THE BRICKWORK GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BRICKWORK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10190839

Incorporation date

20/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon16/02/2026
Director's details changed for Mr Aman Kumar Bhardwaj on 2026-02-16
dot icon03/12/2025
Statement of affairs
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon03/12/2025
Registered office address changed from Suite 304 Linen Hall, 162-168 Regent Street Soho London W1B 5TB England to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-12-03
dot icon27/10/2025
Confirmation statement made on 2025-05-03 with updates
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2024
Change of details for Techbrick Partners Ltd as a person with significant control on 2023-11-30
dot icon10/05/2024
Termination of appointment of Andrew Joseph Ward as a director on 2024-04-29
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon02/05/2024
Termination of appointment of Arya Kalyan Taware as a director on 2024-04-29
dot icon02/05/2024
Registered office address changed from Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB England to Suite 304 Linen Hall, 162-168 Regent Street Soho London W1B 5TB on 2024-05-02
dot icon22/03/2024
Director's details changed for Mrs Shymal Pitale on 2024-03-22
dot icon19/03/2024
Resolutions
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon06/02/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon18/12/2023
Appointment of Mr. Aman Kumar Bhardwaj as a director on 2023-12-18
dot icon15/12/2023
Notification of Techbrick Partners Ltd as a person with significant control on 2023-11-30
dot icon15/12/2023
Cessation of Fbricks Shares Holdco Limited as a person with significant control on 2023-11-30
dot icon15/12/2023
Cessation of Jason Granite as a person with significant control on 2023-11-30
dot icon15/12/2023
Cessation of Arya Kalyan Taware as a person with significant control on 2023-11-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon30/11/2023
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB on 2023-11-30
dot icon30/11/2023
Appointment of Mr Anand Sharma as a director on 2023-11-30
dot icon28/11/2023
Previous accounting period extended from 2023-05-31 to 2023-09-30
dot icon28/11/2023
Micro company accounts made up to 2023-09-30
dot icon25/10/2023
Memorandum and Articles of Association
dot icon25/10/2023
Resolutions
dot icon18/10/2023
Appointment of Mrs Shymal Pitale as a director on 2023-10-18
dot icon05/10/2023
Appointment of Mr Andrew Joseph Ward as a director on 2023-10-02
dot icon16/08/2023
Resolutions
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon06/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon02/06/2023
Registered office address changed from 20 Red Lion Street London WC1R 4PS England to 167-169 Great Portland Street London W1W 5PF on 2023-06-02
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon11/04/2023
Notification of Jason Granite as a person with significant control on 2023-03-08
dot icon11/04/2023
Change of details for Miss Arya Kalyan Taware as a person with significant control on 2023-03-08
dot icon13/03/2023
Termination of appointment of Michael Frank Williamson as a director on 2023-03-10
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.76K
-
0.00
-
-
2022
1
1.30M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BRICKWORK GROUP LIMITED

THE BRICKWORK GROUP LIMITED is an(a) Liquidation company incorporated on 20/05/2016 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. 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 THE BRICKWORK GROUP LIMITED?

toggle

THE BRICKWORK GROUP LIMITED is currently Liquidation. It was registered on 20/05/2016 .

Where is THE BRICKWORK GROUP LIMITED located?

toggle

THE BRICKWORK GROUP LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does THE BRICKWORK GROUP LIMITED do?

toggle

THE BRICKWORK GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE BRICKWORK GROUP LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Aman Kumar Bhardwaj on 2026-02-16.