BRICKENDON CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BRICKENDON CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07262520

Incorporation date

24/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, St John's Wood, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon19/03/2026
Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 55 Loudoun Road St John's Wood London NW8 0DL on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Christopher Ross Burke on 2026-03-18
dot icon19/03/2026
Change of details for Brickendon Trustees Limited as a person with significant control on 2026-03-18
dot icon27/01/2026
Termination of appointment of Savvy Solutions Limited as a secretary on 2025-12-16
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon18/12/2024
Change of details for Brickendon Trustees Limited as a person with significant control on 2024-12-18
dot icon17/12/2024
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 25 Eccleston Place London SW1W 9NF on 2024-12-17
dot icon11/11/2024
Termination of appointment of Sd Company Secretaries Limited as a secretary on 2024-10-21
dot icon11/11/2024
Appointment of Savvy Solutions Limited as a secretary on 2024-10-21
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Confirmation statement made on 2024-05-05 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon12/05/2023
Change of details for Brickendon Trustees Limited as a person with significant control on 2023-03-31
dot icon12/05/2023
Secretary's details changed for Sd Company Secretaries Limited on 2023-03-31
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon23/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Resolutions
dot icon17/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon15/02/2023
Cessation of Christopher Ross Burke as a person with significant control on 2023-01-19
dot icon15/02/2023
Notification of Brickendon Trustees Limited as a person with significant control on 2023-01-19
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-05-05 with updates
dot icon19/01/2022
Satisfaction of charge 1 in full
dot icon18/01/2022
Registration of charge 072625200002, created on 2022-01-18
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Change of details for Mr Christopher Ross Burke as a person with significant control on 2020-12-21
dot icon24/05/2021
Director's details changed for Mr Christopher Ross Burke on 2020-12-21
dot icon21/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon07/05/2020
Change of details for Mr Christopher Ross Burke as a person with significant control on 2020-05-05
dot icon18/02/2020
Appointment of Sd Company Secretaries Limited as a secretary on 2020-02-07
dot icon18/02/2020
Termination of appointment of Lauren Mary Wells as a secretary on 2020-02-07
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon21/03/2019
Secretary's details changed for Miss Lauren Mary Wells on 2019-03-21
dot icon04/09/2018
Resolutions
dot icon01/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon06/11/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon02/11/2017
Accounts for a small company made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/03/2017
Director's details changed for Mr Christopher Ross Burke on 2017-03-28
dot icon08/03/2017
Resolutions
dot icon27/01/2017
Sub-division of shares on 2017-01-10
dot icon12/12/2016
Director's details changed for Mr Christopher Ross Burke on 2016-12-08
dot icon07/10/2016
Accounts for a small company made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/01/2016
Termination of appointment of James Martin Baker as a secretary on 2015-12-22
dot icon22/01/2016
Termination of appointment of James Martin Baker as a director on 2015-12-22
dot icon26/11/2015
Appointment of Miss Lauren Mary Wells as a secretary on 2015-11-24
dot icon28/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon06/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/05/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon01/10/2013
Appointment of Mr James Martin Baker as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/07/2013
Change of share class name or designation
dot icon26/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon18/09/2012
Termination of appointment of Alexandra Burke as a secretary
dot icon17/09/2012
Termination of appointment of Alexandra Burke as a director
dot icon17/09/2012
Appointment of Mr James Martin Baker as a secretary
dot icon10/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/07/2012
Appointment of Mrs Alexandra Patricia Burke as a secretary
dot icon09/07/2012
Appointment of Mrs Alexandra Patricia Burke as a director
dot icon04/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Paul Kaye as a director
dot icon04/07/2012
Termination of appointment of Jayne Kaye as a secretary
dot icon23/03/2012
Registered office address changed from C/O Jcs Associates 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom on 2012-03-23
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/08/2011
Change of share class name or designation
dot icon03/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2010
Appointment of Mrs Jayne Kaye as a secretary
dot icon04/08/2010
Certificate of change of name
dot icon04/08/2010
Change of name notice
dot icon02/07/2010
Registered office address changed from 4 Poets Gate Goffs Oak Waltham Cross Hertfordshire EN7 6SB England on 2010-07-02
dot icon24/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+422.85 % *

* during past year

Cash in Bank

£2,283,894.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.36M
-
0.00
436.81K
-
2022
14
4.70M
-
0.00
2.28M
-
2022
14
4.70M
-
0.00
2.28M
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

4.70M £Ascended39.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28M £Ascended422.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SD COMPANY SECRETARIES LIMITED
Corporate Secretary
07/02/2020 - 21/10/2024
11
Kaye, Paul
Director
24/05/2010 - 27/06/2012
4
Mr Christopher Ross Burke
Director
24/05/2010 - Present
18
Baker, James Martin
Director
12/09/2013 - 22/12/2015
4
Baker, James Martin
Secretary
10/09/2012 - 22/12/2015
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRICKENDON CONSULTING LIMITED

BRICKENDON CONSULTING LIMITED is an(a) Active company incorporated on 24/05/2010 with the registered office located at 55 Loudoun Road, St John's Wood, London NW8 0DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKENDON CONSULTING LIMITED?

toggle

BRICKENDON CONSULTING LIMITED is currently Active. It was registered on 24/05/2010 .

Where is BRICKENDON CONSULTING LIMITED located?

toggle

BRICKENDON CONSULTING LIMITED is registered at 55 Loudoun Road, St John's Wood, London NW8 0DL.

What does BRICKENDON CONSULTING LIMITED do?

toggle

BRICKENDON CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BRICKENDON CONSULTING LIMITED have?

toggle

BRICKENDON CONSULTING LIMITED had 14 employees in 2022.

What is the latest filing for BRICKENDON CONSULTING LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 55 Loudoun Road St John's Wood London NW8 0DL on 2026-03-19.