Background WavePink WaveYellow Wave

BRIGHT GROUP HOLDINGS LIMITED (09145237)

BRIGHT GROUP HOLDINGS LIMITED (09145237) is an active UK company. incorporated on 24 July 2014. with registered office in Colindale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHT GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include NUGENT, Harry Michael.

Company Number
09145237
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NUGENT, Harry Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT GROUP HOLDINGS LIMITED

BRIGHT GROUP HOLDINGS LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Colindale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHT GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09145237

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

NUFEST LIMITED
From: 24 July 2014To: 29 October 2018
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 25 September 2015To: 7 March 2018
18-22 Hand Court London WC1V 6JF United Kingdom
From: 24 July 2014To: 25 September 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jan 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Share Issue
Oct 16
Owner Exit
Aug 17
Director Left
Oct 18
Loan Secured
Sept 20
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Nov 24
Owner Exit
Aug 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 24 Jul 2014

FENN, Mark

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1963
Director
Appointed 24 Dec 2014
Resigned 31 Oct 2017

STANLEY, Robert Anthony

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born May 1940
Director
Appointed 24 Dec 2014
Resigned 12 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Anthony Stanley

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024

Mr Mark Fenn

Ceased
Golders GreenNW11 8ED
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2016

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Legacy
4 December 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Resolution
14 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Capital Allotment Shares
6 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Incorporation Company
24 July 2014
NEWINCIncorporation