Background WavePink WaveYellow Wave

BRIGHT FINANCIAL PLANNING LIMITED (05939092)

BRIGHT FINANCIAL PLANNING LIMITED (05939092) is an active UK company. incorporated on 18 September 2006. with registered office in Suffolk. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIGHT FINANCIAL PLANNING LIMITED has been registered for 19 years. Current directors include PARKER, Lee Jonathan.

Company Number
05939092
Status
active
Type
ltd
Incorporated
18 September 2006
Age
19 years
Address
58 Station Road, Suffolk, CO10 2SP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARKER, Lee Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT FINANCIAL PLANNING LIMITED

BRIGHT FINANCIAL PLANNING LIMITED is an active company incorporated on 18 September 2006 with the registered office located in Suffolk. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRIGHT FINANCIAL PLANNING LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05939092

LTD Company

Age

19 Years

Incorporated 18 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

58 Station Road Sudbury Suffolk, CO10 2SP,

Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 19
Owner Exit
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PARKER, Lee Jonathan

Active
2 Hall Cottage, SudburyCO10 0QR
Born April 1969
Director
Appointed 18 Sept 2006

HATTON, Michael Ralph

Resigned
10 Lynns Hall Close, SudburyCO10 0FH
Secretary
Appointed 18 Sept 2006
Resigned 03 May 2019

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 18 Sept 2006
Resigned 22 Sept 2006

HATTON, Michael Ralph

Resigned
10 Lynns Hall Close, SudburyCO10 0FH
Born April 1963
Director
Appointed 18 Sept 2006
Resigned 03 May 2019

KILBOURN, Sean Robert

Resigned
8 Tollgate Road, IpswichIP9 2HB
Born July 1971
Director
Appointed 18 Sept 2006
Resigned 30 Jun 2008

WITHAM, Steven Charles

Resigned
55 Meadow View Road, SudburyCO10 7NY
Born June 1971
Director
Appointed 18 Sept 2006
Resigned 11 Sept 2009

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 18 Sept 2006
Resigned 22 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ralph Hatton

Ceased
SudburyCO10 2AA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2018

Mr Lee Jonathan Parker

Active
Hall Cottage, SudburyCO10 0QR
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Incorporation Company
18 September 2006
NEWINCIncorporation