Background WavePink WaveYellow Wave

PENCIL AND BRICK LTD (12010077)

PENCIL AND BRICK LTD (12010077) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. PENCIL AND BRICK LTD has been registered for 6 years. Current directors include MCALISTER, Sean.

Company Number
12010077
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
6 Links Yard, London, E1 5LX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCALISTER, Sean
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCIL AND BRICK LTD

PENCIL AND BRICK LTD is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. PENCIL AND BRICK LTD was registered 6 years ago.(SIC: 41201, 41202)

Status

active

Active since 6 years ago

Company No

12010077

LTD Company

Age

6 Years

Incorporated 22 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

6 Links Yard London, E1 5LX,

Previous Addresses

6 Links Yard 29a Spelman Street London E1 5LX England
From: 8 December 2021To: 23 July 2022
Unit 61 Regents Studios 8 Andrews Road London E8 4QN United Kingdom
From: 7 December 2020To: 8 December 2021
351a Cambridge Heath Road London E2 9RA United Kingdom
From: 6 March 2020To: 7 December 2020
351a Cambridge Heath Cambridge Heath Road London E2 9RA United Kingdom
From: 6 March 2020To: 6 March 2020
273 Railway Arches Poyser Street London E2 9RF England
From: 22 May 2019To: 6 March 2020
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Left
Mar 22
Owner Exit
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCALISTER, Sean

Active
Links Yard, LondonE1 5LX
Born July 1985
Director
Appointed 22 May 2019

MACKIE, Stephen Brian

Resigned
Links Yard, LondonE1 5LX
Born October 1985
Director
Appointed 22 May 2019
Resigned 16 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Brian Mackie

Ceased
Regents Studios, LondonE8 4QN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2019
Ceased 06 Apr 2022

Mr Sean Mcalister

Active
Links Yard, LondonE1 5LX
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Incorporation Company
22 May 2019
NEWINCIncorporation