Background WavePink WaveYellow Wave

TRUST BRICKS GROUP LTD (12409259)

TRUST BRICKS GROUP LTD (12409259) is an active UK company. incorporated on 17 January 2020. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRUST BRICKS GROUP LTD has been registered for 6 years. Current directors include VAN OMMEN, Pieter Richard.

Company Number
12409259
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
34 Maidstone Road, Sevenoaks, TN15 8BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VAN OMMEN, Pieter Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST BRICKS GROUP LTD

TRUST BRICKS GROUP LTD is an active company incorporated on 17 January 2020 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRUST BRICKS GROUP LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12409259

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

TRUE VALS LTD
From: 17 January 2020To: 14 October 2022
Contact
Address

34 Maidstone Road Borough Green Sevenoaks, TN15 8BD,

Previous Addresses

Lower Ground Floor Office Carlyle House 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England
From: 4 November 2024To: 5 March 2025
Regus 3rd Floor, News 3 London Bridge St London SE1 9SG United Kingdom
From: 7 June 2024To: 4 November 2024
34 Maidstone Road Borough Green Seveoaks Kent TN15 8BD United Kingdom
From: 11 October 2023To: 7 June 2024
C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road Suffolk IP29 5AX United Kingdom
From: 11 March 2021To: 11 October 2023
Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England
From: 17 January 2020To: 11 March 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Director Joined
May 20
Funding Round
Mar 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jul 22
Funding Round
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Jan 24
Owner Exit
Mar 26
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VAN OMMEN, Pieter Richard

Active
Maidstone Road, SevenoaksTN15 8BD
Born May 1984
Director
Appointed 20 Jun 2022

BURNETT, Rodger Charles Russell

Resigned
Unit 6, Church Farm, Church RoadIP29 5AX
Born August 1975
Director
Appointed 18 May 2020
Resigned 19 Oct 2021

VAN OMMEN, Hester Johanna

Resigned
Unit 6, Church Farm, Church RoadIP29 5AX
Born May 1960
Director
Appointed 17 Jan 2020
Resigned 28 Jul 2022

VIDOVIC, Sasha

Resigned
Borough Green, SeveoaksTN15 8BD
Born April 1965
Director
Appointed 04 Feb 2020
Resigned 30 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Pieter Richard Van Ommen

Active
Maidstone Road, SevenoaksTN15 8BD
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2022

Mr Sasha Vidovic

Active
Maidstone Road, SevenoaksTN15 8BD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2022

Mrs Hester Johanna Van Ommen

Ceased
Maidstone Road, SevenoaksTN15 8BD
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
2 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
24 June 2022
AAMDAAMD
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Incorporation Company
17 January 2020
NEWINCIncorporation