23/12/2009 - 23/12/2009
2028
Oliver, Martin James
Director
01/07/2020 - 21/01/2025
36
Barzegar, Roland
Director
20/03/2017 - 31/05/2018
12
Mcintee, Andrew James Lee
Director
12/12/2024 - Present
7

Persons with Significant Control

1
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 BRIGHTPOOL LIMITED

BRIGHTPOOL LIMITED is an(a) Active company incorporated on 23/12/2009 with the registered office located at 3 Wellington Place, Suite 1, Ground Floor, Leeds LS1 4AP. There are currently 2 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 BRIGHTPOOL LIMITED?

toggle

BRIGHTPOOL LIMITED is currently Active. It was registered on 23/12/2009 .

Where is BRIGHTPOOL LIMITED located?

toggle

BRIGHTPOOL LIMITED is registered at 3 Wellington Place, Suite 1, Ground Floor, Leeds LS1 4AP.

What does BRIGHTPOOL LIMITED do?

toggle

BRIGHTPOOL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BRIGHTPOOL LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a small company made up to 2025-05-31.