Background WavePink WaveYellow Wave

BRIGHT STATION VENTURES MANAGEMENT LIMITED (07710419)

BRIGHT STATION VENTURES MANAGEMENT LIMITED (07710419) is an active UK company. incorporated on 19 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIGHT STATION VENTURES MANAGEMENT LIMITED has been registered for 14 years.

Company Number
07710419
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
20 Wedderburn Road, London, NW3 5QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STATION VENTURES MANAGEMENT LIMITED

BRIGHT STATION VENTURES MANAGEMENT LIMITED is an active company incorporated on 19 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIGHT STATION VENTURES MANAGEMENT LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07710419

LTD Company

Age

14 Years

Incorporated 19 July 2011

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

20 Wedderburn Road London London, NW3 5QG,

Previous Addresses

Unit 1 15 Wedderburn Road London NW3 5QS United Kingdom
From: 17 August 2016To: 24 October 2018
The Met Building 22 Percy Street London W1T 2BU England
From: 11 July 2016To: 17 August 2016
Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY
From: 24 February 2014To: 11 July 2016
the Met Building 9Th Floor 22 Percy Street London W1T 2BU
From: 1 August 2011To: 24 February 2014
2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom
From: 19 July 2011To: 1 August 2011
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Legacy
28 July 2011
MG01MG01
Incorporation Company
19 July 2011
NEWINCIncorporation