Background WavePink WaveYellow Wave

BRIGHTCORE SOLUTIONS LTD (11196522)

BRIGHTCORE SOLUTIONS LTD (11196522) is an active UK company. incorporated on 9 February 2018. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activities. BRIGHTCORE SOLUTIONS LTD has been registered for 8 years. Current directors include DEHAARD, Marcus.

Company Number
11196522
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
Dept 6571 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
DEHAARD, Marcus
SIC Codes
46390, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTCORE SOLUTIONS LTD

BRIGHTCORE SOLUTIONS LTD is an active company incorporated on 9 February 2018 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activity. BRIGHTCORE SOLUTIONS LTD was registered 8 years ago.(SIC: 46390, 46760)

Status

active

Active since 8 years ago

Company No

11196522

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

DOGS GO WOOF LTD
From: 9 February 2018To: 23 February 2026
Contact
Address

Dept 6571 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 March 2025To: 18 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 9 February 2018To: 11 March 2025
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEHAARD, Marcus

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 11 Feb 2026

DEHAARD, Marcus

Active
43 Owston Road, DoncasterDN6 8DA
Born August 1966
Director
Appointed 11 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 11 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 10 Mar 2025
Resigned 18 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 09 Feb 2018
Resigned 10 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Marcus Dehaard

Active
43 Owston Road, DoncasterDN6 8DA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 11 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025
Ceased 11 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 10 Mar 2025
Ceased 18 Dec 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
9 February 2018
NEWINCIncorporation