Background WavePink WaveYellow Wave

BRICKLANE TECHNOLOGIES LTD (09170265)

BRICKLANE TECHNOLOGIES LTD (09170265) is an active UK company. incorporated on 11 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BRICKLANE TECHNOLOGIES LTD has been registered for 11 years. Current directors include DEWERPE, Gregory Julien, HEAWOOD, Simon Andrew, LAUTERPACHT, Conan Daniel and 1 others.

Company Number
09170265
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
19-23 Ironmonger Row, London, EC1V 3QN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEWERPE, Gregory Julien, HEAWOOD, Simon Andrew, LAUTERPACHT, Conan Daniel, YOUNG, Michael Nathan
SIC Codes
62012, 66300, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKLANE TECHNOLOGIES LTD

BRICKLANE TECHNOLOGIES LTD is an active company incorporated on 11 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BRICKLANE TECHNOLOGIES LTD was registered 11 years ago.(SIC: 62012, 66300, 68310)

Status

active

Active since 11 years ago

Company No

09170265

LTD Company

Age

11 Years

Incorporated 11 August 2014

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 12 January 2026 (2 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PROPERTYLIFT TECHNOLOGIES LTD.
From: 11 August 2014To: 24 April 2016
Contact
Address

19-23 Ironmonger Row London, EC1V 3QN,

Previous Addresses

20 Baltic Street London EC1Y 0UL United Kingdom
From: 26 June 2020To: 31 May 2024
Floor 3, 26 Finsbury Square London EC2A 1DS England
From: 22 February 2019To: 26 June 2020
Floor 2, 6-8 Bonhill Street London EC2A 4BX England
From: 5 June 2017To: 22 February 2019
20 Ropemaker Street London EC2Y 9AR England
From: 29 March 2016To: 5 June 2017
31 New Inn Yard London EC2A 3EY England
From: 22 February 2016To: 29 March 2016
338-346 Goswell Road London EC1V 7LQ England
From: 17 August 2015To: 22 February 2016
Gateway South View Road Pinner Middlesex HA5 3YB
From: 11 August 2014To: 17 August 2015
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Joined
Mar 20
Funding Round
Jun 20
Owner Exit
Jun 20
Director Left
May 21
Funding Round
Mar 22
Funding Round
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
22
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DEWERPE, Gregory Julien

Active
Wigmore Street, LondonW1U 2RP
Born May 1982
Director
Appointed 15 Nov 2022

HEAWOOD, Simon Andrew

Active
Ironmonger Row, LondonEC1V 3QN
Born December 1985
Director
Appointed 11 Aug 2014

LAUTERPACHT, Conan Daniel

Active
Ironmonger Row, LondonEC1V 3QN
Born June 1980
Director
Appointed 15 Nov 2022

YOUNG, Michael Nathan

Active
Ironmonger Row, LondonEC1V 3QN
Born September 1985
Director
Appointed 17 Aug 2015

CAVILL, Thomas Roy

Resigned
Baltic Street, LondonEC1Y 0UL
Born September 1985
Director
Appointed 22 Apr 2015
Resigned 14 Nov 2022

MUZYCZKA, Rachel Ruth

Resigned
2 Derry Street, LondonW8 5TT
Born January 1990
Director
Appointed 11 Jul 2019
Resigned 14 Nov 2022

PELEG, Oren Samuel

Resigned
Baltic Street, LondonEC1Y 0UL
Born June 1967
Director
Appointed 01 Nov 2019
Resigned 12 Mar 2021

SHAMMAS, Shukri

Resigned
Sloane Street, LondonSW1X 9SF
Born September 1974
Director
Appointed 28 Aug 2015
Resigned 14 Nov 2022

STRICKLAND, Christopher Norman

Resigned
Cornhill, LondonEC3V 3ND
Born February 1951
Director
Appointed 04 Nov 2015
Resigned 14 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Heawood

Ceased
Ropemaker Street, LondonEC2Y 9AR
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 November 2022
MAMA
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Resolution
31 October 2022
RESOLUTIONSResolutions
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
19 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Resolution
27 April 2016
RESOLUTIONSResolutions
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
24 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2016
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
22 April 2016
RP04RP04
Second Filing Of Form With Form Type
22 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Resolution
18 September 2015
RESOLUTIONSResolutions
Resolution
17 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
17 August 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Move Registers To Sail Company With New Address
29 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Incorporation Company
11 August 2014
NEWINCIncorporation