Background WavePink WaveYellow Wave

UK GOLDEN BRICKS LIMITED (11561171)

UK GOLDEN BRICKS LIMITED (11561171) is an active UK company. incorporated on 10 September 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UK GOLDEN BRICKS LIMITED has been registered for 7 years. Current directors include BINNING, Mandeep, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
11561171
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BINNING, Mandeep, DEMETRI, Antonis, THEORI, Antonis, THEORI, Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GOLDEN BRICKS LIMITED

UK GOLDEN BRICKS LIMITED is an active company incorporated on 10 September 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UK GOLDEN BRICKS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11561171

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 11 September 2018To: 28 September 2022
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 10 September 2018To: 11 September 2018
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Jan 21
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BINNING, Mandeep

Active
Fulbourne Road, WalthamstowE17 4EE
Born August 1980
Director
Appointed 10 Sept 2018

DEMETRI, Antonis

Active
Fulbourne Road, WalthamstowE17 4EE
Born March 1973
Director
Appointed 10 Sept 2018

THEORI, Antonis

Active
Fulbourne Road, WalthamstowE17 4EE
Born June 1974
Director
Appointed 10 Sept 2018

THEORI, Nicholas

Active
Fulbourne Road, WalthamstowE17 4EE
Born February 1990
Director
Appointed 10 Sept 2018

Persons with significant control

4

0 Active
4 Ceased
1 Devonshire Street, LondonW1W 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2018
Ceased 11 Sept 2018
1 Devonshire Street, LondonW1W 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2018
Ceased 11 Sept 2018
South WoodfordE18 2QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2018
Ceased 11 Sept 2018
1 Devonshire Street, LondonW1W 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2018
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 September 2018
NEWINCIncorporation