Background WavePink WaveYellow Wave

BRICKROOM LIMITED (06511072)

BRICKROOM LIMITED (06511072) is an active UK company. incorporated on 21 February 2008. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BRICKROOM LIMITED has been registered for 18 years. Current directors include THALMANN, Aaron Frank.

Company Number
06511072
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Unit 3 Parker Centre, Derby, DE21 4SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
THALMANN, Aaron Frank
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKROOM LIMITED

BRICKROOM LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BRICKROOM LIMITED was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06511072

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Unit 3 Parker Centre Mansfield Road Derby, DE21 4SZ,

Previous Addresses

Unit 3 Mansfield Road Derby DE21 4SZ England
From: 28 September 2020To: 24 February 2023
Unit12 Parker Industrial Estate, Mansfield Road Derby DE21 4SZ
From: 9 September 2012To: 28 September 2020
Chandos Pole Street Derby Derbyshire DE22 3BA
From: 21 February 2008To: 9 September 2012
Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Dec 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THALMANN, Aaron Frank

Active
Duffield Road, DerbyDE22 1BG
Born June 1960
Director
Appointed 27 Feb 2008

THALMANN, Aaron Frank

Resigned
Belper Road, DerbyDE1 3ER
Secretary
Appointed 27 Feb 2008
Resigned 03 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 21 Feb 2008
Resigned 27 Feb 2008

MELLOR, Sarah

Resigned
21 Mallory Close, ChesterfieldS41 9EW
Born May 1967
Director
Appointed 27 Feb 2008
Resigned 03 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 21 Feb 2008
Resigned 27 Feb 2008

Persons with significant control

1

Mr Aaron Frank Thalmann

Active
Mansfield Road, DerbyDE21 4SZ
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
10 March 2009
287Change of Registered Office
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Legacy
11 March 2008
123Notice of Increase in Nominal Capital
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation