Background WavePink WaveYellow Wave

BRICK PRINT FASHION LIMITED (11406398)

BRICK PRINT FASHION LIMITED (11406398) is an active UK company. incorporated on 8 June 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. BRICK PRINT FASHION LIMITED has been registered for 7 years. Current directors include KAYE, Olivia Rebecca, RUBIN, Daniel Robert.

Company Number
11406398
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
The White Building, London, W11 4AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
KAYE, Olivia Rebecca, RUBIN, Daniel Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK PRINT FASHION LIMITED

BRICK PRINT FASHION LIMITED is an active company incorporated on 8 June 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. BRICK PRINT FASHION LIMITED was registered 7 years ago.(SIC: 47710)

Status

active

Active since 7 years ago

Company No

11406398

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MORSHEAD LIMITED
From: 8 June 2018To: 30 August 2018
Contact
Address

The White Building Evesham Street London, W11 4AJ,

Previous Addresses

9 Hatton Street London NW8 8PL England
From: 16 August 2018To: 30 November 2021
209 Wymering Road London W9 2NH United Kingdom
From: 8 June 2018To: 16 August 2018
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAYE, Olivia Rebecca

Active
Evesham Street, LondonW11 4AJ
Born November 1981
Director
Appointed 08 Jun 2018

RUBIN, Daniel Robert

Active
Hatton Street, LondonNW8 8PL
Born July 1947
Director
Appointed 30 Apr 2019

Persons with significant control

1

Ms Olivia Rebecca Kaye

Active
Evesham Street, LondonW11 4AJ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Incorporation Company
8 June 2018
NEWINCIncorporation