Brightbridge Solutions Limited NOTTINGHAM


Founded in 2015, Brightbridge Solutions, classified under reg no. 09552788 is an active company. Currently registered at 2/3 H2o Business Park Lake View Drive NG15 0HT, Nottingham the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Sunday 30th April 2023.

The company has 3 directors, namely Ian I., Alexander L. and Richard D.. Of them, Ian I., Alexander L., Richard D. have been with the company the longest, being appointed on 31 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew C. who worked with the the company until 31 August 2023.

Brightbridge Solutions Limited Address / Contact

Office Address 2/3 H2o Business Park Lake View Drive
Office Address2 Annesley
Town Nottingham
Post code NG15 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09552788
Date of Incorporation Tue, 21st Apr 2015
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Ian I.

Position: Director

Appointed: 31 August 2023

Alexander L.

Position: Director

Appointed: 31 August 2023

Richard D.

Position: Director

Appointed: 31 August 2023

Julian G.

Position: Director

Appointed: 02 February 2018

Resigned: 29 January 2021

Gary S.

Position: Director

Appointed: 01 February 2017

Resigned: 13 January 2019

Andrew C.

Position: Secretary

Appointed: 01 May 2016

Resigned: 31 August 2023

Ian R.

Position: Director

Appointed: 01 July 2015

Resigned: 31 August 2023

Leslie W.

Position: Director

Appointed: 01 June 2015

Resigned: 09 September 2015

Andrew C.

Position: Director

Appointed: 21 April 2015

Resigned: 31 August 2023

Peter L.

Position: Director

Appointed: 21 April 2015

Resigned: 31 August 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Goodman Bidco Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Goodman Bidco Limited

2/3 H2o Business Park Lake View Drive, Annesley, Nottingham, NG15 0HT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 14437607
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-591 595       
Balance Sheet
Cash Bank In Hand98 335       
Cash Bank On Hand98 335155 530200 500532 088871 7251 011 9382 539 5172 725 466
Current Assets580 1791 133 9931 007 3561 218 6541 702 8601 722 6983 564 3803 848 020
Debtors481 844978 463806 856686 566831 135710 7601 024 8631 122 554
Net Assets Liabilities-591 595-619 633-461 233-188 901312 178963 2271 840 4742 181 684
Net Assets Liabilities Including Pension Asset Liability-591 595       
Property Plant Equipment10 3547 4568 00913 11443 61832 28226 43258 146
Tangible Fixed Assets10 354       
Reserves/Capital
Called Up Share Capital100 000       
Profit Loss Account Reserve-691 595       
Shareholder Funds-591 595       
Other
Accumulated Amortisation Impairment Intangible Assets 25 77556 704214 914361 669494 423627 177759 932
Accumulated Depreciation Impairment Property Plant Equipment2 2126 10411 46916 40629 60047 35365 92478 747
Average Number Employees During Period1515202628323439
Consideration Received For Shares Allotted During Period1       
Creditors602 306785 6951 446 896999 301307 7591 633 7962 460 8832 295 126
Creditors Due After One Year602 306       
Creditors Due Within One Year579 822       
Fixed Assets10 354290 9771 756 6621 605 9571 501 306879 511740 907639 757
Increase From Amortisation Charge For Year Intangible Assets 25 77530 929158 210146 755132 754132 754132 755
Increase From Depreciation Charge For Year Property Plant Equipment 3 8925 3654 93713 19417 75318 57131 073
Intangible Assets 283 521252 5921 112 628979 873847 119714 365581 610
Intangible Assets Gross Cost 309 296309 2961 327 5421 341 5421 341 5421 341 542 
Investments Fixed Assets  1 496 061480 215477 8151101101
Investments In Subsidiaries  1 496 061480 215477 815110  
Net Current Assets Liabilities357-124 915-770 999-795 557-874 20788 9021 103 4971 552 894
Number Shares Allotted100 000       
Par Value Share1       
Property Plant Equipment Gross Cost12 56613 56019 47829 52073 21879 63592 356136 893
Share Capital Allotted Called Up Paid100 000       
Tangible Fixed Assets Additions12 566       
Tangible Fixed Assets Cost Or Valuation12 566       
Tangible Fixed Assets Depreciation2 212       
Tangible Fixed Assets Depreciation Charged In Period2 212       
Total Additions Including From Business Combinations Intangible Assets 309 296 1 018 24614 000   
Total Additions Including From Business Combinations Property Plant Equipment 9945 91810 04243 6986 41712 72162 787
Total Assets Less Current Liabilities10 711166 062985 663810 400627 099968 4131 844 4042 192 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 250
Disposals Property Plant Equipment       18 250
Investments In Group Undertakings      1101
Percentage Class Share Held In Subsidiary     100100100
Provisions For Liabilities Balance Sheet Subtotal    7 1625 1863 93010 967

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 31st August 2023
filed on: 23rd, October 2023
Free Download (1 page)

Company search