Background WavePink WaveYellow Wave

BRIGHTPOOL LIMITED (07111550)

BRIGHTPOOL LIMITED (07111550) is an active UK company. incorporated on 23 December 2009. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BRIGHTPOOL LIMITED has been registered for 16 years. Current directors include BAIRD, Douglas James, MCINTEE, Andrew James Lee.

Company Number
07111550
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BAIRD, Douglas James, MCINTEE, Andrew James Lee
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTPOOL LIMITED

BRIGHTPOOL LIMITED is an active company incorporated on 23 December 2009 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BRIGHTPOOL LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07111550

LTD Company

Age

16 Years

Incorporated 23 December 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BRIGHT POOL LIMITED
From: 23 December 2009To: 13 October 2010
Contact
Address

3 Wellington Place Suite 1, Ground Floor Leeds, LS1 4AP,

Previous Addresses

One Angel Court 15th Floor London EC2R 7HJ England
From: 3 December 2018To: 25 March 2025
5 New Street Square London EC4A 3BF United Kingdom
From: 8 August 2016To: 3 December 2018
6 New Street Square London EC4A 3BF
From: 29 November 2011To: 8 August 2016
the Exchange Station Parade Harrogate North Yorkshire HG1 1TS
From: 4 February 2010To: 29 November 2011
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 23 December 2009To: 4 February 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Loan Secured
Jun 13
Director Joined
May 17
Director Left
May 18
Loan Secured
Jun 18
Director Joined
Jul 20
Loan Secured
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAIRD, Douglas James

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1971
Director
Appointed 23 Dec 2009

MCINTEE, Andrew James Lee

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1977
Director
Appointed 12 Dec 2024

BARZEGAR, Roland

Resigned
New Street Square, LondonEC4A 3BF
Born January 1982
Director
Appointed 20 Mar 2017
Resigned 31 May 2018

OLIVER, Martin James

Resigned
Angel Court, LondonEC2R 7HJ
Born May 1967
Director
Appointed 01 Jul 2020
Resigned 21 Jan 2025

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 23 Dec 2009
Resigned 23 Dec 2009

Persons with significant control

1

Wellington Place, LeedsLS1 4AP

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

70

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Sail Address Company With Old Address
21 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Sail Address Company With Old Address
9 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Move Registers To Sail Company
15 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Incorporation Company
23 December 2009
NEWINCIncorporation