Background WavePink WaveYellow Wave

ASSET BRICKS LTD (11493033)

ASSET BRICKS LTD (11493033) is an active UK company. incorporated on 31 July 2018. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ASSET BRICKS LTD has been registered for 7 years. Current directors include DIXIT, Rahul, KILEDAR, Sneha.

Company Number
11493033
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
First Floor, The Urban Building, Slough, SL1 2BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXIT, Rahul, KILEDAR, Sneha
SIC Codes
41100, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET BRICKS LTD

ASSET BRICKS LTD is an active company incorporated on 31 July 2018 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ASSET BRICKS LTD was registered 7 years ago.(SIC: 41100, 68100, 70229)

Status

active

Active since 7 years ago

Company No

11493033

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

First Floor, The Urban Building Albert Street Slough, SL1 2BE,

Previous Addresses

21 Drake Road Harrow HA2 9DZ England
From: 6 December 2020To: 21 July 2023
C/O Thakur-Chabert, Suite 410, 4th Floor 1 Harefield Road Uxbridge UB8 1EX England
From: 7 August 2020To: 6 December 2020
118 Kenton Road Harrow HA3 8AL England
From: 31 July 2018To: 7 August 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIXIT, Rahul

Active
Kenton Road, HarrowHA3 8AL
Born January 1980
Director
Appointed 08 Feb 2020

KILEDAR, Sneha

Active
Albert Street, SloughSL1 2BE
Born February 1985
Director
Appointed 05 May 2025

SHAH, Nirav

Resigned
Kenton Road, HarrowHA3 8AL
Born December 1987
Director
Appointed 31 Jul 2018
Resigned 05 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Sneha Kiledar

Active
Albert Street, SloughSL1 2BE
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2020

Mr Nirav Shah

Ceased
Kenton Road, HarrowHA3 8AL
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Incorporation Company
31 July 2018
NEWINCIncorporation