Background WavePink WaveYellow Wave

THE FUTUREBRICKS SECURITY TRUSTEE LIMITED (11058690)

THE FUTUREBRICKS SECURITY TRUSTEE LIMITED (11058690) is an active UK company. incorporated on 10 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FUTUREBRICKS SECURITY TRUSTEE LIMITED has been registered for 8 years. Current directors include BHARDWAJ, Aman Kumar, PITALE, Shyamal, Mrs..

Company Number
11058690
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2017
Age
8 years
Address
Suite 304 Linen Hall, 162-168 Regent Street, London, W1B 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHARDWAJ, Aman Kumar, PITALE, Shyamal, Mrs.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUTUREBRICKS SECURITY TRUSTEE LIMITED

THE FUTUREBRICKS SECURITY TRUSTEE LIMITED is an active company incorporated on 10 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FUTUREBRICKS SECURITY TRUSTEE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11058690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Suite 304 Linen Hall, 162-168 Regent Street Soho London, W1B 5TB,

Previous Addresses

Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB United Kingdom
From: 14 December 2023To: 2 May 2024
67-169 Great Portland Street 5th Floor London W1W 5PF England
From: 6 June 2023To: 14 December 2023
20 Red Lion Street London WC1R 4PS England
From: 10 November 2022To: 6 June 2023
Aviation House 125 Kingsway London WC2B 6NH England
From: 9 November 2018To: 10 November 2022
5 Bonhill Street London EC2A 4BX England
From: 10 November 2017To: 9 November 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
May 19
Owner Exit
Nov 19
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHARDWAJ, Aman Kumar

Active
Linen Hall, 162-168 Regent Street, LondonW1B 5TB
Born January 1991
Director
Appointed 23 Feb 2024

PITALE, Shyamal, Mrs.

Active
Linen Hall, 162-168 Regent Street, LondonW1B 5TB
Born October 1964
Director
Appointed 14 Dec 2023

DIXIT, Rahul

Resigned
125 Kingsway, LondonWC2B 6NH
Born January 1980
Director
Appointed 10 Nov 2017
Resigned 28 May 2019

TAWARE, Arya Kalyan

Resigned
125 Kingsway, LondonWC2B 6NH
Born April 1993
Director
Appointed 10 Nov 2017
Resigned 14 Dec 2023

Persons with significant control

4

2 Active
2 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

Miss Arya Kalyan Taware

Ceased
125 Kingsway, LondonWC2B 6NH
Born April 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Nov 2017
Ceased 30 Nov 2023

Mr Rahul Dixit

Ceased
125 Kingsway, LondonWC2B 6NH
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Nov 2017
Ceased 28 May 2019
125 Kingsway, LondonWC2B 6NH

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Incorporation Company
10 November 2017
NEWINCIncorporation