Background WavePink WaveYellow Wave

BRIGHT LITTLE STARS LIMITED (08006341)

BRIGHT LITTLE STARS LIMITED (08006341) is an active UK company. incorporated on 26 March 2012. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. BRIGHT LITTLE STARS LIMITED has been registered for 14 years. Current directors include DEVANI, Amol Kiran, DUNN, Kelly Louise, GUTTADAURO, Mandy Mary Elizabeth and 1 others.

Company Number
08006341
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
Dove House 1 Dove Close, Bunns Lane, London, NW7 2AQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DEVANI, Amol Kiran, DUNN, Kelly Louise, GUTTADAURO, Mandy Mary Elizabeth, VARSANI, Pintu
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT LITTLE STARS LIMITED

BRIGHT LITTLE STARS LIMITED is an active company incorporated on 26 March 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT LITTLE STARS LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

08006341

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Dove House 1 Dove Close, Bunns Lane Mill Hill London, NW7 2AQ,

Previous Addresses

1 Dove Close Bunns Lane Mill Lane London NW7 2AQ United Kingdom
From: 4 April 2013To: 23 September 2013
Douse House 1 Dove Close Bunns Lane, Mill Hill London NW7 2AQ United Kingdom
From: 12 November 2012To: 4 April 2013
Dove House Dove Close Bunns Lane London NW7 2AQ United Kingdom
From: 9 November 2012To: 12 November 2012
36 Railway Approach Harrow Middlesex HA3 5AA England
From: 26 March 2012To: 9 November 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Dec 20
Loan Secured
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEVANI, Amol Kiran

Active
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born January 1980
Director
Appointed 26 Mar 2012

DUNN, Kelly Louise

Active
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born January 1977
Director
Appointed 03 Jan 2020

GUTTADAURO, Mandy Mary Elizabeth

Active
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born June 1984
Director
Appointed 01 Aug 2016

VARSANI, Pintu

Active
Theobald Street, ElstreeWD6 4PJ
Born December 1980
Director
Appointed 08 Nov 2019

ORBELL, Lisa

Resigned
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born July 1980
Director
Appointed 08 Dec 2016
Resigned 07 Feb 2017

ORBELL, Lisa

Resigned
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born July 1980
Director
Appointed 01 Jan 2016
Resigned 18 Nov 2016

POPAT, Rupeen

Resigned
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born January 1983
Director
Appointed 26 Mar 2012
Resigned 01 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Amol Kiran Devani

Ceased
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Rupeen Popat

Ceased
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Sonali Devani

Ceased
1 Dove Close, Bunns Lane, LondonNW7 2AQ
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Bright Little Stars Group Ltd

Active
Theobald Street, ElstreeWD6 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
29 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Legacy
5 July 2012
MG01MG01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Legacy
7 June 2012
MG01MG01
Incorporation Company
26 March 2012
NEWINCIncorporation