BRICKLANE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BRICKLANE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09170265

Incorporation date

11/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-23 Ironmonger Row, London EC1V 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2014)
dot icon12/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon10/12/2025
Statement of capital following an allotment of shares on 2024-05-28
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon08/10/2025
Registration of charge 091702650001, created on 2025-09-25
dot icon08/10/2025
Registration of charge 091702650002, created on 2025-09-25
dot icon29/05/2025
Director's details changed for Mr Conan Daniel Lauterpacht on 2025-05-27
dot icon30/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2025
Statement of capital following an allotment of shares on 2024-11-22
dot icon24/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon31/05/2024
Registered office address changed from 20 Baltic Street London EC1Y 0UL United Kingdom to 19-23 Ironmonger Row London EC1V 3QN on 2024-05-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon23/11/2022
Memorandum and Articles of Association
dot icon23/11/2022
Change of share class name or designation
dot icon23/11/2022
Particulars of variation of rights attached to shares
dot icon23/11/2022
Resolutions
dot icon17/11/2022
Termination of appointment of Thomas Roy Cavill as a director on 2022-11-14
dot icon17/11/2022
Termination of appointment of Christopher Norman Strickland as a director on 2022-11-14
dot icon17/11/2022
Termination of appointment of Rachel Ruth Muzyczka as a director on 2022-11-14
dot icon17/11/2022
Termination of appointment of Shukri Shammas as a director on 2022-11-14
dot icon17/11/2022
Appointment of Mr Conan Lauterpacht as a director on 2022-11-15
dot icon17/11/2022
Appointment of Mr Gregory Dewerpe as a director on 2022-11-15
dot icon31/10/2022
Resolutions
dot icon31/10/2022
Resolutions
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon25/03/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Confirmation statement made on 2021-05-31 with updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Termination of appointment of Oren Samuel Peleg as a director on 2021-03-12
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon29/06/2020
Notification of a person with significant control statement
dot icon26/06/2020
Cessation of Simon Heawood as a person with significant control on 2019-07-22
dot icon26/06/2020
Change of details for Mr Simon Heawood as a person with significant control on 2019-06-01
dot icon26/06/2020
Director's details changed for Mr Simon Heawood on 2019-06-01
dot icon26/06/2020
Director's details changed for Mr Thomas Roy Cavill on 2020-05-31
dot icon26/06/2020
Director's details changed for Mr Michael Nathan Young on 2019-12-06
dot icon26/06/2020
Registered office address changed from Floor 3, 26 Finsbury Square London EC2A 1DS England to 20 Baltic Street London EC1Y 0UL on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Thomas Roy Cavill on 2019-09-27
dot icon15/06/2020
Statement of capital following an allotment of shares on 2019-10-25
dot icon25/03/2020
Appointment of Mr Oren Peleg as a director on 2019-11-01
dot icon13/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon11/07/2019
Appointment of Ms Rachel Ruth Muzyczka as a director on 2019-07-11
dot icon11/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/07/2019
Statement of capital following an allotment of shares on 2018-11-23
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon25/02/2019
Resolutions
dot icon22/02/2019
Registered office address changed from Floor 2, 6-8 Bonhill Street London EC2A 4BX England to Floor 3, 26 Finsbury Square London EC2A 1DS on 2019-02-22
dot icon19/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-05
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-07-05
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon31/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon05/06/2017
Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Floor 2, 6-8 Bonhill Street London EC2A 4BX on 2017-06-05
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-10-14
dot icon19/01/2017
Resolutions
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon24/04/2016
Certificate of change of name
dot icon24/04/2016
Change of name notice
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon29/03/2016
Registered office address changed from 31 New Inn Yard London EC2A 3EY England to 20 Ropemaker Street London EC2Y 9AR on 2016-03-29
dot icon22/02/2016
Registered office address changed from 338-346 Goswell Road London EC1V 7LQ England to 31 New Inn Yard London EC2A 3EY on 2016-02-22
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon09/11/2015
Appointment of Mr Christopher Norman Strickland as a director on 2015-11-04
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon05/10/2015
Appointment of Mr Shukri Shammas as a director on 2015-08-28
dot icon18/09/2015
Resolutions
dot icon17/09/2015
Resolutions
dot icon17/08/2015
Appointment of Mr Michael Nathan Young as a director on 2015-08-17
dot icon17/08/2015
Register(s) moved to registered office address 338-346 Goswell Road London EC1V 7LQ
dot icon17/08/2015
Registered office address changed from Gateway South View Road Pinner Middlesex HA5 3YB to 338-346 Goswell Road London EC1V 7LQ on 2015-08-17
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/07/2015
Register(s) moved to registered inspection location 32-38 Scrutton Street London EC2A 4RQ
dot icon29/07/2015
Register inspection address has been changed to 32-38 Scrutton Street London EC2A 4RQ
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon22/04/2015
Appointment of Mr Thomas Roy Cavill as a director on 2015-04-22
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-03-15
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-03-15
dot icon11/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

42
2022
change arrow icon+912.67 % *

* during past year

Cash in Bank

£8,448,513.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
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
27
2.89M
-
0.00
834.29K
-
2022
42
8.58M
-
0.00
8.45M
-
2022
42
8.58M
-
0.00
8.45M
-

Employees

2022

Employees

42 Ascended56 % *

Net Assets(GBP)

8.58M £Ascended197.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.45M £Ascended912.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lauterpacht, Conan
Director
15/11/2022 - Present
-
Strickland, Christopher Norman
Director
04/11/2015 - 14/11/2022
49
Peleg, Oren Samuel
Director
01/11/2019 - 12/03/2021
15
Shammas, Shukri
Director
28/08/2015 - 14/11/2022
52
Mr Gregory Julien Dewerpe
Director
15/11/2022 - Present
11

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRICKLANE TECHNOLOGIES LTD

BRICKLANE TECHNOLOGIES LTD is an(a) Active company incorporated on 11/08/2014 with the registered office located at 19-23 Ironmonger Row, London EC1V 3QN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKLANE TECHNOLOGIES LTD?

toggle

BRICKLANE TECHNOLOGIES LTD is currently Active. It was registered on 11/08/2014 .

Where is BRICKLANE TECHNOLOGIES LTD located?

toggle

BRICKLANE TECHNOLOGIES LTD is registered at 19-23 Ironmonger Row, London EC1V 3QN.

What does BRICKLANE TECHNOLOGIES LTD do?

toggle

BRICKLANE TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRICKLANE TECHNOLOGIES LTD have?

toggle

BRICKLANE TECHNOLOGIES LTD had 42 employees in 2022.

What is the latest filing for BRICKLANE TECHNOLOGIES LTD?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2024-12-31.