Background WavePink WaveYellow Wave

BRIGHT LITTLE STARS HARROW LIMITED (09607244)

BRIGHT LITTLE STARS HARROW LIMITED (09607244) is an active UK company. incorporated on 26 May 2015. with registered office in Harrow. The company operates in the Education sector, engaged in pre-primary education. BRIGHT LITTLE STARS HARROW LIMITED has been registered for 10 years. Current directors include DEVANI, Amol Kiran, GUTTADAURO, Mandy Mary Elizabeth, SMITH, Nicola Jane and 1 others.

Company Number
09607244
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
51 Sheepcote Road, Harrow, HA1 2JL
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 HARROW LIMITED

BRIGHT LITTLE STARS HARROW LIMITED is an active company incorporated on 26 May 2015 with the registered office located in Harrow. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT LITTLE STARS HARROW LIMITED was registered 10 years ago.(SIC: 85100)

Status

active

Active since 10 years ago

Company No

09607244

LTD Company

Age

10 Years

Incorporated 26 May 2015

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 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

51 Sheepcote Road Harrow, HA1 2JL,

Previous Addresses

Dove House, 1 Dove Close, Bunns Lane, Mill Hill London NW7 2AQ United Kingdom
From: 26 May 2015To: 21 November 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
May 16
Director Joined
Aug 16
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Dec 20
Loan Secured
Mar 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DEVANI, Amol Kiran

Active
Theobald Street, BorehamwoodWD6 4PJ
Born January 1980
Director
Appointed 26 May 2015

GUTTADAURO, Mandy Mary Elizabeth

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

SMITH, Nicola Jane

Active
Sheepcote Road, HarrowHA1 2JL
Born December 1976
Director
Appointed 03 Jan 2020

VARSANI, Pintu

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

POPAT, Rupeen

Resigned
Bunns Lane, LondonNW7 2AQ
Born January 1983
Director
Appointed 26 May 2015
Resigned 01 Dec 2020

Persons with significant control

1

Bright Little Stars Group Ltd

Active
The Kinetic Centre, Theobald Street, BorehamwoodWD6 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
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
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 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
28 May 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
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2015
NEWINCIncorporation