Background WavePink WaveYellow Wave

RED BRICK (STEVENAGE) LIMITED (07187766)

RED BRICK (STEVENAGE) LIMITED (07187766) is an active UK company. incorporated on 12 March 2010. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RED BRICK (STEVENAGE) LIMITED has been registered for 16 years. Current directors include HARVEY, Ian James, SHAW, Lucie Caroline Williams.

Company Number
07187766
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Ian James, SHAW, Lucie Caroline Williams
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BRICK (STEVENAGE) LIMITED

RED BRICK (STEVENAGE) LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RED BRICK (STEVENAGE) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07187766

LTD Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

, 106 High Street, Stevenage, Hertfordshire, SG1 3DW
From: 12 March 2010To: 22 October 2019
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Funding Round
Apr 11
Director Joined
Nov 15
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Jul 24
New Owner
May 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Secretary
Appointed 07 Jun 2022

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 12 Mar 2010

SHAW, Lucie Caroline Williams

Active
162 High Street, StevenageSG1 3LL
Born June 1981
Director
Appointed 12 Mar 2010

JOHNSON, Sarah

Resigned
High Street, StevenageSG1 3DW
Secretary
Appointed 12 Mar 2010
Resigned 06 Nov 2015

KENT, Amelia Teresa

Resigned
162 High Street, StevenageSG1 3LL
Secretary
Appointed 06 Nov 2015
Resigned 07 Jun 2022

COLE, Steven John

Resigned
162 High Street, StevenageSG1 3LL
Born October 1979
Director
Appointed 19 Nov 2015
Resigned 29 Jul 2024

Persons with significant control

1

Mr Ian James Harvey

Active
162 High Street, StevenageSG1 3LL
Born January 1980

Nature of Control

Significant influence or control
Notified 12 May 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2010
NEWINCIncorporation