Background WavePink WaveYellow Wave

JUDSON LTD (05891342)

JUDSON LTD (05891342) is an active UK company. incorporated on 31 July 2006. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUDSON LTD has been registered for 19 years. Current directors include BERGER, Moishe.

Company Number
05891342
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
8 Brantwood Road, Salford, M7 4FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Moishe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDSON LTD

JUDSON LTD is an active company incorporated on 31 July 2006 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUDSON LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05891342

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 4/4

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2026
Period: 1 April 2024 - 4 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Brantwood Road Salford, M7 4FL,

Previous Addresses

1st Floor Unit 1 Grosvenor Way London E5 9nd England
From: 5 December 2016To: 28 May 2019
2nd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 12 July 2012To: 5 December 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 31 July 2006To: 12 July 2012
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
New Owner
May 25
Owner Exit
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Pessy

Active
Brantwood Road, SalfordM7 4FL
Secretary
Appointed 06 Sept 2006

BERGER, Moishe

Active
Brantwood Road, SalfordM7 4FL
Born October 1969
Director
Appointed 06 Sept 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Jul 2006
Resigned 06 Sept 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Jul 2006
Resigned 06 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Pesel Berger

Active
Brantwood Road, SalfordM7 4FL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2025

Mr Moishe Berger

Ceased
Brantwood Road, SalfordM7 4FL
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
363aAnnual Return
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
353353
Legacy
26 October 2006
88(2)R88(2)R
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Incorporation Company
31 July 2006
NEWINCIncorporation