Background WavePink WaveYellow Wave

FBRICKS SHARES HOLDCO LIMITED (12198487)

FBRICKS SHARES HOLDCO LIMITED (12198487) is a dissolved UK company. incorporated on 10 September 2019. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FBRICKS SHARES HOLDCO LIMITED has been registered for 6 years. Current directors include TAWARE, Arya.

Company Number
12198487
Status
dissolved
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
C/O Easy Accountants Limited Regus 2, A355 Windsor Drive, Beaconsfield, HP9 2SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAWARE, Arya
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBRICKS SHARES HOLDCO LIMITED

FBRICKS SHARES HOLDCO LIMITED is an dissolved company incorporated on 10 September 2019 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FBRICKS SHARES HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12198487

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

C/O Easy Accountants Limited Regus 2, A355 Windsor Drive Windsor Road Beaconsfield, HP9 2SE,

Previous Addresses

67-169 Great Portland Street 5th Floor London W1W 5PF England
From: 6 June 2023To: 27 April 2024
20 Red Lion Street London WC1R 4PS England
From: 10 November 2022To: 6 June 2023
Aviation House Kingsway London WC2B 6NH England
From: 10 September 2019To: 10 November 2022
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
New Owner
Mar 20
Funding Round
Jun 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Share Issue
Nov 23
6
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

TAWARE, Arya

Active
Regus 2, A355 Windsor Drive, BeaconsfieldHP9 2SE
Born April 1993
Director
Appointed 10 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Updendrakumar Ulhas Fedujwar

Ceased
Asico Real Estate Building, Dubai
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2020
Ceased 13 Oct 2023

My Empire & Investment Trading Limited

Ceased
Kingsway, LondonWC2B 6NH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2020
Ceased 28 Feb 2020

Miss Arya Taware

Active
Regus 2, A355 Windsor Drive, BeaconsfieldHP9 2SE
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2025
DS01DS01
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 November 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Notification Of A Person With Significant Control
7 November 2023
RP04PSC01RP04PSC01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 March 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 March 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2020
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Incorporation Company
10 September 2019
NEWINCIncorporation