Company NameBrightpool Limited
DirectorsDouglas James Baird and Martin James Oliver
Company StatusActive
Company Number07111550
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Previous NameBright Pool Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Douglas James Baird
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Angel Court
15th Floor
London
EC2R 7HJ
Director NameMr Martin James Oliver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Angel Court
15th Floor
London
EC2R 7HJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Roland Barzegar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3BF

Contact

Websitebrightpool.co.uk
Email address[email protected]
Telephone020 79363011
Telephone regionLondon

Location

Registered AddressOne Angel Court
15th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1New Street (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,418,815
Gross Profit£1,638,964
Net Worth£904,646
Cash£91,030
Current Liabilities£527,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

12 June 2018Delivered on: 15 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2013Delivered on: 24 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
4 October 2023Accounts for a small company made up to 31 December 2022 (11 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
2 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (22 pages)
5 March 2021Full accounts made up to 31 December 2019 (22 pages)
24 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
24 December 2020Change of details for New Street (Group) Limited as a person with significant control on 4 October 2020 (2 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 July 2020Appointment of Mr Martin James Oliver as a director on 1 July 2020 (2 pages)
28 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (20 pages)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
7 January 2019Withdrawal of a person with significant control statement on 7 January 2019 (2 pages)
7 January 2019Notification of New Street (Group) Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Registered office address changed from 5 New Street Square London EC4A 3BF United Kingdom to One Angel Court 15th Floor London EC2R 7HJ on 3 December 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
15 June 2018Registration of charge 071115500002, created on 12 June 2018 (19 pages)
31 May 2018Termination of appointment of Roland Barzegar as a director on 31 May 2018 (1 page)
5 January 2018Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (18 pages)
9 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 May 2017Appointment of Mr Roland Barzegar as a director on 20 March 2017 (2 pages)
11 May 2017Appointment of Mr Roland Barzegar as a director on 20 March 2017 (2 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 August 2016Registered office address changed from 6 New Street Square London EC4A 3BF to 5 New Street Square London EC4A 3BF on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 6 New Street Square London EC4A 3BF to 5 New Street Square London EC4A 3BF on 8 August 2016 (1 page)
6 January 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
6 January 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Director's details changed for Mr Douglas James Baird on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas James Baird on 4 January 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 January 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
16 January 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
10 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 September 2014Full accounts made up to 31 December 2013 (15 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Registration of charge 071115500001 (26 pages)
24 June 2013Registration of charge 071115500001 (26 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 January 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
9 January 2013Director's details changed for Mr Douglas James Baird on 22 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Douglas James Baird on 22 December 2012 (2 pages)
9 January 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS on 29 November 2011 (1 page)
29 November 2011Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS on 29 November 2011 (1 page)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
15 December 2010Register(s) moved to registered inspection location (2 pages)
15 December 2010Register(s) moved to registered inspection location (2 pages)
15 December 2010Register inspection address has been changed (2 pages)
15 December 2010Register inspection address has been changed (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed bright pool LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed bright pool LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
11 February 2010Termination of appointment of Jonathon Round as a director (2 pages)
11 February 2010Termination of appointment of Jonathon Round as a director (2 pages)
4 February 2010Appointment of Douglas James Baird as a director (3 pages)
4 February 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 February 2010 (2 pages)
4 February 2010Appointment of Douglas James Baird as a director (3 pages)
4 February 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 February 2010 (2 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)