Background WavePink WaveYellow Wave

STEADLODGE LIMITED (04326525)

STEADLODGE LIMITED (04326525) is an active UK company. incorporated on 21 November 2001. with registered office in Saffron Walden. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. STEADLODGE LIMITED has been registered for 24 years. Current directors include DE FERRANTI, Hugo.

Company Number
04326525
Status
active
Type
ltd
Incorporated
21 November 2001
Age
24 years
Address
Cambridge House, Saffron Walden, CB10 1AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DE FERRANTI, Hugo
SIC Codes
47990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADLODGE LIMITED

STEADLODGE LIMITED is an active company incorporated on 21 November 2001 with the registered office located in Saffron Walden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. STEADLODGE LIMITED was registered 24 years ago.(SIC: 47990, 90030)

Status

active

Active since 24 years ago

Company No

04326525

LTD Company

Age

24 Years

Incorporated 21 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Cambridge House 16 High Street Saffron Walden, CB10 1AX,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 21 November 2001To: 20 August 2021
Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TAYLER BRADSHAW LIMITED

Active
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 24 Nov 2021

DE FERRANTI, Hugo

Active
16 High Street, Saffron WaldenCB10 1AX
Born November 1959
Director
Appointed 16 Dec 2001

DEREUVER, Morella

Resigned
Barcote Park, BucklandSN7 8PP
Secretary
Appointed 01 Aug 2011
Resigned 24 Nov 2021

DODD-NOBLE, Julia

Resigned
202a Battersea Bridge Road, LondonSW11 3AE
Secretary
Appointed 13 Dec 2001
Resigned 01 Aug 2011

HOLLAND-HIBBERT, James, The Hon

Resigned
6 Ormonde Gate, LondonSW3 4EU
Secretary
Appointed 27 Jun 2007
Resigned 12 Feb 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 Nov 2001
Resigned 16 Dec 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 Nov 2001
Resigned 16 Dec 2001

Persons with significant control

1

Mr Hugo De Ferranti

Active
16 High Street, Saffron WaldenCB10 1AX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Incorporation Company
21 November 2001
NEWINCIncorporation