Company NameBright Idea Education Limited
DirectorIbrahim Farook
Company StatusActive
Company NumberSC594203
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ibrahim Farook
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address441 Dumbarton Road
Glasgow
G11 6DD
Scotland
Director NameMr Adam Charles Medhurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 April 2019)
RoleDirector Of Production
Country of ResidenceUnited States
Correspondence AddressPO Box 11238
425 Franklin Avenue
Brooklyn
New York
United States
Director NameMr Robert John Hendry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 30 April 2019)
RoleStudio Director
Country of ResidenceEngland
Correspondence Address12 Beaumont Sutton Lane North
London
Chiswick
W4 4LE
Director NameMr Robin Wilfred Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThickthorn Farm Southam Road
Great Bourton
Banbury
OX17 1AS
Director NameMr Alexander Sholto Douglas - Home
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address441 Dumbarton Road
Glasgow
G11 6DD
Scotland

Location

Registered Address441 Dumbarton Road
Glasgow
G11 6DD
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
12 November 2020Termination of appointment of Alexander Sholto Douglas - Home as a director on 5 November 2020 (1 page)
24 September 2020Appointment of Mr Alexander Sholto Douglas - Home as a director on 27 July 2020 (2 pages)
3 August 2020Registration of charge SC5942030001, created on 28 July 2020 (7 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
18 May 2020Change of details for Mr Ibrahim Farook as a person with significant control on 11 August 2019 (2 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
1 April 2020Appointment of Mr Robin Wilfred Roberts as a director on 20 August 2019 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
23 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 March 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 441 Dumbarton Road Glasgow G11 6DD on 21 March 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
30 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
30 April 2019Termination of appointment of Robert John Hendry as a director on 30 April 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 104.1
(3 pages)
30 April 2019Termination of appointment of Adam Charles Medhurst as a director on 30 April 2019 (1 page)
22 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1
(3 pages)
17 January 2019Statement of capital following an allotment of shares on 18 October 2018
  • GBP 1
(3 pages)
11 December 2018Director's details changed for Mr Robert John Hendry on 10 December 2018 (2 pages)
11 December 2018Appointment of Mr Robert John Hendry as a director on 29 November 2018 (2 pages)
11 December 2018Withdrawal of a person with significant control statement on 11 December 2018 (2 pages)
11 December 2018Notification of Ibrahim Farook as a person with significant control on 28 November 2018 (2 pages)
11 December 2018Appointment of Mr Adam Charles Medhurst as a director on 28 November 2018 (2 pages)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)