Background WavePink WaveYellow Wave

BRIGHT LITTLE STARS BARNET LIMITED (11612083)

BRIGHT LITTLE STARS BARNET LIMITED (11612083) is an active UK company. incorporated on 9 October 2018. with registered office in Barnet. The company operates in the Education sector, engaged in pre-primary education. BRIGHT LITTLE STARS BARNET LIMITED has been registered for 7 years. Current directors include DEVANI, Amol Kiran, DUNN, Kelly Louise, GUTTADAURO, Mandy Mary Elizabeth and 1 others.

Company Number
11612083
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
177 Leicester Road, Barnet, EN5 5EB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DEVANI, Amol Kiran, DUNN, Kelly Louise, GUTTADAURO, Mandy Mary Elizabeth, VARSANI, Pintu
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT LITTLE STARS BARNET LIMITED

BRIGHT LITTLE STARS BARNET LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Barnet. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT LITTLE STARS BARNET LIMITED was registered 7 years ago.(SIC: 85100)

Status

active

Active since 7 years ago

Company No

11612083

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 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 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

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

177 Leicester Road Barnet, EN5 5EB,

Previous Addresses

177 177 Leicester Road Barnet Hertfordshire EN5 5EB England
From: 22 June 2020To: 22 June 2020
Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ United Kingdom
From: 9 October 2018To: 22 June 2020
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jun 19
Director Joined
Nov 19
Loan Secured
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEVANI, Amol Kiran

Active
Leicester Road, BarnetEN5 5EB
Born January 1980
Director
Appointed 09 Oct 2018

DUNN, Kelly Louise

Active
Leicester Road, BarnetEN5 5EB
Born January 1977
Director
Appointed 12 Jun 2020

GUTTADAURO, Mandy Mary Elizabeth

Active
Leicester Road, BarnetEN5 5EB
Born June 1984
Director
Appointed 08 Feb 2021

VARSANI, Pintu

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

MEALY, Bernadette

Resigned
Leicester Road, BarnetEN5 5EB
Born November 1972
Director
Appointed 12 Jun 2020
Resigned 20 Apr 2021

POPAT, Rupeen

Resigned
Theobald Street, BorehamwoodWD6 4PJ
Born January 1983
Director
Appointed 09 Oct 2018
Resigned 17 Jun 2020

Persons with significant control

1

Theobald Street, ElstreeWD6 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
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
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
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2018
NEWINCIncorporation