Background WavePink WaveYellow Wave

BRIGHT STAR FINANCIAL LIMITED (07462342)

BRIGHT STAR FINANCIAL LIMITED (07462342) is an active UK company. incorporated on 7 December 2010. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BRIGHT STAR FINANCIAL LIMITED has been registered for 15 years. Current directors include JUPP, Robert Paul.

Company Number
07462342
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
7 Woodbrook Crescent, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
JUPP, Robert Paul
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STAR FINANCIAL LIMITED

BRIGHT STAR FINANCIAL LIMITED is an active company incorporated on 7 December 2010 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BRIGHT STAR FINANCIAL LIMITED was registered 15 years ago.(SIC: 64922)

Status

active

Active since 15 years ago

Company No

07462342

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

7 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

The Hub Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ United Kingdom
From: 21 August 2018To: 13 March 2023
3 Tunnel Hill Mews Knock Lane Blisworth Northampton Northamptonshire NN7 3DA
From: 7 December 2010To: 21 August 2018
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 13
Director Left
Feb 14
Funding Round
Mar 18
Share Issue
Apr 18
Capital Reduction
Feb 20
Share Buyback
Mar 20
Loan Secured
Jun 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Capital Reduction
Jan 25
Share Buyback
Jan 25
14
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LLOYD-HAYWARD, William Albert

Active
Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 28 Feb 2024

JUPP, Robert Paul

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born July 1971
Director
Appointed 13 Jan 2011

ROBINSON, Paul James

Resigned
Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 14 Jul 2015
Resigned 28 Feb 2024

MOORE, Bradley David

Resigned
Tunnel Hill Mews, NorthamptonNN7 3DA
Born July 1979
Director
Appointed 13 Jan 2011
Resigned 21 Jan 2014

ROBINSON, Paul James

Resigned
Tunnel Hill Mews, BisworthNN7 3DA
Born November 1955
Director
Appointed 07 Dec 2010
Resigned 19 Jan 2011

THOMPSON, Krisjen Peter

Resigned
Tunnel Hill Mews, NorthamptonNN7 3DA
Born March 1977
Director
Appointed 13 Jan 2011
Resigned 31 Dec 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Brodnicki

Active
BillericayCM12 0EQ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022

Mrs Clare Louise Jupp

Ceased
Woodbrook Crescent, BillericayCM12 0EQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2022

Mr Robert Paul Jupp

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born July 1971

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

67

Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Capital Cancellation Shares
22 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
24 July 2023
AAMDAAMD
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
17 March 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
10 March 2023
SH06Cancellation of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Capital Cancellation Shares
14 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
2 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
25 April 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Capital Name Of Class Of Shares
21 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Incorporation Company
7 December 2010
NEWINCIncorporation