Background WavePink WaveYellow Wave

BRICKS SWANSEA OPCO LIMITED (11614656)

BRICKS SWANSEA OPCO LIMITED (11614656) is an active UK company. incorporated on 10 October 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. BRICKS SWANSEA OPCO LIMITED has been registered for 7 years. Current directors include GRAY, James Richard, PRICKETT, Peter Guy.

Company Number
11614656
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
167/169 Great Portland Street, London, W1W 5PF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRAY, James Richard, PRICKETT, Peter Guy
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS SWANSEA OPCO LIMITED

BRICKS SWANSEA OPCO LIMITED is an active company incorporated on 10 October 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. BRICKS SWANSEA OPCO LIMITED was registered 7 years ago.(SIC: 55900, 68209)

Status

active

Active since 7 years ago

Company No

11614656

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

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

167/169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 6 May 2025
24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
From: 20 January 2025To: 24 February 2025
Ground Floor 8-9 Bulstrode Place London W1U 2HY United Kingdom
From: 7 July 2020To: 20 January 2025
66 Prescot Street London E1 8NN United Kingdom
From: 10 October 2018To: 7 July 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jul 19
Loan Secured
Jan 20
Loan Secured
Oct 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
May 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAY, James Richard

Active
Great Portland Street, LondonW1W 5PF
Born November 1980
Director
Appointed 03 Oct 2025

PRICKETT, Peter Guy

Active
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 10 Oct 2018

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 10 Oct 2018
Resigned 30 Dec 2023

RANA, Mobin

Resigned
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 10 Jun 2025
Resigned 24 Oct 2025

CARTER, Marc Anton

Resigned
Prescot Street, LondonE1 8NN
Born April 1961
Director
Appointed 10 Oct 2018
Resigned 01 Jul 2019

HILLEN, Kenneth James Gribben

Resigned
India Of Inchinnan, RenfrewPA4 9LH
Born May 1956
Director
Appointed 10 Jun 2025
Resigned 03 Oct 2025

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2018
NEWINCIncorporation