Background WavePink WaveYellow Wave

BRICKS K CAPITAL LIMITED (08799161)

BRICKS K CAPITAL LIMITED (08799161) is an active UK company. incorporated on 2 December 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRICKS K CAPITAL LIMITED has been registered for 12 years. Current directors include PRICKETT, Peter Guy.

Company Number
08799161
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
167/169 Great Portland Street, London, W1W 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRICKETT, Peter Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS K CAPITAL LIMITED

BRICKS K CAPITAL LIMITED is an active company incorporated on 2 December 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRICKS K CAPITAL LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08799161

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
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

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

167/169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 6 May 2025
24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
From: 20 January 2025To: 24 February 2025
Ground Floor 8-9 Bulstrode Place London W1U 2HY England
From: 5 May 2020To: 20 January 2025
C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 12 December 2014To: 5 May 2020
35 Paul Street London EC2A 4UQ United Kingdom
From: 2 December 2013To: 12 December 2014
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Director Joined
Apr 15
Loan Cleared
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Owner Exit
Dec 17
Loan Secured
May 18
Director Left
Feb 19
Loan Cleared
Apr 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRICKETT, Peter Guy

Active
London Bridge Street, LondonSE1 9SG
Born June 1970
Director
Appointed 24 Feb 2014

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 15 Aug 2017
Resigned 30 Dec 2023

CODLING, Dannielle Alexandra

Resigned
Paul Street, LondonEC2A 4UQ
Born June 1972
Director
Appointed 02 Dec 2013
Resigned 26 Feb 2014

TAYLOR, Jason Mark

Resigned
Prescot Street, LondonE1 8NN
Born December 1970
Director
Appointed 15 Apr 2015
Resigned 27 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2017

Mr Peter Guy Prickett

Ceased
Prescot Street, LondonE1 8NN
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Resolution
10 October 2018
RESOLUTIONSResolutions
Resolution
25 September 2018
RESOLUTIONSResolutions
Resolution
19 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Incorporation Company
2 December 2013
NEWINCIncorporation