Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brix Holdings Ltd
Brix Holdings Ltd is a dissolved company incorporated on 14 March 2022 with the registered office located in Potters Bar, Hertfordshire. Brix Holdings Ltd was registered 3 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2025
(6 months ago)
Was
2 years 11 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
13974656
Private limited company
Age
3 years
Incorporated
14 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 March 2023
(2 years 6 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brix Holdings Ltd
Contact
Address
Cuffley House
Office Suite 112
Sopers Road
Cuffley
EN6 4SG
United Kingdom
Address changed on
7 Jul 2022
(3 years ago)
Previous address was
Regal House 1138 High Rd Whetstone London N20 0RA United Kingdom
Companies in EN6 4SG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Anthony Young
PSC • Director • British • Lives in UK • Born in Sep 1979 • Contracts Manager
Andrew Williams
PSC • Director • Coo • British • Lives in England • Born in Sep 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mental Health Wellbeing Foundation Cic
Anthony Young and Andrew Wayne Williams are mutual people.
Active
Tradal Ltd
Andrew Wayne Williams is a mutual person.
Active
24HR Therapy Ltd
Anthony Young is a mutual person.
Active
Tradal Holdings Limited
Andrew Wayne Williams is a mutual person.
Active
Cocktail Heaven Limited
Anthony Young is a mutual person.
Dissolved
Ay Contractors (LDN) Ltd
Anthony Young is a mutual person.
Dissolved
Concrete Pumps Ltd
Anthony Young is a mutual person.
Dissolved
Waterlog Ltd
Andrew Wayne Williams is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period
3 Mar
⟶
31 Mar 2023
Traded for
13 months
Cash in Bank
£2
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Months Ago on 18 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Andrew Williams (PSC) Appointed
1 Year 9 Months Ago on 18 Nov 2023
Anne-Marie Norton Resigned
1 Year 9 Months Ago on 18 Nov 2023
Anne-Marie Norton (PSC) Resigned
1 Year 9 Months Ago on 18 Nov 2023
Mr Andrew Williams Appointed
1 Year 9 Months Ago on 18 Nov 2023
Dormant Accounts Submitted
2 Years 4 Months Ago on 9 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Miss Anne-Marie Norton Details Changed
3 Years Ago on 26 Jul 2022
Mr Anthony Young Details Changed
3 Years Ago on 26 Jul 2022
Get Alerts
Get Credit Report
Discover Brix Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Certificate of change of name
Submitted on 21 Nov 2023
Notification of Andrew Williams as a person with significant control on 18 November 2023
Submitted on 20 Nov 2023
Appointment of Mr Andrew Williams as a director on 18 November 2023
Submitted on 19 Nov 2023
Cessation of Anne-Marie Norton as a person with significant control on 18 November 2023
Submitted on 19 Nov 2023
Termination of appointment of Anne-Marie Norton as a director on 18 November 2023
Submitted on 19 Nov 2023
Accounts for a dormant company made up to 31 March 2023
Submitted on 9 May 2023
Confirmation statement made on 13 March 2023 with no updates
Submitted on 2 May 2023
Change of details for Miss Anne-Marie Norton as a person with significant control on 26 July 2022
Submitted on 26 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs