BRICKAGENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRICKAGENT LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03849158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRICKAGENT LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BRICKAGENT LIMITED located?

    Registered Office Address
    7th Floor, One Stratford Place Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRICKAGENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORAL INTERNET LIMITEDOct 14, 1999Oct 14, 1999
    ALNERY NO. 1899 LIMITEDSep 28, 1999Sep 28, 1999

    What are the latest accounts for BRICKAGENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRICKAGENT LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for BRICKAGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Charles Alexander Sutters as a director on Nov 01, 2024

    1 pagesTM01

    Termination of appointment of Stuart John Smith as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Sara Kiew Haddow as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of James Morris as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023

    1 pagesCH04

    Change of details for Coral (Holdings) Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023

    1 pagesAD01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stuart John Smith as a director on Nov 21, 2019

    2 pagesAP01

    Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on Nov 21, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    Who are the officers of BRICKAGENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    HADDOW, Sara Kiew
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949560001
    MORRIS, James
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949170001
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Secretary
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    British48512990001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    GALA CORAL SECRETARIES LIMITED
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Secretary
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Identification TypeEuropean Economic Area
    Registration Number03893621
    69240850005
    BEARDSELL, Lindsay Claire
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish229677490001
    BEAUMONT, Trevor Kenneth
    9 Pyne Gale
    Galleywood
    CM2 8QG Chelmsford
    Essex
    Director
    9 Pyne Gale
    Galleywood
    CM2 8QG Chelmsford
    Essex
    EnglandBritish109954570001
    BOWTELL, Paul
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish164343080001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    MARISCOTTI, Michael Gordon
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    Director
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    British17449850001
    MARISCOTTI, Michael Gordon
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    Director
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    British17449850001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish218884020001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    SMITH, Stuart John
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish249301600002
    SUTTERS, Charles Alexander
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221886390001
    TEMPLEMAN, Robert William
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159382420002
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    United KingdomBritish48512990001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001
    GALA CORAL NOMINEES LIMITED
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number02968120
    76454320002
    LADBROKES CORAL CORPORATE DIRECTOR LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1759311
    62360460003

    Who are the persons with significant control of BRICKAGENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Apr 06, 2016
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number745712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0