BRICKAGENT LIMITED

Register to unlock more data on OkredoRegister

BRICKAGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03849158

Incorporation date

28/09/1999

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon06/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon04/11/2024
Appointment of James Morris as a director on 2024-11-01
dot icon04/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-01
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon23/10/2023
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon19/10/2023
Change of details for Coral (Holdings) Limited as a person with significant control on 2023-06-30
dot icon30/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon29/11/2019
Appointment of Mr Stuart John Smith as a director on 2019-11-21
dot icon29/11/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-11-21
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon11/10/2018
Change of details for Coral (Holdings) Limited as a person with significant control on 2018-07-10
dot icon11/10/2018
Change of details for Coral (Holdings) Limited as a person with significant control on 2017-06-30
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon07/08/2018
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2018-07-10
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon17/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-17
dot icon05/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-04
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon18/04/2018
Appointment of Ms Lindsay Claire Beardsell as a director on 2018-04-16
dot icon13/12/2017
Appointment of Charles Alexander Sutters as a director on 2017-12-12
dot icon13/12/2017
Termination of appointment of Vinod Parmar as a director on 2017-12-12
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Termination of appointment of Robert William Templeman as a director on 2017-06-07
dot icon02/08/2017
Resolutions
dot icon28/07/2017
Termination of appointment of Paul Bowtell as a director on 2017-07-18
dot icon27/07/2017
Appointment of Mr Vinod Parmar as a director on 2017-07-18
dot icon27/07/2017
Termination of appointment of Gala Coral Nominees Limited as a director on 2017-07-18
dot icon27/07/2017
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2017-07-18
dot icon27/07/2017
Appointment of Ladbrokes Coral Corporate Director Limited as a director on 2017-07-18
dot icon13/07/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon30/06/2017
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon19/05/2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2017-05-18
dot icon19/05/2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2017-05-18
dot icon19/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon21/12/2016
Satisfaction of charge 7 in full
dot icon31/10/2016
Termination of appointment of Carl Anthony Leaver as a director on 2016-10-31
dot icon27/06/2016
Full accounts made up to 2015-09-26
dot icon24/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/05/2016
Director's details changed for Gala Coral Nominees Limited on 2013-02-15
dot icon24/05/2016
Secretary's details changed for Gala Coral Secretaries Limited on 2013-02-15
dot icon07/06/2015
Full accounts made up to 2014-09-27
dot icon08/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-09-28
dot icon16/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/09/2013
Resolutions
dot icon27/06/2013
Accounts made up to 2012-09-29
dot icon30/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/02/2013
Director's details changed for Robert William Templeman on 2013-02-19
dot icon21/02/2013
Director's details changed for Carl Anthony Leaver on 2013-02-19
dot icon20/02/2013
Director's details changed for Paul Bowtell on 2011-10-03
dot icon15/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon22/06/2012
Accounts made up to 2011-09-24
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon04/11/2011
Appointment of Paul Bowtell as a director
dot icon04/11/2011
Appointment of Paul Bowtell as a director on 2011-10-03
dot icon05/10/2011
Termination of appointment of Gary Hughes as a director
dot icon29/06/2011
Accounts made up to 2010-09-25
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/06/2011
Statement of company's objects
dot icon06/06/2011
Resolutions
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon14/04/2011
Appointment of Robert William Templeman as a director
dot icon14/04/2011
Appointment of Robert William Templeman as a director
dot icon14/04/2011
Appointment of Carl Anthony Leaver as a director
dot icon18/11/2010
Termination of appointment of Neil Goulden as a director
dot icon03/09/2010
Appointment of Mr Neil Geoffrey Goulden as a director
dot icon02/09/2010
Termination of appointment of Dominic Harrison as a director
dot icon27/08/2010
Accounts made up to 2009-09-26
dot icon24/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon18/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Gary William Hughes on 2009-11-13
dot icon23/10/2009
Registered office address changed from , Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS on 2009-10-23
dot icon15/07/2009
Director appointed gary william hughes
dot icon15/07/2009
Director appointed dominic stephen harrison
dot icon14/07/2009
Appointment terminated director john cronk
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon15/05/2009
Accounts made up to 2008-09-27
dot icon09/05/2008
Accounts made up to 2007-09-29
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon24/07/2007
Accounts made up to 2006-09-30
dot icon20/06/2007
Return made up to 03/05/07; full list of members
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Auditor's resignation
dot icon09/05/2006
Return made up to 03/05/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary's particulars changed
dot icon10/03/2006
Director's particulars changed
dot icon03/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Accounts made up to 2005-09-25
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Return made up to 03/05/05; full list of members
dot icon03/05/2005
Accounts made up to 2004-09-26
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Accounts made up to 2003-09-28
dot icon06/07/2004
Return made up to 18/06/04; full list of members
dot icon26/02/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Declaration of assistance for shares acquisition
dot icon20/02/2004
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 18/06/03; full list of members
dot icon29/04/2003
Accounts made up to 2002-09-30
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Declaration of assistance for shares acquisition
dot icon17/09/2002
Particulars of mortgage/charge
dot icon18/07/2002
Accounts made up to 2001-09-30
dot icon28/06/2002
Return made up to 18/06/02; full list of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon09/08/2001
Return made up to 18/06/01; full list of members
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon29/07/2001
Accounts made up to 2000-09-24
dot icon16/06/2001
Director resigned
dot icon26/10/2000
Return made up to 28/09/00; full list of members
dot icon22/06/2000
New director appointed
dot icon01/06/2000
Particulars of mortgage/charge
dot icon09/05/2000
Resolutions
dot icon28/04/2000
New director appointed
dot icon26/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
New secretary appointed
dot icon04/04/2000
Director resigned
dot icon09/12/1999
New director appointed
dot icon07/12/1999
Certificate of change of name
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New secretary appointed;new director appointed
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
£ nc 100/10000000 14/10/99
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Secretary resigned;director resigned
dot icon19/10/1999
Registered office changed on 19/10/99 from: 9 cheapside london EC2V 6AB
dot icon14/10/1999
Certificate of change of name
dot icon28/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulden, Neil Geoffrey
Director
01/09/2010 - 08/11/2010
88
Whitehead, Philip Ernest
Director
14/10/1999 - 14/12/1999
33
Alnery Incorporations No 1 Limited
Nominee Director
28/09/1999 - 14/10/1999
1374
Cronk, John Julian Tristam
Director
29/08/2001 - 10/07/2009
200
Alnery Incorporations No 1 Limited
Nominee Secretary
28/09/1999 - 14/10/1999
1374

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKAGENT LIMITED

BRICKAGENT LIMITED is an(a) Dissolved company incorporated on 28/09/1999 with the registered office located at 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKAGENT LIMITED?

toggle

BRICKAGENT LIMITED is currently Dissolved. It was registered on 28/09/1999 and dissolved on 10/03/2026.

Where is BRICKAGENT LIMITED located?

toggle

BRICKAGENT LIMITED is registered at 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does BRICKAGENT LIMITED do?

toggle

BRICKAGENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRICKAGENT LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.