Background WavePink WaveYellow Wave

LUDWIK'S LIMITED (04190512)

LUDWIK'S LIMITED (04190512) is an active UK company. incorporated on 29 March 2001. with registered office in York. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LUDWIK'S LIMITED has been registered for 25 years. Current directors include DREWNIAK, John Alexander Ludwik, DREWNIAK, Juliet Clare.

Company Number
04190512
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
37 Southfields Road, York, YO32 5UA
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
DREWNIAK, John Alexander Ludwik, DREWNIAK, Juliet Clare
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDWIK'S LIMITED

LUDWIK'S LIMITED is an active company incorporated on 29 March 2001 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LUDWIK'S LIMITED was registered 25 years ago.(SIC: 96020)

Status

active

Active since 25 years ago

Company No

04190512

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

ABLERAVEN LTD
From: 29 March 2001To: 17 April 2001
Contact
Address

37 Southfields Road Strensall York, YO32 5UA,

Previous Addresses

Lawrence House James Nicolson Link York YO30 4WG
From: 28 March 2011To: 8 December 2021
Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
From: 29 March 2001To: 28 March 2011
Timeline

3 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jan 11
Director Left
Jan 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DREWNIAK, John Alexander Ludwik

Active
Southfields Road, YorkYO32 5UA
Secretary
Appointed 05 Apr 2001

DREWNIAK, John Alexander Ludwik

Active
Southfields Road, YorkYO32 5UA
Born June 1965
Director
Appointed 05 Apr 2001

DREWNIAK, Juliet Clare

Active
Southfields Road, YorkYO32 5UA
Born June 1974
Director
Appointed 13 Jan 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 17 Apr 2001

DREWNIAK, Diane Joan

Resigned
Fifth Avenue, YorkYO31 0QD
Born February 1933
Director
Appointed 05 Apr 2001
Resigned 13 Jan 2011

DREWNIAK, Ludwik

Resigned
310 Fifth Avenue, YorkYO31 0QD
Born March 1925
Director
Appointed 05 Apr 2001
Resigned 27 Feb 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Mar 2001
Resigned 17 Apr 2001

Persons with significant control

2

Mr John Alexander Ludwik Drewniak

Active
Southfields Road, YorkYO32 5UA
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Juliet Clare Drewniak

Active
Southfields Road, YorkYO32 5UA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
88(2)R88(2)R
Legacy
23 April 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Incorporation Company
29 March 2001
NEWINCIncorporation