Background WavePink WaveYellow Wave

99 BRICKS LTD (11330110)

99 BRICKS LTD (11330110) is an active UK company. incorporated on 26 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. 99 BRICKS LTD has been registered for 7 years. Current directors include SHAH, Kavi, SHAH, Nirav.

Company Number
11330110
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
74 Avondale Avenue, London, N12 8EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Kavi, SHAH, Nirav
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

99 BRICKS LTD

99 BRICKS LTD is an active company incorporated on 26 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. 99 BRICKS LTD was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11330110

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

74 Avondale Avenue London, N12 8EN,

Previous Addresses

55 De Bohun Avenue Southgate London N14 4PU England
From: 26 April 2018To: 8 May 2022
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jan 19
Loan Secured
Oct 20
Loan Cleared
Oct 20
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Kavi

Active
Avondale Avenue, LondonN12 8EN
Born September 1987
Director
Appointed 15 Jul 2022

SHAH, Nirav

Active
Reservoir Road, LondonN14 4AX
Born December 1987
Director
Appointed 26 Apr 2018

Persons with significant control

2

Mr Nirav Shah

Active
Reservoir Road, LondonN14 4AX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 26 Apr 2018

Mr Kavi Shah

Active
Avondale Avenue, LondonN12 8EN
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Incorporation Company
26 April 2018
NEWINCIncorporation