Background WavePink WaveYellow Wave

THE RED BRICK ROAD LIMITED (05629150)

THE RED BRICK ROAD LIMITED (05629150) is an active UK company. incorporated on 21 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE RED BRICK ROAD LIMITED has been registered for 20 years. Current directors include DAVIS, Matthew Benjamin, MEGSON, Richard Stuart, MILLER, David Neil and 1 others.

Company Number
05629150
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Matthew Benjamin, MEGSON, Richard Stuart, MILLER, David Neil, MITCHELL, Benjamin Guy Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED BRICK ROAD LIMITED

THE RED BRICK ROAD LIMITED is an active company incorporated on 21 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE RED BRICK ROAD LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05629150

LTD Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

TOM, DICK AND HARRY COMMUNICATIONS LIMITED
From: 20 December 2005To: 27 January 2006
NEWINCCO 490 LIMITED
From: 21 November 2005To: 20 December 2005
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

141 Wardour Street London W1F 0UT
From: 23 February 2015To: 22 December 2015
141 Wardour Street London W1F 0UT United Kingdom
From: 11 February 2015To: 23 February 2015
6Th Floor 25 Farringdon Street London EC4A 4AB
From: 31 March 2014To: 11 February 2015
66 Chiltern Street London W1U 4JT
From: 23 December 2010To: 31 March 2014
66 Wigmore Street London W1U 2SB United Kingdom
From: 21 October 2010To: 23 December 2010
82 St John Street London EC1M 4JN
From: 21 November 2005To: 21 October 2010
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 10
Funding Round
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Secured
Jan 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BREAKELL, Amy

Active
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 02 May 2024

DAVIS, Matthew Benjamin

Active
17 Gresse Street, LondonW1T 1QL
Born December 1971
Director
Appointed 26 Feb 2013

MEGSON, Richard Stuart

Active
17 Gresse Street, LondonW1T 1QL
Born August 1972
Director
Appointed 26 Feb 2013

MILLER, David Neil

Active
17 Gresse Street, LondonW1T 1QL
Born July 1979
Director
Appointed 26 Feb 2013

MITCHELL, Benjamin Guy Murray

Active
17 Gresse Street, LondonW1T 1QL
Born April 1973
Director
Appointed 26 Feb 2013

CORFIELD, Meredith

Resigned
Stillingfleet Road, LondonSW13 9AE
Secretary
Appointed 16 Jun 2008
Resigned 31 Jan 2013

HAMMERSLEY, Paul David

Resigned
Middle Assendon Farmhouse, Henly-On-ThamesRG9 6BB
Secretary
Appointed 20 Dec 2006
Resigned 16 Jun 2008

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 21 Nov 2005
Resigned 20 Dec 2006

CARTMELL, Alistair Bruce

Resigned
31 Calabria Road, LondonN5 1HZ
Born September 1968
Director
Appointed 27 Mar 2006
Resigned 26 Feb 2013

HACKWORTHY, David

Resigned
Melrose Apartments, LondonNW3 3NT
Born May 1964
Director
Appointed 27 Mar 2006
Resigned 26 Feb 2013

HAMMERSLEY, Paul David

Resigned
House, Henley-On-ThamesRG9 6BB
Born May 1962
Director
Appointed 21 Feb 2006
Resigned 26 Feb 2013

LAWES, Jason Paul

Resigned
Broadgates, ChelmsfordCM1 4PA
Born May 1970
Director
Appointed 27 Mar 2006
Resigned 26 Feb 2013

LOWE, Frank Budge, Sir

Resigned
50 Glebe Place, LondonSW3 5JE
Born August 1941
Director
Appointed 21 Feb 2006
Resigned 22 Dec 2009

WEINBERGER, Paul Harry

Resigned
10 Elm Bank Gardens, BarnesSW13 0NT
Born September 1952
Director
Appointed 27 Mar 2006
Resigned 26 Feb 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 21 Nov 2005
Resigned 21 Feb 2006

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 21 Nov 2005
Resigned 21 Feb 2006

Persons with significant control

1

Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Auditors Resignation Company
6 May 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Resolution
6 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
6 February 2013
SH06Cancellation of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 February 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
8 January 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Resolution
2 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
26 September 2007
AAAnnual Accounts
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
88(2)R88(2)R
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
88(2)R88(2)R
Legacy
27 July 2006
287Change of Registered Office
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Legacy
14 March 2006
122122
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
123Notice of Increase in Nominal Capital
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2005
NEWINCIncorporation