BRICKSHIELD LIMITED

Register to unlock more data on OkredoRegister

BRICKSHIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514313

Incorporation date

26/02/2008

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

201 Temple Chambers, 3-7 Temple Avenue, London, England EC4Y 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon10/11/2025
Termination of appointment of Aneshkumar Ishwarbhai Patel as a director on 2025-11-10
dot icon10/11/2025
Appointment of Professor Rory James Shaw as a director on 2025-11-10
dot icon21/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/05/25
dot icon21/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/05/25
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon09/12/2024
Filing exemption statement of guarantee by parent company for period ending 31/05/24
dot icon09/12/2024
Notice of agreement to exemption from filing of accounts for period ending 31/05/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon06/11/2023
Notice of agreement to exemption from filing of accounts for period ending 31/05/23
dot icon06/11/2023
Filing exemption statement of guarantee by parent company for period ending 31/05/23
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon20/04/2023
Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on 2023-04-19
dot icon20/04/2023
Appointment of Dr Thomas James Oakley as a director on 2023-04-19
dot icon20/04/2023
Termination of appointment of Lindsay Vyvyan Melvin as a director on 2023-04-19
dot icon14/04/2023
Micro company accounts made up to 2022-05-31
dot icon22/02/2023
Notice of agreement to exemption from filing of accounts for period ending 31/05/22
dot icon22/02/2023
Filing exemption statement of guarantee by parent company for period ending 31/05/22
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon11/05/2022
Registered office address changed from Health Foundry Canterbury House I Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y 0DT on 2022-05-11
dot icon19/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon06/08/2020
Appointment of Mr Lindsay Vyvyan Melvin as a director on 2020-08-05
dot icon05/08/2020
Accounts for a dormant company made up to 2019-05-31
dot icon18/02/2020
Termination of appointment of Balaji Ganeshan as a director on 2020-02-17
dot icon22/01/2020
Registered office address changed from Unit 5, Grange Park Broadway Bourn Cambridge CB23 2TA to Health Foundry Canterbury House I Royal Street London SE1 7LL on 2020-01-22
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/12/2017
Full accounts made up to 2017-05-31
dot icon10/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/11/2016
Full accounts made up to 2016-05-31
dot icon18/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon23/11/2015
Full accounts made up to 2015-05-31
dot icon06/11/2015
Appointment of Dr Balaji Ganeshan as a director on 2015-11-05
dot icon06/11/2015
Termination of appointment of Simon Gregory Barrell as a director on 2015-11-05
dot icon06/11/2015
Termination of appointment of Simon Barrell as a secretary on 2015-11-05
dot icon25/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-05-31
dot icon28/10/2014
Termination of appointment of Nicholas Steven Shepheard as a director on 2014-10-27
dot icon28/10/2014
Appointment of Mr Simon Gregory Barrell as a director on 2014-10-27
dot icon20/10/2014
Registered office address changed from 59 Langdale Road Hove East Sussex BN3 4HR to Unit 5, Grange Park Broadway Bourn Cambridge CB23 2TA on 2014-10-20
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon30/12/2013
Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 2013-12-30
dot icon04/12/2013
Full accounts made up to 2013-05-31
dot icon02/08/2013
Appointment of Mr Simon Barrell as a secretary
dot icon02/08/2013
Termination of appointment of Michael Smith as a secretary
dot icon18/07/2013
Satisfaction of charge 1 in full
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-05-31
dot icon31/10/2012
Registered office address changed from Park Road Crowborough East Sussex TN6 2QR on 2012-10-31
dot icon16/10/2012
Termination of appointment of David Barton as a director
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon14/11/2011
Appointment of Mr Michael James Smith as a secretary
dot icon11/11/2011
Termination of appointment of Neil Williams as a secretary
dot icon13/09/2011
Full accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Nicholas Steven Shepheard on 2011-02-17
dot icon21/02/2011
Director's details changed for Mr David Barton on 2011-02-17
dot icon18/02/2011
Termination of appointment of Michael Burt as a director
dot icon18/02/2011
Appointment of Mr Nicholas Steven Shepheard as a director
dot icon30/11/2010
Full accounts made up to 2010-05-31
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon29/03/2010
Director's details changed for David Barton on 2010-03-29
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2009
Full accounts made up to 2009-05-31
dot icon13/05/2009
Secretary's change of particulars / neil williams / 12/05/2009
dot icon28/04/2009
Appointment terminated secretary peter smith
dot icon02/04/2009
Secretary appointed neil antony williams
dot icon02/04/2009
Appointment terminated director peter smith
dot icon02/04/2009
Director appointed michael gordon burt
dot icon24/03/2009
Return made up to 10/03/09; full list of members
dot icon05/09/2008
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon05/09/2008
Secretary appointed mr peter richard smith
dot icon05/09/2008
Director appointed mr peter richard smith
dot icon28/07/2008
Registered office changed on 28/07/2008 from 2 new square lincolns inn london WC2A 3RZ
dot icon25/04/2008
Director appointed david barton
dot icon25/04/2008
Appointment terminated director simon neville geoffrey maine-tucker
dot icon25/04/2008
Appointment terminated secretary martin codd
dot icon08/03/2008
Director appointed mr simon neville geoffrey maine-tucker
dot icon08/03/2008
Secretary appointed mr martin codd
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1 mitchell lane bristol BS1 6BU
dot icon07/03/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon07/03/2008
Appointment terminated director instant companies LIMITED
dot icon26/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ganeshan, Balaji
Director
05/11/2015 - 17/02/2020
11
Burt, Michael Gordon
Director
11/12/2008 - 11/02/2011
24
Smith, Peter Richard
Director
23/04/2008 - 02/12/2008
10
Shaw, Rory James, Professor
Director
10/11/2025 - Present
7
Melvin, Lindsay Vyvyan
Director
05/08/2020 - 19/04/2023
21

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKSHIELD LIMITED

BRICKSHIELD LIMITED is an(a) Active company incorporated on 26/02/2008 with the registered office located at 201 Temple Chambers, 3-7 Temple Avenue, London, England EC4Y 0DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKSHIELD LIMITED?

toggle

BRICKSHIELD LIMITED is currently Active. It was registered on 26/02/2008 .

Where is BRICKSHIELD LIMITED located?

toggle

BRICKSHIELD LIMITED is registered at 201 Temple Chambers, 3-7 Temple Avenue, London, England EC4Y 0DT.

What does BRICKSHIELD LIMITED do?

toggle

BRICKSHIELD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRICKSHIELD LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.