Background WavePink WaveYellow Wave

BRIGHT BLUE WEALTH MANAGEMENT LTD (13039393)

BRIGHT BLUE WEALTH MANAGEMENT LTD (13039393) is an active UK company. incorporated on 24 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BRIGHT BLUE WEALTH MANAGEMENT LTD has been registered for 5 years. Current directors include COWLEY, Clement Edward, ELWORTHY, Michael Joseph, MORRISSEY, Graeme Joseph and 1 others.

Company Number
13039393
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
COWLEY, Clement Edward, ELWORTHY, Michael Joseph, MORRISSEY, Graeme Joseph, ROBERTS, Adam David John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT BLUE WEALTH MANAGEMENT LTD

BRIGHT BLUE WEALTH MANAGEMENT LTD is an active company incorporated on 24 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BRIGHT BLUE WEALTH MANAGEMENT LTD was registered 5 years ago.(SIC: 66290)

Status

active

Active since 5 years ago

Company No

13039393

LTD Company

Age

5 Years

Incorporated 24 November 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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 23 February 2023To: 17 September 2025
11 Windsor Street Chertsey KT16 8AY England
From: 24 November 2020To: 23 February 2023
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
Aug 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COWLEY, Clement Edward

Active
The Coade, LondonSE11 5EL
Born December 1985
Director
Appointed 20 Feb 2023

ELWORTHY, Michael Joseph

Active
The Coade, LondonSE11 5EL
Born July 1983
Director
Appointed 20 Feb 2023

MORRISSEY, Graeme Joseph

Active
The Coade, LondonSE11 5EL
Born September 1984
Director
Appointed 20 Feb 2023

ROBERTS, Adam David John

Active
The Coade, LondonSE11 5EL
Born November 1982
Director
Appointed 20 Feb 2023

WILMOT, Andrew John

Resigned
Windsor Street, ChertseyKT16 8AY
Born June 1965
Director
Appointed 24 Nov 2020
Resigned 20 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mr Andrew John Wilmot

Ceased
Windsor Street, ChertseyKT16 8AY
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2020
Ceased 20 Feb 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Resolution
6 March 2023
RESOLUTIONSResolutions
Memorandum Articles
6 March 2023
MAMA
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
22 December 2020
MAMA
Memorandum Articles
16 December 2020
MAMA
Incorporation Company
24 November 2020
NEWINCIncorporation