UKBizDB.co.uk

BRICKENDON DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brickendon Digital Limited. The company was founded 17 years ago and was given the registration number 05882176. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRICKENDON DIGITAL LIMITED
Company Number:05882176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Loudoun Road, London, United Kingdom, NW8 0DL

Corporate Secretary20 July 2006Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director07 October 2016Active
Flat 3/1, 191 Hyndland Road, Glasgow, G12 9HT

Director19 December 2007Active
Woodlands, Mid Street, Cornhill, Banff, United Kingdom, AB45 2EH

Director19 December 2007Active
Chemin Des Marais 6, Commugny 1291, Switzerland,

Director20 July 2006Active
United House 23 Dorset Street, London, W1H 4EL

Corporate Director20 July 2006Active

People with Significant Control

Mr Christopher Ross Burke
Notified on:07 October 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yash Varma
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Australian
Country of residence:Switzerland
Address:Chemin Des Marais 6, Commugny 1291, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Catherine Mary Steele
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Mid Street, Banff, United Kingdom, AB45 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Change corporate secretary company with change date.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Accounts

Change account reference date company current shortened.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.