Background WavePink WaveYellow Wave

HOLD MY BRICKS LTD (13000263)

HOLD MY BRICKS LTD (13000263) is an active UK company. incorporated on 5 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLD MY BRICKS LTD has been registered for 5 years.

Company Number
13000263
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLD MY BRICKS LTD

HOLD MY BRICKS LTD is an active company incorporated on 5 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLD MY BRICKS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13000263

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HOLD PROPCO 1 LTD
From: 16 June 2023To: 12 January 2024
ATTIC SELF STORAGE KINGS CROSS PROPERTIES LIMITED
From: 5 November 2020To: 16 June 2023
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 19 March 2025To: 22 December 2025
4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 5 March 2025To: 19 March 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 5 November 2020To: 5 March 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 24
Loan Cleared
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Incorporation Company
5 November 2020
NEWINCIncorporation