Background WavePink WaveYellow Wave

BRIGHT ACQUISITIONS LIMITED (13259256)

BRIGHT ACQUISITIONS LIMITED (13259256) is an active UK company. incorporated on 11 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHT ACQUISITIONS LIMITED has been registered for 5 years. Current directors include GADDES, Graham Stuart Mark, MEUNIER, Marc-Edouard Jacques Henri, PAYNE, Andrew Matthew and 3 others.

Company Number
13259256
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
Bpp House Aldine Place, London, W12 8AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GADDES, Graham Stuart Mark, MEUNIER, Marc-Edouard Jacques Henri, PAYNE, Andrew Matthew, PRESTON-TAYLOR, Joanna Clare, ROSEN, Jonathan Barlow, SIMMONS, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT ACQUISITIONS LIMITED

BRIGHT ACQUISITIONS LIMITED is an active company incorporated on 11 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHT ACQUISITIONS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13259256

LTD Company

Age

5 Years

Incorporated 11 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Bpp House Aldine Place 142-144 Uxbridge Road London, W12 8AA,

Previous Addresses

20 Bentinck Street London W1U 2EU United Kingdom
From: 11 March 2021To: 18 January 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Joined
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

GADDES, Graham Stuart Mark

Active
Aldine Place, LondonW12 8AA
Born May 1965
Director
Appointed 06 Jul 2021

MEUNIER, Marc-Edouard Jacques Henri

Active
Aldine Place, LondonW12 8AA
Born January 1983
Director
Appointed 11 Mar 2021

PAYNE, Andrew Matthew

Active
Aldine Place, LondonW12 8AA
Born April 1982
Director
Appointed 06 Jul 2021

PRESTON-TAYLOR, Joanna Clare

Active
Aldine Place, LondonW12 8AA
Born November 1980
Director
Appointed 13 Jan 2023

ROSEN, Jonathan Barlow

Active
Aldine Place, LondonW12 8AA
Born October 1970
Director
Appointed 11 Mar 2021

SIMMONS, Richard John

Active
Aldine Place, LondonW12 8AA
Born June 1947
Director
Appointed 06 Jul 2021

Persons with significant control

1

Aldine Place, LondonW12 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2021
NEWINCIncorporation