Background WavePink WaveYellow Wave

BRIGHT NETWORK (UK) LIMITED (06386360)

BRIGHT NETWORK (UK) LIMITED (06386360) is an active UK company. incorporated on 1 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BRIGHT NETWORK (UK) LIMITED has been registered for 18 years. Current directors include BARNES, Kirsten Jane Clare, GOWARD, Melanie, UFFINDELL, James Stewart.

Company Number
06386360
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
Myo, London, N1 9AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARNES, Kirsten Jane Clare, GOWARD, Melanie, UFFINDELL, James Stewart
SIC Codes
62012, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT NETWORK (UK) LIMITED

BRIGHT NETWORK (UK) LIMITED is an active company incorporated on 1 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BRIGHT NETWORK (UK) LIMITED was registered 18 years ago.(SIC: 62012, 78109)

Status

active

Active since 18 years ago

Company No

06386360

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BRIGHT LONDON (UK) LIMITED
From: 1 October 2007To: 20 October 2014
Contact
Address

Myo 50 York Way London, N1 9AB,

Previous Addresses

Fifth Floor 80 Middlesex Street London E1 7EZ
From: 7 January 2019To: 16 March 2026
Fifth Floor Goldsmith House 137-141 Regent Street London W1B 4HZ
From: 22 January 2014To: 7 January 2019
, 13-14 New Bond Street, London, W1S 3SX
From: 1 October 2007To: 22 January 2014
Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 11
Share Issue
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Funding Round
Apr 16
Funding Round
Oct 16
New Owner
Jul 17
Funding Round
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Share Issue
Jul 18
Funding Round
Nov 18
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Mar 22
Loan Cleared
Apr 23
Funding Round
Jul 23
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
16
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARNES, Kirsten Jane Clare

Active
80 Middlesex Street, LondonE1 7EZ
Born February 1979
Director
Appointed 12 Aug 2025

GOWARD, Melanie

Active
50 York Way, LondonN1 9AB
Born January 1977
Director
Appointed 17 Jul 2018

UFFINDELL, James Stewart

Active
50 York Way, LondonN1 9AB
Born February 1979
Director
Appointed 01 Oct 2007

COHEN, David Paul

Resigned
New Bond Street, LondonW1S 3SX
Secretary
Appointed 19 Jan 2011
Resigned 01 Apr 2013

PALFREMAN, Chloe

Resigned
Melrose Avenue, LondonNW2 4JT
Secretary
Appointed 20 Mar 2008
Resigned 10 Nov 2009

SPEDDING, Rachel

Resigned
137-141 Regent Street, LondonW1B 4HZ
Secretary
Appointed 08 Jan 2014
Resigned 22 May 2018

SPEDDING, Rachel

Resigned
137-141 Regent Street, LondonW1B 4HZ
Secretary
Appointed 08 Jan 2013
Resigned 03 Dec 2014

SPEDDING, Rachel

Resigned
New Bond Street, LondonW1S 3SX
Secretary
Appointed 10 Nov 2009
Resigned 19 Jan 2011

UFFINDELL, James Stewart

Resigned
11 Shamrock Street, LondonSW4 6HF
Secretary
Appointed 01 Oct 2007
Resigned 20 Mar 2008

BRIGHTWELL, Thomas Edmund

Resigned
Crownstone Road, LondonSW2 1LT
Born January 1982
Director
Appointed 03 Dec 2014
Resigned 08 May 2018

COHEN, David Paul

Resigned
New Bond Street, LondonW1S 3SX
Born July 1981
Director
Appointed 19 Jan 2011
Resigned 09 Nov 2011

JACKSON, Michael Edward Wilson

Resigned
137-141 Regent Street, LondonW1B 4HZ
Born March 1950
Director
Appointed 15 Mar 2011
Resigned 03 Dec 2014

MILES, Charles Kenneth Zachary

Resigned
80 Middlesex Street, LondonE1 7EZ
Born September 1949
Director
Appointed 15 Mar 2011
Resigned 12 Aug 2025

SPEDDING, Rachel

Resigned
LondonW1B 4HZ
Born July 1982
Director
Appointed 03 Dec 2014
Resigned 08 May 2018

TIPPER, Jeremy Russell

Resigned
80 Middlesex Street, LondonE1 7EZ
Born December 1967
Director
Appointed 12 Aug 2025
Resigned 25 Feb 2026

ZAO SANDERS, Marc

Resigned
80d Bow Road, LondonE3 4DL
Born August 1979
Director
Appointed 01 Oct 2007
Resigned 20 Mar 2008

Persons with significant control

2

Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Significant influence or control
Notified 17 Jul 2018

James Stewart Uffindell

Active
50 York Way, LondonN1 9AB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 August 2023
RP04SH01RP04SH01
Memorandum Articles
7 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Legacy
28 June 2017
RP04CS01RP04CS01
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 April 2015
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
6 March 2015
RP04RP04
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type
5 September 2013
RP04RP04
Mortgage Create Without Deed
2 July 2013
MR08MR08
Resolution
2 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Resolution
11 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Resolution
18 April 2011
RESOLUTIONSResolutions
Resolution
18 April 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Legacy
19 January 2010
MG02MG02
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
225Change of Accounting Reference Date
Incorporation Company
1 October 2007
NEWINCIncorporation