Background WavePink WaveYellow Wave

BRICKOWNER DM 1 LIMITED (12969451)

BRICKOWNER DM 1 LIMITED (12969451) is an active UK company. incorporated on 22 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRICKOWNER DM 1 LIMITED has been registered for 5 years. Current directors include BRISTOL, Frederick.

Company Number
12969451
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
Wework, London, SW1W 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRISTOL, Frederick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKOWNER DM 1 LIMITED

BRICKOWNER DM 1 LIMITED is an active company incorporated on 22 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRICKOWNER DM 1 LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12969451

LTD Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 10 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Dormant

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Wework 123 Buckingham Palace Road London, SW1W 9SH,

Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Dec 22
Director Left
Aug 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRISTOL, Frederick

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979
Director
Appointed 22 Oct 2020

SHIP, Gareth Peter

Resigned
Victoria, LondonSW1W 9SR
Born April 1986
Director
Appointed 22 Oct 2020
Resigned 19 Dec 2022

STONE, Tobias Ellis

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972
Director
Appointed 22 Oct 2020
Resigned 29 Aug 2024

Persons with significant control

4

3 Active
1 Ceased

Frederick Bristol

Ceased
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 27 Oct 2020

Frederick Bristol

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Tobias Ellis Stone

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Richard Lumley Green Wilkinson

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Legacy
31 December 2020
RPCH01RPCH01
Notification Of A Person With Significant Control
8 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Incorporation Company
22 October 2020
NEWINCIncorporation