Background WavePink WaveYellow Wave

BRIGHT SG LIMITED (04664435)

BRIGHT SG LIMITED (04664435) is an active UK company. incorporated on 12 February 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BRIGHT SG LIMITED has been registered for 23 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
04664435
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT SG LIMITED

BRIGHT SG LIMITED is an active company incorporated on 12 February 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BRIGHT SG LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04664435

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

THESAURUS SOFTWARE LTD
From: 12 February 2003To: 5 July 2024
Contact
Address

3 Shortlands London, W6 8DA,

Previous Addresses

, 3 Shortlands 3 Shortlands, London, W6 8DA, England
From: 24 October 2016To: 18 February 2020
, 1 Lyric Square, Hammersmith, London, W6 0NB, England
From: 9 April 2015To: 24 October 2016
, 1 1 Lyric Square, Hammersmith, London, W6 0NB, England
From: 9 April 2015To: 9 April 2015
, 1 Lyric Square, Hammersmith, London, W6 0NB, England
From: 9 April 2015To: 9 April 2015
, Capital Place 120 Bath Road, Heathrow, UB3 5AN
From: 6 November 2014To: 9 April 2015
, 128 King Lane, Leeds, LS17 6EH
From: 17 April 2013To: 6 November 2014
, Suite 404 Albany House 324-326 Regent Street, London, W1B 3HH
From: 15 April 2011To: 17 April 2013
, the 401 Centre 302 Regent Street, London, W1B 3HH
From: 19 January 2010To: 15 April 2011
, Hillview, Phillips Lane Lowbands, Redmarley, Gloucester, GL19 3NF
From: 12 February 2003To: 19 January 2010
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Apr 22
Funding Round
Jul 22
Loan Secured
Aug 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 01 Feb 2023

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 13 Oct 2023

BYRNE, Paul

Resigned
Dublin Road, Ashbourne
Secretary
Appointed 25 Nov 2009
Resigned 24 Nov 2022

POTTIE, Donald

Resigned
34 Gargrim Road, FintonaBT78 2EH
Secretary
Appointed 12 Feb 2003
Resigned 25 Nov 2009

SMYTH, John Denning

Resigned
10 Ravenhill Park Gardens, BelfastBT6 0DH
Secretary
Appointed 12 Feb 2003
Resigned 12 Feb 2003

BYRNE, Paul

Resigned
Bellewstown, County MeathA92X668
Born May 1961
Director
Appointed 12 Feb 2003
Resigned 26 Oct 2022

MALONE, Caroline

Resigned
Dublin Road, Ashbourne
Born April 1976
Director
Appointed 25 Nov 2009
Resigned 01 Oct 2014

MCCALLUM, Kevin James

Resigned
Smith Street, WarwickCV34 4JA
Born December 1968
Director
Appointed 26 Oct 2022
Resigned 13 Oct 2023

MCDARBY, Karen

Resigned
Dublin Road, Ashbourne
Born May 1977
Director
Appointed 25 Nov 2009
Resigned 01 Oct 2014

SMYTH, Regan Tracey

Resigned
10 Ravenhill Park Gardens, BelfastBT6 0DG
Born August 1968
Director
Appointed 12 Feb 2003
Resigned 12 Feb 2003

WEBSTER, Ross Edward

Resigned
Shortlands, LondonW6 8DA
Born November 1980
Director
Appointed 18 Nov 2014
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Duleek Business Park, DuleekA92 N15E

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Withdrawal Of A Person With Significant Control Statement
19 February 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Memorandum Articles
28 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 February 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Incorporation Company
12 February 2003
NEWINCIncorporation