Company NameBrightblue Consulting Limited
DirectorsMichael William James Cross and Christopher SennÉ Martin
Company StatusActive
Company Number08051833
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William James Cross
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address38-42 St. John Street
London
EC1M 4DL
Director NameChristopher SennÉ Martin
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38-42 St. John Street
London
EC1M 4DL

Contact

Websitebrightblueconsulting.co.uk
Email address[email protected]
Telephone020 34757004
Telephone regionLondon

Location

Registered AddressMedia.Monks, Bonhill Building
Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

105 at £1Michael Cross
97.22%
Ordinary A
3 at £1Spencer Lucas
2.78%
Ordinary B

Financials

Year2014
Net Worth£445,033
Cash£426,599
Current Liabilities£105,108

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

5 November 2021Delivered on: 8 November 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2021Delivered on: 8 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 June 2021Delivered on: 17 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

18 September 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
18 September 2020Appointment of Christopher Senne Martin as a director (2 pages)
15 September 2020Appointment of Christopher Senné Martin as a director on 27 August 2020 (2 pages)
27 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
22 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
22 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
13 May 2019Notification of Brightblue Holdings Limited as a person with significant control on 31 August 2018 (1 page)
9 May 2019Cessation of Michael William James Cross as a person with significant control on 31 August 2018 (1 page)
7 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 November 2018Registered office address changed from 60 Knowsley Road London SW11 5BL to 9 Appold Street London EC2A 2AP on 9 November 2018 (1 page)
9 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 120
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 120
(4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 114
(4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 114
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 114
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 114
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 108
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 108
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 108
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 108
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 108
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
18 March 2014Statement of capital following an allotment of shares on 20 June 2013
  • GBP 105
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 20 June 2013
  • GBP 105
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 September 2013Change of share class name or designation (2 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)