Background WavePink WaveYellow Wave

BRIGHTBRIDGE SUPPORT SERVICES LIMITED (10784262)

BRIGHTBRIDGE SUPPORT SERVICES LIMITED (10784262) is an active UK company. incorporated on 23 May 2017. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIGHTBRIDGE SUPPORT SERVICES LIMITED has been registered for 8 years. Current directors include BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben.

Company Number
10784262
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Lockington Hall Main Street, Derby, DE74 2RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTBRIDGE SUPPORT SERVICES LIMITED

BRIGHTBRIDGE SUPPORT SERVICES LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIGHTBRIDGE SUPPORT SERVICES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10784262

LTD Company

Age

8 Years

Incorporated 23 May 2017

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

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 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 LE10 3PG United Kingdom
From: 23 May 2017To: 18 September 2023
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 19
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
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
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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
Born November 1965
Director
Appointed 23 May 2017
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

LESTER, Alexander Martin

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

LLOYD, Peter Anthony

Resigned
Lake View Drive, NottinghamNG15 0HT
Born October 1955
Director
Appointed 23 May 2017
Resigned 31 Aug 2023

ROBERTSON, Ian William

Resigned
Coventry Road, HinckleyLE10 3PG
Born September 1962
Director
Appointed 23 May 2017
Resigned 31 Aug 2023

SPRINGALL, Gary

Resigned
Coventry Road, HinckleyLE10 3PG
Born January 1962
Director
Appointed 23 May 2017
Resigned 13 Jan 2019

Persons with significant control

1

Coventry Road, HinckleyLE10 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

37

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
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
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
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
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
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
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
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Incorporation Company
23 May 2017
NEWINCIncorporation