Background WavePink WaveYellow Wave

BRIGHT CLOUD LTD (07569936)

BRIGHT CLOUD LTD (07569936) is an active UK company. incorporated on 18 March 2011. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BRIGHT CLOUD LTD has been registered for 15 years. Current directors include MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John.

Company Number
07569936
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT CLOUD LTD

BRIGHT CLOUD LTD is an active company incorporated on 18 March 2011 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BRIGHT CLOUD LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07569936

LTD Company

Age

15 Years

Incorporated 18 March 2011

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 31 July 2024To: 11 February 2026
71-75 Shelton Street London WC2H 9JQ England
From: 8 April 2022To: 31 July 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 November 2021To: 8 April 2022
Bright Cloud Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 November 2021To: 10 November 2021
Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH England
From: 19 February 2020To: 10 November 2021
Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 14 December 2018To: 19 February 2020
C/O Murray Harcourt Partners Llp Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England
From: 3 April 2018To: 14 December 2018
C/O Murray Harcourt Partners Llp PO Box LS18 4SY Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 14 December 2016To: 3 April 2018
36 Glebe Road Finchley London N3 2AX
From: 18 March 2011To: 14 December 2016
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jan 15
Funding Round
Feb 16
Director Left
Jun 17
Loan Secured
Sept 17
Owner Exit
Feb 18
Owner Exit
Apr 18
Loan Cleared
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Mar 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 24 Jul 2024

MACFARLANE, David James

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1968
Director
Appointed 24 Jul 2024

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 24 Jul 2024

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 24 Jul 2024

MORRISON, Alex

Resigned
Carr Manor Parade, LeedsLS17 5AA
Born May 1981
Director
Appointed 18 Mar 2011
Resigned 24 Jul 2024

YAVARI, Hessam

Resigned
St Ronans Close, BarnetEN4 0JH
Born September 1982
Director
Appointed 18 Mar 2011
Resigned 08 May 2017

Persons with significant control

4

1 Active
3 Ceased
11 Northampton Road, ManchesterM40 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2026
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 24 Mar 2026

Mr Alex Morrison

Ceased
13-19 Queen Street, LeedsLS1 2TW
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2017

Mr Hessam Yavari

Ceased
13-19 Queen Street, LeedsLS1 2TW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
12 February 2026
PSC06Notification of Ceasing to be a PSC
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
8 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Memorandum Articles
6 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Miscellaneous
15 January 2015
MISCMISC
Resolution
15 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Incorporation Company
18 March 2011
NEWINCIncorporation