Background WavePink WaveYellow Wave

BRIGHT LITTLE STARS WATFORD LIMITED (09291609)

BRIGHT LITTLE STARS WATFORD LIMITED (09291609) is an active UK company. incorporated on 3 November 2014. with registered office in Watford. The company operates in the Education sector, engaged in pre-primary education. BRIGHT LITTLE STARS WATFORD LIMITED has been registered for 11 years. Current directors include DEVANI, Amol Kiran, GUTTADAURO, Mandy Mary Elizabeth, SMITH, Nicola Jane and 1 others.

Company Number
09291609
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
80 Sheepcot Lane, Watford, WD25 0EA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DEVANI, Amol Kiran, GUTTADAURO, Mandy Mary Elizabeth, SMITH, Nicola Jane, VARSANI, Pintu
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT LITTLE STARS WATFORD LIMITED

BRIGHT LITTLE STARS WATFORD LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT LITTLE STARS WATFORD LIMITED was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09291609

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month 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 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BRIGHT LITTLE STARS 2 LIMITED
From: 3 November 2014To: 19 June 2015
Contact
Address

80 Sheepcot Lane Watford, WD25 0EA,

Previous Addresses

Dove House, 1 Dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ
From: 3 November 2014To: 14 January 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Funding Round
Aug 15
Director Joined
Nov 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Dec 20
Loan Secured
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEVANI, Amol Kiran

Active
Bunns Lane, LondonNW7 2AQ
Born January 1980
Director
Appointed 03 Nov 2014

GUTTADAURO, Mandy Mary Elizabeth

Active
Sheepcot Lane, WatfordWD25 0EA
Born June 1984
Director
Appointed 01 Aug 2016

SMITH, Nicola Jane

Active
Sheepcot Lane, WatfordWD25 0EA
Born December 1976
Director
Appointed 03 Jan 2020

VARSANI, Pintu

Active
Theobald Street, BorehamwoodWD6 4PJ
Born December 1980
Director
Appointed 08 Nov 2019

FREEMAN, Nicola Jane

Resigned
Sheepcot Lane, WatfordWD25 0EA
Born December 1976
Director
Appointed 30 Sept 2015
Resigned 18 Nov 2016

POPAT, Rupeen

Resigned
1 Dove Close, Mill HillNW7 2AQ
Born January 1983
Director
Appointed 05 Nov 2014
Resigned 01 Dec 2020

Persons with significant control

1

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

47

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 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
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 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
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 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
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
13 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Incorporation Company
3 November 2014
NEWINCIncorporation