Background WavePink WaveYellow Wave

BRIGHTBRIDGE SOLUTIONS LIMITED (09552788)

BRIGHTBRIDGE SOLUTIONS LIMITED (09552788) is an active UK company. incorporated on 21 April 2015. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development. BRIGHTBRIDGE SOLUTIONS LIMITED has been registered for 10 years. Current directors include BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben.

Company Number
09552788
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
Lockington Hall Main Street, Derby, DE74 2RH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTBRIDGE SOLUTIONS LIMITED

BRIGHTBRIDGE SOLUTIONS LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BRIGHTBRIDGE SOLUTIONS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09552788

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Lockington Hall Main Street Lockington Derby, DE74 2RH,

Previous Addresses

2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England
From: 18 September 2023To: 15 September 2025
Unit a Highcross Business Park Coventry Road Sharnford Hinckley Leicestershire LE10 3PG England
From: 9 July 2015To: 18 September 2023
C/O Brockhurst Davies Limited 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England
From: 21 April 2015To: 9 July 2015
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Left
Sept 15
Director Joined
Feb 17
Director Joined
Feb 18
Loan Secured
Feb 18
Director Left
Jan 19
Director Left
Jan 21
Capital Reduction
Nov 22
Share Buyback
Dec 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
May 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BUNCH, Christopher

Active
Main Street, DerbyDE74 2RH
Born October 1981
Director
Appointed 02 Sept 2025

IRWIN, Ian Denis

Active
Main Street, DerbyDE74 2RH
Born March 1977
Director
Appointed 31 Aug 2023

WOODHEAD, Ben

Active
Main Street, DerbyDE74 2RH
Born August 1983
Director
Appointed 06 Feb 2026

COX, Andrew Mark

Resigned
Coventry Road, HinckleyLE10 3PG
Secretary
Appointed 01 May 2016
Resigned 31 Aug 2023

COX, Andrew Mark

Resigned
Coventry Road, HinckleyLE10 3PG
Born November 1965
Director
Appointed 21 Apr 2015
Resigned 31 Aug 2023

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Born March 1981
Director
Appointed 31 Aug 2023
Resigned 08 May 2024

FLINT, Richard Owen

Resigned
Main Street, DerbyDE74 2RH
Born April 1981
Director
Appointed 08 May 2024
Resigned 06 Feb 2026

GRIFFITHS, Julian

Resigned
Coventry Road, HinckleyLE10 3PG
Born May 1969
Director
Appointed 02 Feb 2018
Resigned 29 Jan 2021

LESTER, Alexander Martin

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born October 1973
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2025

LLOYD, Peter Anthony

Resigned
Coventry Road, HinckleyLE10 3PG
Born October 1955
Director
Appointed 21 Apr 2015
Resigned 31 Aug 2023

ROBERTSON, Ian William

Resigned
Coventry Road, HinckleyLE10 3PG
Born June 1962
Director
Appointed 01 Jul 2015
Resigned 31 Aug 2023

SPRINGALL, Gary

Resigned
Coventry Road, HinckleyLE10 3PG
Born January 1962
Director
Appointed 01 Feb 2017
Resigned 13 Jan 2019

WRIGHT, Leslie Colin

Resigned
Claybrooke Road, LutterworthLE17 5AB
Born January 1965
Director
Appointed 01 Jun 2015
Resigned 09 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Lake View Drive, NottinghamNG15 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Peter Anthony Lloyd

Ceased
Coventry Road, HinckleyLE10 3PG
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 September 2023
MAMA
Resolution
26 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
25 September 2015
RP04RP04
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Resolution
27 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2015
NEWINCIncorporation