Background WavePink WaveYellow Wave

WIZARD BIRMINGHAM CAPITAL LIMITED (10147217)

WIZARD BIRMINGHAM CAPITAL LIMITED (10147217) is an active UK company. incorporated on 26 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WIZARD BIRMINGHAM CAPITAL LIMITED has been registered for 9 years. Current directors include BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles.

Company Number
10147217
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
8th Floor, Berkeley Square House, London, W1J 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZARD BIRMINGHAM CAPITAL LIMITED

WIZARD BIRMINGHAM CAPITAL LIMITED is an active company incorporated on 26 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WIZARD BIRMINGHAM CAPITAL LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10147217

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BRICKS BIRMINGHAM CAPITAL LIMITED
From: 26 April 2016To: 23 September 2021
Contact
Address

8th Floor, Berkeley Square House Berkeley Square London, W1J 6DB,

Previous Addresses

Ground Floor 8-9 Bulstrode Place London W1U 2HY England
From: 28 April 2020To: 28 September 2021
66 Prescot Street London E1 8NN United Kingdom
From: 26 April 2016To: 28 April 2020
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Owner Exit
Apr 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Mar 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Nov 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLANGY, Jean-Philippe Jean-Jacques

Active
Berkeley Square, LondonW1J 6DB
Born July 1975
Director
Appointed 13 Sept 2021

BRODIE, James Charles

Active
Berkeley Square, LondonW1J 6DB
Born July 1977
Director
Appointed 13 Sept 2021

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 03 Aug 2017
Resigned 13 Sept 2021

PRICKETT, Peter Guy

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Born June 1970
Director
Appointed 26 Apr 2016
Resigned 13 Sept 2021

TAYLOR, Jason Mark

Resigned
Prescot Street, LondonE1 8NN
Born December 1970
Director
Appointed 26 Apr 2016
Resigned 13 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Berkeley Square, LondonW1J 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
8-9 Bulstrode Place, LondonW1U 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017
Ceased 13 Sept 2021

Mr Peter Guy Prickett

Ceased
Prescot Street, LondonE1 8NN
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
22 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Certificate Change Of Name Company
23 September 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2016
NEWINCIncorporation