Background WavePink WaveYellow Wave

BRIGHT STAR WEALTH LTD (12186461)

BRIGHT STAR WEALTH LTD (12186461) is an active UK company. incorporated on 3 September 2019. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIGHT STAR WEALTH LTD has been registered for 6 years. Current directors include COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew.

Company Number
12186461
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
Brookdale Center Manchester Road, Knutsford, WA16 0SR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STAR WEALTH LTD

BRIGHT STAR WEALTH LTD is an active company incorporated on 3 September 2019 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRIGHT STAR WEALTH LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12186461

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Brookdale Center Manchester Road C/O Sense Network Knutsford, WA16 0SR,

Previous Addresses

Cosy Cottage Fletchwood Lane Ashurst Southampton Hampshire SO40 7DZ England
From: 3 September 2019To: 23 June 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Capital Update
Mar 25
Owner Exit
Mar 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COUZENS, Michael Alastair

Active
Manchester Road, KnutsfordWA16 0SR
Born January 1964
Director
Appointed 11 Apr 2024

CRESSWELL, Stuart

Active
Manchester Road, KnutsfordWA16 0SR
Born May 1969
Director
Appointed 11 Apr 2024

FERNS, Michael Andrew

Active
Manchester Road, KnutsfordWA16 0SR
Born March 1964
Director
Appointed 11 Apr 2024

FORBES, Charlotte Angela

Resigned
Fletchwood Lane, SouthamptonSO40 7DZ
Secretary
Appointed 11 Apr 2024
Resigned 31 Mar 2025

LEWIS, David Michael

Resigned
Fletchwood Lane, SouthamptonSO40 7DZ
Born January 1962
Director
Appointed 10 Feb 2020
Resigned 11 Apr 2024

ROBSON, Julie, Dr

Resigned
Fletchwood Lane, SouthamptonSO40 7DZ
Born March 1963
Director
Appointed 03 Sept 2019
Resigned 15 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Manchester Road, KnutsfordWA16 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Manchester Road, KnutsfordWA16 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2024
Ceased 20 Mar 2025

Mr David Michael Lewis

Ceased
Fletchwood Lane, SouthamptonSO40 7DZ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 11 Apr 2024

Dr Julie Robson

Ceased
Fletchwood Lane, SouthamptonSO40 7DZ
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2019
NEWINCIncorporation