Background WavePink WaveYellow Wave

BRIGHTBLUE SYSTEMS LIMITED (04000665)

BRIGHTBLUE SYSTEMS LIMITED (04000665) is an active UK company. incorporated on 24 May 2000. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BRIGHTBLUE SYSTEMS LIMITED has been registered for 25 years. Current directors include DROOP, Christopher, WRAGG, Mark Charles.

Company Number
04000665
Status
active
Type
ltd
Incorporated
24 May 2000
Age
25 years
Address
Myrtle Rose Myrtle Rose, Bristol, BS48 1LE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DROOP, Christopher, WRAGG, Mark Charles
SIC Codes
62012, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTBLUE SYSTEMS LIMITED

BRIGHTBLUE SYSTEMS LIMITED is an active company incorporated on 24 May 2000 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BRIGHTBLUE SYSTEMS LIMITED was registered 25 years ago.(SIC: 62012, 62020, 70229)

Status

active

Active since 25 years ago

Company No

04000665

LTD Company

Age

25 Years

Incorporated 24 May 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PRINTPARK LIMITED
From: 24 May 2000To: 4 July 2002
Contact
Address

Myrtle Rose Myrtle Rose Bristol Road Bristol, BS48 1LE,

Previous Addresses

Flat 4 39 Downs Park West Bristol BS6 7QH England
From: 4 March 2021To: 1 July 2024
39 Downs Park West Bristol BS6 7QH United Kingdom
From: 2 October 2017To: 4 March 2021
C/O Metropolis International Group Ltd the Perfume Factory Unit 1.01-1.03 140 Wales Farm Road London W3 6UG
From: 24 May 2000To: 2 October 2017
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Director Joined
Dec 09
Director Left
Apr 11
Funding Round
Jul 11
New Owner
Mar 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DROOP, Christopher

Active
Myrtle Rose, BristolBS48 1LE
Born March 1956
Director
Appointed 01 May 2009

WRAGG, Mark Charles

Active
Myrtle Rose, BristolBS48 1LE
Born November 1958
Director
Appointed 19 Sept 2005

HAYNES, Timothy

Resigned
16 North Street, KetteringNN14 3DH
Secretary
Appointed 24 May 2000
Resigned 28 Nov 2001

HUTCHINSON, Richard

Resigned
Downs Park West, BristolBS6 7QH
Secretary
Appointed 28 Nov 2001
Resigned 03 Oct 2017

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 24 May 2000
Resigned 24 May 2000

DENISON SMITH, Simon George

Resigned
The Old Forge, BallingerHP16 9LF
Born May 1968
Director
Appointed 10 Feb 2002
Resigned 01 May 2009

FOWLER, Christopher Edward

Resigned
101 Grove Road, RayleighSS6 8RA
Born October 1959
Director
Appointed 22 Jan 2002
Resigned 31 Jan 2006

HAYNES, Tim

Resigned
16 North Street, KetteringNN14 3DH
Born May 1962
Director
Appointed 22 Jan 2002
Resigned 28 Mar 2011

LAZARUS, Edmund Alfred

Resigned
36 Brompton Square, LondonSW3 2AF
Born October 1968
Director
Appointed 10 Feb 2002
Resigned 01 May 2009

MILLS, Jonathan George

Resigned
12 Cairn Avenue, LondonW5 5HX
Born August 1968
Director
Appointed 24 May 2000
Resigned 01 May 2009

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 24 May 2000
Resigned 24 May 2000

Persons with significant control

1

Mr Mark Charles Wragg

Active
Myrtle Rose, BristolBS48 1LE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Name Of Class Of Shares
6 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Legacy
18 July 2011
CAP-SSCAP-SS
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Miscellaneous
26 November 2009
MISCMISC
Resolution
26 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
88(2)R88(2)R
Legacy
19 December 2007
88(2)R88(2)R
Legacy
7 November 2007
88(2)R88(2)R
Legacy
3 November 2007
88(2)R88(2)R
Legacy
24 October 2007
88(2)O88(2)O
Legacy
23 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
25 August 2006
88(2)R88(2)R
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
88(2)R88(2)R
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
10 August 2004
88(2)R88(2)R
Legacy
9 July 2004
288cChange of Particulars
Legacy
18 May 2004
88(2)R88(2)R
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
30 October 2002
88(2)R88(2)R
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
4 July 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
287Change of Registered Office
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
88(2)R88(2)R
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Incorporation Company
24 May 2000
NEWINCIncorporation