Background WavePink WaveYellow Wave

BRICKENDON CONSULTING LIMITED (07262520)

BRICKENDON CONSULTING LIMITED (07262520) is an active UK company. incorporated on 24 May 2010. with registered office in St John's Wood. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BRICKENDON CONSULTING LIMITED has been registered for 15 years. Current directors include BURKE, Christopher Ross.

Company Number
07262520
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
55 Loudoun Road, St John's Wood, NW8 0DL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Christopher Ross
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKENDON CONSULTING LIMITED

BRICKENDON CONSULTING LIMITED is an active company incorporated on 24 May 2010 with the registered office located in St John's Wood. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BRICKENDON CONSULTING LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07262520

LTD Company

Age

15 Years

Incorporated 24 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 5 May 2025 (1 year ago)
Submitted on 23 May 2025 (1 year ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

HOTROCK CONSULTING LIMITED
From: 24 May 2010To: 4 August 2010
Contact
Address

55 Loudoun Road St John's Wood, NW8 0DL,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 17 December 2024To: 19 March 2026
55 Loudoun Road London NW8 0DL United Kingdom
From: 31 March 2023To: 17 December 2024
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 31 March 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 23 March 2012To: 8 September 2014
C/O Jcs Associates 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom
From: 2 July 2010To: 23 March 2012
4 Poets Gate Goffs Oak Waltham Cross Hertfordshire EN7 6SB England
From: 24 May 2010To: 2 July 2010
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Funding Round
Jun 13
Director Joined
Sept 13
Director Left
Jan 16
Share Issue
Jan 17
Loan Secured
Jan 22
Loan Cleared
Jan 22
Owner Exit
Feb 23
Funding Round
Feb 23
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BURKE, Christopher Ross

Active
St John's WoodNW8 0DL
Born October 1973
Director
Appointed 24 May 2010

BAKER, James Martin

Resigned
Wallace Court, LondonSW17 7AT
Secretary
Appointed 10 Sept 2012
Resigned 22 Dec 2015

BURKE, Alexandra Patricia

Resigned
Croxted Road, LondonSE21 8NW
Secretary
Appointed 27 Jun 2012
Resigned 10 Sept 2012

KAYE, Jayne

Resigned
Floor, LondonNW8 8NQ
Secretary
Appointed 10 Aug 2010
Resigned 27 Jun 2012

WELLS, Lauren Mary

Resigned
Prince Albert Road, LondonNW1 7SN
Secretary
Appointed 24 Nov 2015
Resigned 07 Feb 2020

SAVVY SOLUTIONS LIMITED

Resigned
LondonSW1W 9NF
Corporate secretary
Appointed 21 Oct 2024
Resigned 16 Dec 2025

SD COMPANY SECRETARIES LIMITED

Resigned
LondonNW8 0DL
Corporate secretary
Appointed 07 Feb 2020
Resigned 21 Oct 2024

BAKER, James Martin

Resigned
Wallace Court, LondonSW17 7AT
Born March 1984
Director
Appointed 12 Sept 2013
Resigned 22 Dec 2015

BURKE, Alexandra Patricia

Resigned
Croxted Road, LondonSE21 8NW
Born October 1977
Director
Appointed 27 Jun 2012
Resigned 10 Sept 2012

KAYE, Paul

Resigned
Floor, LondonNW8 8NQ
Born July 1967
Director
Appointed 24 May 2010
Resigned 27 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
St John's WoodNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023

Mr Christopher Ross Burke

Ceased
Prince Albert Road, LondonNW1 7SN
Born October 1973

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
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

89

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 May 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Resolution
21 September 2022
RESOLUTIONSResolutions
Memorandum Articles
21 September 2022
MAMA
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
18 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
26 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
4 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Incorporation Company
24 May 2010
NEWINCIncorporation