Background WavePink WaveYellow Wave

BRIGHT SPARKS HOLDINGS LTD (13052596)

BRIGHT SPARKS HOLDINGS LTD (13052596) is an active UK company. incorporated on 1 December 2020. with registered office in Litlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHT SPARKS HOLDINGS LTD has been registered for 5 years. Current directors include SEYMOUR, Matthew John.

Company Number
13052596
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
C/O Thompson Taraz Rand Suite 20 New Cambridge House, Litlington, SG8 0SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEYMOUR, Matthew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT SPARKS HOLDINGS LTD

BRIGHT SPARKS HOLDINGS LTD is an active company incorporated on 1 December 2020 with the registered office located in Litlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHT SPARKS HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13052596

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Thompson Taraz Rand Suite 20 New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 1 December 2020To: 13 October 2025
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SEYMOUR, Matthew John

Active
Suite 20, New Cambridge House, LitlingtonSG8 0SS
Born October 1966
Director
Appointed 13 Oct 2022

RAND, Andrew Stanes

Resigned
CambridgeCB5 8BA
Born November 1963
Director
Appointed 01 Dec 2020
Resigned 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew John Seymour

Active
Suite 20 New Cambridge House, LitlingtonSG8 0SS
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2022
CambridgeCB5 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Incorporation Company
1 December 2020
NEWINCIncorporation