Background WavePink WaveYellow Wave

BRIGHT FIELD CONSULTING LTD (08348885)

BRIGHT FIELD CONSULTING LTD (08348885) is an active UK company. incorporated on 7 January 2013. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRIGHT FIELD CONSULTING LTD has been registered for 13 years. Current directors include WIGSTON, Hilary Jane, WIGSTON, Ian.

Company Number
08348885
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
Ground Floor Southway House, Colchester, CO2 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WIGSTON, Hilary Jane, WIGSTON, Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT FIELD CONSULTING LTD

BRIGHT FIELD CONSULTING LTD is an active company incorporated on 7 January 2013 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRIGHT FIELD CONSULTING LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08348885

LTD Company

Age

13 Years

Incorporated 7 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 29 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Ground Floor Southway House 29 Southway Colchester, CO2 7BA,

Previous Addresses

4 Plantagenet Road New Barnet Herts EN5 5JQ
From: 4 February 2013To: 11 February 2016
4 Plantagenet Road New Barnet England
From: 1 February 2013To: 4 February 2013
4 Plantagenet Road Barney EN5 5JQ United Kingdom
From: 1 February 2013To: 1 February 2013
the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 7 January 2013To: 1 February 2013
Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Oct 14
Owner Exit
Feb 20
Director Left
Feb 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WIGSTON, Hilary Jane

Active
Southway House, ColchesterCO2 7BA
Secretary
Appointed 01 Feb 2013

WIGSTON, Hilary Jane

Active
Southway House, ColchesterCO2 7BA
Born April 1957
Director
Appointed 03 Jun 2013

WIGSTON, Ian

Active
Southway House, ColchesterCO2 7BA
Born June 1955
Director
Appointed 01 Feb 2013

CLARKSON, Ian Peter

Resigned
Southway House, ColchesterCO2 7BA
Born March 1954
Director
Appointed 01 Feb 2013
Resigned 14 Feb 2020

GLOWINKOWSKI, Steven Paul, Dr

Resigned
Hall Street, SudburyCO10 9HZ
Born October 1953
Director
Appointed 01 Feb 2013
Resigned 03 Jun 2013

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 07 Jan 2013
Resigned 01 Feb 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Peter Clarkson

Ceased
Southway House, ColchesterCO2 7BA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017
Ceased 29 Jan 2017

Mr Ian Wigston

Active
Southway House, ColchesterCO2 7BA
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017

Mrs Hilary Jane Wigston

Active
Southway House, ColchesterCO2 7BA
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Incorporation Company
7 January 2013
NEWINCIncorporation