Background WavePink WaveYellow Wave

BRICKENDON TRUSTEES LIMITED (14522755)

BRICKENDON TRUSTEES LIMITED (14522755) is an active UK company. incorporated on 5 December 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRICKENDON TRUSTEES LIMITED has been registered for 3 years. Current directors include BURKE, Christopher Ross, THIRUMURTHY, Venkatesh, WATSON, Clair.

Company Number
14522755
Status
active
Type
ltd
Incorporated
5 December 2022
Age
3 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURKE, Christopher Ross, THIRUMURTHY, Venkatesh, WATSON, Clair
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKENDON TRUSTEES LIMITED

BRICKENDON TRUSTEES LIMITED is an active company incorporated on 5 December 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRICKENDON TRUSTEES LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14522755

LTD Company

Age

3 Years

Incorporated 5 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 December 2025 (5 months ago)
Submitted on 31 March 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 17 December 2024To: 9 April 2026
55 Loudoun Road London NW8 0DL United Kingdom
From: 15 May 2023To: 17 December 2024
4 Prince Albert Road London NW1 7SN United Kingdom
From: 5 December 2022To: 15 May 2023
Timeline

19 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Apr 26
New Owner
Apr 26
New Owner
Apr 26
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURKE, Christopher Ross

Active
Loundoun Road, LondonNW8 0DL
Born October 1973
Director
Appointed 05 Dec 2022

THIRUMURTHY, Venkatesh

Active
Loudoun Road, LondonNW8 0DL
Born February 1990
Director
Appointed 08 Jun 2023

WATSON, Clair

Active
Loundoun Road, LondonNW8 0DL
Born September 1983
Director
Appointed 02 Sept 2025

REUBEN, David Gabriel

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 19 Jan 2023
Resigned 08 Jun 2023

ROBERTS, Sarah

Resigned
Eccleston Place, LondonSW1W 9NF
Born August 1967
Director
Appointed 06 Aug 2024
Resigned 11 Mar 2025

ROWSON, John Brian

Resigned
LondonNW8 0DL
Born November 1965
Director
Appointed 19 Jan 2023
Resigned 06 Aug 2024

Persons with significant control

7

3 Active
4 Ceased

Ms Clair Watson

Active
Loudoun Road, LondonNW8 0DL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr Venkatesh Thirumurthy

Active
Loudoun Road, LondonNW8 0DL
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Mr Christopher Ross Burke

Ceased
Eccleston Place, LondonSW1W 9NF
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 19 Jan 2023

Mr David Gabriel Reuben

Ceased
9 Staple Inn, LondonWC1V 7QH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 19 Jan 2023

Mr John Brian Rowson

Ceased
LondonNW8 0DL
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 19 Jan 2023

Mr Christopher Ross Burke

Active
Loudoun Road, LondonNW8 0DL
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Prince Albert Road, LondonNW1 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Resolution
13 February 2023
RESOLUTIONSResolutions
Memorandum Articles
13 February 2023
MAMA
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Incorporation Company
5 December 2022
NEWINCIncorporation