BRICKOWNER LIMITED

Register to unlock more data on OkredoRegister

BRICKOWNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09709791

Incorporation date

30/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

123 Buckingham Palace Road, Victoria, London SW1W 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon22/02/2026
Confirmation statement made on 2025-06-27 with no updates
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-11-30
dot icon29/08/2024
Termination of appointment of Tobias Ellis Stone as a director on 2024-08-29
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon07/02/2022
Amended micro company accounts made up to 2020-11-30
dot icon07/02/2022
Amended micro company accounts made up to 2019-11-30
dot icon20/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon26/05/2020
Change of details for Brickowner Holdings Limited as a person with significant control on 2019-08-23
dot icon25/02/2020
Cessation of Seedrs Nominees Limited as a person with significant control on 2019-08-23
dot icon25/02/2020
Cessation of Frederick William Augustus Marquess of Bristol as a person with significant control on 2019-08-23
dot icon25/02/2020
Notification of Brickowner Holdings Limited as a person with significant control on 2019-08-23
dot icon23/10/2019
Resolutions
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon17/10/2019
Termination of appointment of Richard Lumley Green Wilkinson as a director on 2019-10-17
dot icon17/10/2019
Appointment of Mr Richard Lumley Green Wilkinson as a director on 2019-10-16
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon02/07/2019
Director's details changed for Mr Tobias Ellis Stone on 2019-07-01
dot icon02/07/2019
Director's details changed for Frederick William Augustus Marquess of Bristol on 2019-07-01
dot icon19/06/2019
Notification of Seedrs Nominees Limited as a person with significant control on 2019-04-24
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon27/04/2019
Resolutions
dot icon06/03/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon10/01/2019
Registered office address changed from 14 Grays Inn Road London WC1X 8HN United Kingdom to 123 Buckingham Palace Road Victoria London SW1W 9SR on 2019-01-10
dot icon07/01/2019
Resolutions
dot icon23/11/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon21/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon20/06/2018
Termination of appointment of John William Wood as a director on 2018-06-20
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon15/01/2018
Resolutions
dot icon23/10/2017
Statement of capital following an allotment of shares on 2016-08-23
dot icon04/10/2017
Second filing of Confirmation Statement dated 30/07/2017
dot icon29/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-11
dot icon15/09/2017
Statement of capital following an allotment of shares on 2016-11-11
dot icon30/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon23/08/2017
Resolutions
dot icon07/08/2017
Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 2016-11-15
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon07/08/2017
Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 2016-08-22
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon01/08/2017
Resolutions
dot icon02/06/2017
Previous accounting period shortened from 2017-07-31 to 2017-05-31
dot icon14/12/2016
Director's details changed for Frederick William Augustus Marquess of Bristol on 2016-11-15
dot icon15/11/2016
Registered office address changed from Weworks 14 Grays Inn Road London WC1X 8HN United Kingdom to 14 Grays Inn Road London WC1X 8HN on 2016-11-15
dot icon14/11/2016
Registered office address changed from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom to Weworks 14 Grays Inn Road London WC1X 8HN on 2016-11-14
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon08/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon01/08/2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon01/08/2016
Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon06/05/2016
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN on 2016-05-06
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon28/04/2016
Resolutions
dot icon01/04/2016
Registered office address changed from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2016-04-01
dot icon30/03/2016
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN on 2016-03-30
dot icon24/03/2016
Appointment of Mr John William Wood as a director on 2016-03-21
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon16/03/2016
Certificate of change of name
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon04/12/2015
Sub-division of shares on 2015-10-13
dot icon04/12/2015
Resolutions
dot icon13/08/2015
Appointment of Mr Tobias Ellis Stone as a director on 2015-08-12
dot icon30/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.15M
-
0.00
-
-
2022
6
1.47M
-
0.00
-
-
2022
6
1.47M
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

1.47M £Ascended28.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Tobias Ellis
Director
12/08/2015 - 29/08/2024
44
Green Wilkinson, Richard Lumley
Director
16/10/2019 - 17/10/2019
25
Marquess Of Bristol, Frederick William Augustus
Director
30/07/2015 - Present
29
Wood, John William
Director
21/03/2016 - 20/06/2018
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRICKOWNER LIMITED

BRICKOWNER LIMITED is an(a) Active company incorporated on 30/07/2015 with the registered office located at 123 Buckingham Palace Road, Victoria, London SW1W 9SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKOWNER LIMITED?

toggle

BRICKOWNER LIMITED is currently Active. It was registered on 30/07/2015 .

Where is BRICKOWNER LIMITED located?

toggle

BRICKOWNER LIMITED is registered at 123 Buckingham Palace Road, Victoria, London SW1W 9SR.

What does BRICKOWNER LIMITED do?

toggle

BRICKOWNER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BRICKOWNER LIMITED have?

toggle

BRICKOWNER LIMITED had 6 employees in 2022.

What is the latest filing for BRICKOWNER LIMITED?

toggle

The latest filing was on 24/02/2026: Compulsory strike-off action has been discontinued.