Background WavePink WaveYellow Wave

PENCIL AND BRICK ARCHITECTS LTD (08511999)

PENCIL AND BRICK ARCHITECTS LTD (08511999) is an active UK company. incorporated on 1 May 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. PENCIL AND BRICK ARCHITECTS LTD has been registered for 12 years. Current directors include MCALISTER, Sean.

Company Number
08511999
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
6 Links Yard, London, E1 5LX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCALISTER, Sean
SIC Codes
41201, 41202, 71111, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCIL AND BRICK ARCHITECTS LTD

PENCIL AND BRICK ARCHITECTS LTD is an active company incorporated on 1 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. PENCIL AND BRICK ARCHITECTS LTD was registered 12 years ago.(SIC: 41201, 41202, 71111, 74100)

Status

active

Active since 12 years ago

Company No

08511999

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SEAN & STEPHEN LTD
From: 1 May 2013To: 5 April 2022
Contact
Address

6 Links Yard London, E1 5LX,

Previous Addresses

Unit 61 Regents Studios 8 Andrews Road London E8 4QN United Kingdom
From: 7 December 2020To: 1 December 2021
Unit 61 8 Andrews Road London E8 4QN England
From: 1 December 2020To: 7 December 2020
351a Cambridge Heath Road London E2 9RA England
From: 8 March 2020To: 1 December 2020
351a Cambridge Heath London E2 9RA United Kingdom
From: 6 March 2020To: 8 March 2020
273 Railway Arches Poyser Street London E2 9RF England
From: 18 August 2015To: 6 March 2020
273 Railway Arches Poyser Street London E2 9RF England
From: 18 August 2015To: 18 August 2015
49 Green Lanes London N16 9BU
From: 15 December 2014To: 18 August 2015
Studio C 21 - 27 Miller's Terrace London E8 2DP England
From: 1 July 2014To: 15 December 2014
25 Waterloo Close London E9 6EF
From: 1 May 2013To: 1 July 2014
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 22
Owner Exit
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCALISTER, Sean

Active
Chewton Road, LondonE17 7DW
Born July 1985
Director
Appointed 01 May 2013

MACKIE, Stephen Brian

Resigned
Tenby Court, LondonE17 7AT
Born October 1985
Director
Appointed 01 May 2013
Resigned 15 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Brian Mackie

Ceased
Links Yard, LondonE1 5LX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022

Mr Sean Mcalister

Active
Links Yard, LondonE1 5LX
Born July 1985

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

63

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2022
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
28 March 2022
NM06NM06
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2013
NEWINCIncorporation