Background WavePink WaveYellow Wave

THE BRICKWORK GROUP LIMITED (10190839)

THE BRICKWORK GROUP LIMITED (10190839) is a liquidation UK company. incorporated on 20 May 2016. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE BRICKWORK GROUP LIMITED has been registered for 9 years. Current directors include BHARDWAJ, Aman Kumar, PITALE, Shyamal, SHARMA, Anand.

Company Number
10190839
Status
liquidation
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BHARDWAJ, Aman Kumar, PITALE, Shyamal, SHARMA, Anand
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRICKWORK GROUP LIMITED

THE BRICKWORK GROUP LIMITED is an liquidation company incorporated on 20 May 2016 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE BRICKWORK GROUP LIMITED was registered 9 years ago.(SIC: 64999)

Status

liquidation

Active since 9 years ago

Company No

10190839

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Suite 304 Linen Hall, 162-168 Regent Street Soho London W1B 5TB England
From: 2 May 2024To: 3 December 2025
Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB England
From: 30 November 2023To: 2 May 2024
167-169 Great Portland Street London W1W 5PF England
From: 2 June 2023To: 30 November 2023
20 Red Lion Street London WC1R 4PS England
From: 8 March 2022To: 2 June 2023
Aviation House 125 Kingsway London WC2B 6NH United Kingdom
From: 31 October 2018To: 8 March 2022
4 Bloomsbury Place London WC1A 2QA United Kingdom
From: 3 April 2018To: 31 October 2018
5 Bonhill Street London EC2A 4BX United Kingdom
From: 31 October 2017To: 3 April 2018
5 Bonhill Street 5 Bonhill Street London EC2A 4BX England
From: 25 July 2016To: 31 October 2017
Gordon House Gordon Square London WC1H 0PP England
From: 20 May 2016To: 25 July 2016
Timeline

37 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Mar 17
New Owner
Aug 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Apr 19
Director Left
May 19
Funding Round
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
May 20
Director Left
Mar 23
New Owner
Apr 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Funding Round
Feb 24
Director Left
May 24
Funding Round
May 24
Director Left
May 24
18
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BHARDWAJ, Aman Kumar

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born January 1991
Director
Appointed 18 Dec 2023

PITALE, Shyamal

Active
162-168 Regent Street, LondonW1B 5TB
Born October 1964
Director
Appointed 18 Oct 2023

SHARMA, Anand

Active
Southfield Road, High WycombeHP13 5JZ
Born September 1983
Director
Appointed 30 Nov 2023

DIXIT, Rahul

Resigned
125 Kingsway, LondonWC2B 6NH
Born January 1980
Director
Appointed 27 Jan 2017
Resigned 28 May 2019

KERRISON, David

Resigned
5 Bonhill Street, LondonEC2A 4BX
Born December 1965
Director
Appointed 20 May 2016
Resigned 15 Mar 2017

TAWARE, Arya Kalyan

Resigned
162-168 Regent Street, LondonW1B 5TB
Born April 1993
Director
Appointed 20 May 2016
Resigned 29 Apr 2024

WARD, Andrew Joseph

Resigned
Linen Hall, 162-168 Regent Street, LondonW1B 5TB
Born March 1992
Director
Appointed 02 Oct 2023
Resigned 29 Apr 2024

WILLIAMSON, Michael Frank

Resigned
Red Lion Street, LondonWC1R 4PS
Born July 1957
Director
Appointed 27 Nov 2019
Resigned 10 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
162-168 Regent Street, LondonW1B 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023

Mr Jason Granite

Ceased
Talbot Yard, Market HarboroughLE16 7NP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2023
Ceased 30 Nov 2023
125 Kingsway, LondonWC2B 6NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2021
Ceased 30 Nov 2023
Kenton Road, HarrowHA3 8AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2017
Ceased 19 Mar 2020

Miss Arya Kalyan Taware

Ceased
162-168 Regent Street, LondonW1B 5TB
Born April 1993

Nature of Control

Significant influence or control
Notified 20 May 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 December 2025
600600
Resolution
3 December 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
3 December 2025
LIQ02LIQ02
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2023
AA01Change of Accounting Reference Date
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Resolution
16 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Resolution
9 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Incorporation Company
20 May 2016
NEWINCIncorporation