Background WavePink WaveYellow Wave

BRICS DEVELOPMENT LIMITED (12512199)

BRICS DEVELOPMENT LIMITED (12512199) is an active UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRICS DEVELOPMENT LIMITED has been registered for 6 years. Current directors include CLARK, Steven Andrew, REEVE, Hugo David Rooper, SADLER, Timothy Mark.

Company Number
12512199
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Steven Andrew, REEVE, Hugo David Rooper, SADLER, Timothy Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICS DEVELOPMENT LIMITED

BRICS DEVELOPMENT LIMITED is an active company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRICS DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12512199

LTD Company

Age

6 Years

Incorporated 11 March 2020

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 31 December 2025 (3 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

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

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

, 15 Golden Square, 4th Floor, London, W1F 9JG, England
From: 11 March 2020To: 6 January 2023
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jan 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Aug 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Mar 24
Owner Exit
Apr 25
Funding Round
Sept 25
Loan Secured
Sept 25
Loan Secured
Jan 26
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 11 Mar 2020

REEVE, Hugo David Rooper

Active
22 Old Bond Street, LondonW1S 4PY
Born December 1973
Director
Appointed 04 Mar 2021

SADLER, Timothy Mark

Active
22 Old Bond Street, LondonW1S 4PY
Born March 1978
Director
Appointed 04 Mar 2021

BLACK, Scott Wallace

Resigned
Golden Square, LondonW1F 9JG
Born September 1972
Director
Appointed 04 Mar 2021
Resigned 04 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Sholdco Holdings Llp

Active
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2025
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Ceased 30 Apr 2025

Mr Scott Wallace Black

Ceased
Golden Square, LondonW1F 9JG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2021
Ceased 30 Mar 2022
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
13 October 2023
MR05Certification of Charge
Resolution
2 June 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Part
27 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Legacy
4 March 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Legacy
4 March 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Incorporation Company
11 March 2020
NEWINCIncorporation