Background WavePink WaveYellow Wave

HODMEDOD LTD (08151811)

HODMEDOD LTD (08151811) is an active UK company. incorporated on 20 July 2012. with registered office in Beccles. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). HODMEDOD LTD has been registered for 13 years. Current directors include HUDSON, William George Mitchell, MELDRUM, Josiah Thomas, SALTMARSH, Nicholas Philip.

Company Number
08151811
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
The Studios London Road, Beccles, NR34 8DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HUDSON, William George Mitchell, MELDRUM, Josiah Thomas, SALTMARSH, Nicholas Philip
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODMEDOD LTD

HODMEDOD LTD is an active company incorporated on 20 July 2012 with the registered office located in Beccles. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). HODMEDOD LTD was registered 13 years ago.(SIC: 10890)

Status

active

Active since 13 years ago

Company No

08151811

LTD Company

Age

13 Years

Incorporated 20 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Studios London Road Brampton Beccles, NR34 8DQ,

Previous Addresses

Holly Farm Common Road Bressingham Diss Norfolk IP22 2BG
From: 20 July 2012To: 28 March 2019
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jun 21
Funding Round
Jul 23
Owner Exit
Apr 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HUDSON, William George Mitchell

Active
London Road, BecclesNR34 8DQ
Born March 1957
Director
Appointed 20 Jul 2012

MELDRUM, Josiah Thomas

Active
London Road, BecclesNR34 8DQ
Born August 1974
Director
Appointed 20 Jul 2012

SALTMARSH, Nicholas Philip

Active
London Road, BecclesNR34 8DQ
Born May 1973
Director
Appointed 20 Jul 2012

Persons with significant control

3

2 Active
1 Ceased

Mr William George Mitchell Hudson

Ceased
London Road, BecclesNR34 8DQ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jul 2022

Mr Josiah Meldrum

Active
London Road, BecclesNR34 8DQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Philip Saltmarsh

Active
London Road, BecclesNR34 8DQ
Born May 1973

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

48

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Legacy
19 March 2019
RPCH01RPCH01
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Incorporation Company
20 July 2012
NEWINCIncorporation