Background WavePink WaveYellow Wave

BRIGHT CLOUD GROUP LTD (10287485)

BRIGHT CLOUD GROUP LTD (10287485) is an active UK company. incorporated on 20 July 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHT CLOUD GROUP LTD has been registered for 9 years. Current directors include MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John.

Company Number
10287485
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT CLOUD GROUP LTD

BRIGHT CLOUD GROUP LTD is an active company incorporated on 20 July 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHT CLOUD GROUP LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10287485

LTD Company

Age

9 Years

Incorporated 20 July 2016

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 31 July 2024To: 11 February 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 November 2021To: 31 July 2024
Bright Cloud Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 November 2021To: 10 November 2021
Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH England
From: 19 February 2020To: 10 November 2021
Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 14 December 2018To: 19 February 2020
Regent House Hawthorn Road Leeds LS7 4PH United Kingdom
From: 20 July 2016To: 14 December 2018
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jun 17
Share Issue
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Capital Update
Mar 26
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 24 Jul 2024

MACFARLANE, David James

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1968
Director
Appointed 24 Jul 2024

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 24 Jul 2024

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 24 Jul 2024

HALL, Richard Mathew

Resigned
18th Floor, LondonEC3M 7AF
Born June 1970
Director
Appointed 17 Jan 2021
Resigned 24 Jul 2024

MORRISON, Alex

Resigned
18th Floor, LondonEC3M 7AF
Born May 1981
Director
Appointed 20 Jul 2016
Resigned 24 Jul 2024

OSMOND, Jason Sebastian

Resigned
18th Floor, LondonEC3M 7AF
Born December 1977
Director
Appointed 17 Jan 2021
Resigned 24 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024

Mr Alex Morrison

Ceased
Shelton Street, LondonWC2H 9JQ
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

62

Capital Statement Capital Company With Date Currency Figure
24 March 2026
SH19Statement of Capital
Legacy
24 March 2026
SH20SH20
Legacy
24 March 2026
CAP-SSCAP-SS
Resolution
24 March 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
8 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Resolution
1 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
18 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Capital Alter Shares Subdivision
13 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Incorporation Company
20 July 2016
NEWINCIncorporation