Company NameRed Brick Advise Limited
DirectorLudovica Lillo
Company StatusActive
Company Number10857100
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Ludovica Lillo
Date of BirthMarch 1998 (Born 26 years ago)
NationalityItalian
StatusCurrent
Appointed16 March 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Great Smith Street
London
SW1P 3BU
Director NameMr Giovanni Namio
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House, 100 St. Paul's Churchyard
London
EC4M 8BU

Location

Registered Address28 Great Smith Street
London
SW1P 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

10 August 2023Withdrawal of a person with significant control statement on 10 August 2023 (2 pages)
10 August 2023Notification of Ludovica Lillo as a person with significant control on 10 August 2023 (2 pages)
9 August 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
15 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
19 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
1 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
19 March 2018Termination of appointment of Giovanni Namio as a director on 16 March 2018 (1 page)
19 March 2018Appointment of Miss Ludovica Lillo as a director on 16 March 2018 (2 pages)
17 January 2018Registered office address changed from Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU to 28 Great Smith Street London SW1P 3BU on 17 January 2018 (1 page)
31 October 2017Registered office address changed from Juxon House, 100 st. Paul's Churchyard London EC4M 8BU England to Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Juxon House, 100 st. Paul's Churchyard London EC4M 8BU England to Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU on 31 October 2017 (2 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)