Background WavePink WaveYellow Wave

BROADLIGHT GROUP LIMITED (12796812)

BROADLIGHT GROUP LIMITED (12796812) is an active UK company. incorporated on 6 August 2020. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BROADLIGHT GROUP LIMITED has been registered for 5 years. Current directors include GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas and 1 others.

Company Number
12796812
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
The Factory Unit 1, Kingston Upon Thames, KT2 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas, WATNEY, Timothy David
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLIGHT GROUP LIMITED

BROADLIGHT GROUP LIMITED is an active company incorporated on 6 August 2020 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BROADLIGHT GROUP LIMITED was registered 5 years ago.(SIC: 70100, 70229)

Status

active

Active since 5 years ago

Company No

12796812

LTD Company

Age

5 Years

Incorporated 6 August 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

BROADLIGHT INVESTMENTS LIMITED
From: 6 August 2020To: 11 November 2021
Contact
Address

The Factory Unit 1 2 Acre Road Kingston Upon Thames, KT2 6EF,

Previous Addresses

64 Beechwood Avenue St. Albans AL1 4XZ England
From: 6 August 2020To: 15 November 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Funding Round
Sept 23
Funding Round
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GROVES, Katie

Active
Unit 1, Kingston Upon ThamesKT2 6EF
Secretary
Appointed 18 Mar 2022

GOUGH, Kristian

Active
Unit 1, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 15 Nov 2021

KIRKPATRICK, Seoras Alexander

Active
Unit 1, Kingston Upon ThamesKT2 6EF
Born September 1974
Director
Appointed 15 Nov 2021

TROUSDALE, Samuel Thomas

Active
Unit 1, Kingston Upon ThamesKT2 6EF
Born March 1984
Director
Appointed 25 Jun 2025

WATNEY, Timothy David

Active
Unit 1, Kingston Upon ThamesKT2 6EF
Born March 1974
Director
Appointed 25 Jun 2025

STEEL, Kate

Resigned
Unit 1, Kingston Upon ThamesKT2 6EF
Secretary
Appointed 18 Mar 2022
Resigned 18 Mar 2022

MONTEIL, Kieran Mikhail

Resigned
Unit 1, Kingston Upon ThamesKT2 6EF
Born November 1979
Director
Appointed 06 Aug 2020
Resigned 25 Jun 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Kristian Gough

Ceased
Unit 1, Kingston Upon ThamesKT2 6EF
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2021
Ceased 24 Jul 2025
Beechwood Avenue, St. AlbansAL1 4XZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2021
Ceased 24 Jul 2025

Mr Seoras Alexander Kirkpatrick

Ceased
Unit 1, Kingston Upon ThamesKT2 6EF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2021
Ceased 24 Jul 2025

Mr Kieran Mikhail Monteil

Ceased
Unit 1, Kingston Upon ThamesKT2 6EF
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control Statement
8 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Court Order
22 December 2022
OCOC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Resolution
7 March 2022
RESOLUTIONSResolutions
Legacy
29 December 2021
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Incorporation Company
6 August 2020
NEWINCIncorporation