Background WavePink WaveYellow Wave

BRICK BUTLER LIMITED (09797447)

BRICK BUTLER LIMITED (09797447) is an active UK company. incorporated on 28 September 2015. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BRICK BUTLER LIMITED has been registered for 10 years. Current directors include KENNEDY, Stewart Gerard.

Company Number
09797447
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Maria House, Brighton, BN1 5NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
KENNEDY, Stewart Gerard
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK BUTLER LIMITED

BRICK BUTLER LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BRICK BUTLER LIMITED was registered 10 years ago.(SIC: 46130)

Status

active

Active since 10 years ago

Company No

09797447

LTD Company

Age

10 Years

Incorporated 28 September 2015

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 18 December 2025 (4 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Maria House 35 Millers Road Brighton, BN1 5NP,

Previous Addresses

4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom
From: 28 September 2015To: 25 August 2016
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 16
Funding Round
Jul 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KENNEDY, Stewart Gerard

Active
35 Millers Road, BrightonBN1 5NP
Born April 1982
Director
Appointed 28 Sept 2015

TANCRED, Darren John

Resigned
Felcourt Farm, East GrinsteadRH19 2LQ
Born June 1985
Director
Appointed 28 Sept 2015
Resigned 20 Aug 2016

Persons with significant control

1

Mr Stewart Gerard Kennedy

Active
35 Millers Road, BrightonBN1 5NP
Born April 1982

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

31

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Incorporation Company
28 September 2015
NEWINCIncorporation