BRICS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BRICS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12512199

Incorporation date

11/03/2020

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 22 Old Bond Street, London W1S 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2020)
dot icon27/01/2026
Registration of charge 125121990011, created on 2026-01-22
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Registration of charge 125121990010, created on 2025-09-24
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon30/04/2025
Notification of Sholdco Holdings Llp as a person with significant control on 2025-04-30
dot icon30/04/2025
Cessation of Sholdco Private Investments Limited as a person with significant control on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/02/2025
Change of details for Omni Private Investments Limited as a person with significant control on 2023-12-09
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon15/03/2024
Registration of charge 125121990009, created on 2024-03-11
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Change of details for Omni Private Investments Limited as a person with significant control on 2023-01-06
dot icon18/10/2023
Registration of charge 125121990008, created on 2023-10-11
dot icon13/10/2023
Part of the property or undertaking has been released from charge 125121990002
dot icon02/06/2023
Memorandum and Articles of Association
dot icon02/06/2023
Resolutions
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon19/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon03/04/2023
Registration of charge 125121990006, created on 2023-03-27
dot icon03/04/2023
Registration of charge 125121990007, created on 2023-03-27
dot icon31/03/2023
Satisfaction of charge 125121990003 in full
dot icon28/03/2023
All of the property or undertaking has been released from charge 125121990003
dot icon28/03/2023
Registration of charge 125121990005, created on 2023-03-27
dot icon27/03/2023
Satisfaction of charge 125121990002 in part
dot icon06/01/2023
Registered office address changed from , 15 Golden Square, 4th Floor, London, W1F 9JG, England to 3rd Floor 22 Old Bond Street London W1S 4PY on 2023-01-06
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/08/2022
Registration of charge 125121990004, created on 2022-08-22
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon07/04/2022
Cessation of Omni Property Finance Limited as a person with significant control on 2022-03-30
dot icon07/04/2022
Cessation of Scott Wallace Black as a person with significant control on 2022-03-30
dot icon07/04/2022
Notification of Omni Private Investments Limited as a person with significant control on 2022-03-30
dot icon06/04/2022
Registration of charge 125121990003, created on 2022-03-29
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/12/2021
Satisfaction of charge 125121990001 in full
dot icon17/12/2021
Registration of charge 125121990002, created on 2021-12-14
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Termination of appointment of Scott Black as a director on 2021-03-04
dot icon10/03/2021
Notification of Scott Wallace Black as a person with significant control on 2021-03-04
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Appointment of Mr Scott Black as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr Tim Mark Sadler as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr Hugo David Rooper Reeve as a director on 2021-03-04
dot icon04/03/2021
-
dot icon04/03/2021
-
dot icon04/03/2021
Rectified TM01 was removed from the public register on 28/05/2021 as it was invalid or ineffective.
dot icon04/03/2021
Rectified AP01 was removed from the public register on 28/05/2021 as it was invalid or ineffective.
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon08/02/2021
Memorandum and Articles of Association
dot icon08/02/2021
Resolutions
dot icon25/01/2021
Registration of charge 125121990001, created on 2021-01-15
dot icon11/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.74K
-
0.00
-
-
2022
3
434.40K
-
0.00
14.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Reeve, Hugo David Rooper
Director
04/03/2021 - Present
26
Clark, Steven Andrew
Director
11/03/2020 - Present
178
Black, Scott Wallace
Director
04/03/2021 - 04/03/2021
102
Sadler, Timothy Mark
Director
04/03/2021 - Present
9

Persons with Significant Control

5
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 BRICS DEVELOPMENT LIMITED

BRICS DEVELOPMENT LIMITED is an(a) Active company incorporated on 11/03/2020 with the registered office located at 3rd Floor 22 Old Bond Street, London W1S 4PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICS DEVELOPMENT LIMITED?

toggle

BRICS DEVELOPMENT LIMITED is currently Active. It was registered on 11/03/2020 .

Where is BRICS DEVELOPMENT LIMITED located?

toggle

BRICS DEVELOPMENT LIMITED is registered at 3rd Floor 22 Old Bond Street, London W1S 4PY.

What does BRICS DEVELOPMENT LIMITED do?

toggle

BRICS DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRICS DEVELOPMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Registration of charge 125121990011, created on 2026-01-22.