BRICKS K4 CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BRICKS K4 CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069579

Incorporation date

03/06/2014

Size

Small

Contacts

Registered address

Registered address

24/25 The Shard London Bridge Street, London, Greater London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2014)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon06/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/05/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-05-01
dot icon02/05/2025
Director's details changed for Mr Peter Guy Prickett on 2025-05-01
dot icon24/02/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Appointment of a voluntary liquidator
dot icon31/01/2025
Statement of affairs
dot icon31/01/2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2025-01-31
dot icon20/01/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-01-20
dot icon20/01/2025
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Peter Guy Prickett on 2025-01-20
dot icon25/10/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon16/12/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Accounts for a small company made up to 2020-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon05/09/2021
Accounts for a small company made up to 2019-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon06/05/2020
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 2020-05-06
dot icon06/05/2020
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2020-05-06
dot icon18/03/2020
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2020-03-18
dot icon05/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon07/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon31/07/2019
Director's details changed for Mr Peter Guy Prickett on 2018-06-01
dot icon27/02/2019
Termination of appointment of Jason Mark Taylor as a director on 2019-02-27
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Resolutions
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mrs Dannielle Alexandra Codling as a secretary on 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon27/07/2017
Notification of Bricks Capital Holdings Limited as a person with significant control on 2017-04-12
dot icon27/07/2017
Cessation of Peter Guy Prickett as a person with significant control on 2017-04-12
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon19/06/2015
Registration of charge 090695790001, created on 2015-06-19
dot icon17/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon15/04/2015
Appointment of Mr Jason Mark Taylor as a director on 2015-04-15
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon22/09/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon13/06/2014
Memorandum and Articles of Association
dot icon03/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jason Mark
Director
15/04/2015 - 27/02/2019
65
Mr Peter Guy Prickett
Director
03/06/2014 - Present
163
Codling, Dannielle Alexandra
Secretary
31/07/2017 - 30/12/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKS K4 CAPITAL LIMITED

BRICKS K4 CAPITAL LIMITED is an(a) Active company incorporated on 03/06/2014 with the registered office located at 24/25 The Shard London Bridge Street, London, Greater London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKS K4 CAPITAL LIMITED?

toggle

BRICKS K4 CAPITAL LIMITED is currently Active. It was registered on 03/06/2014 .

Where is BRICKS K4 CAPITAL LIMITED located?

toggle

BRICKS K4 CAPITAL LIMITED is registered at 24/25 The Shard London Bridge Street, London, Greater London SE1 9SG.

What does BRICKS K4 CAPITAL LIMITED do?

toggle

BRICKS K4 CAPITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRICKS K4 CAPITAL LIMITED?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2026-01-27.