Background WavePink WaveYellow Wave

QUDOS HOMES LTD (09019819)

QUDOS HOMES LTD (09019819) is an active UK company. incorporated on 1 May 2014. with registered office in Louth. The company operates in the Construction sector, engaged in construction of domestic buildings. QUDOS HOMES LTD has been registered for 11 years. Current directors include STRAWSON, Paul David Feild, STRAWSON, Thomas Roger Field.

Company Number
09019819
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
1 Maidenwell Cottage, Louth, LN11 8PT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
STRAWSON, Paul David Feild, STRAWSON, Thomas Roger Field
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUDOS HOMES LTD

QUDOS HOMES LTD is an active company incorporated on 1 May 2014 with the registered office located in Louth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. QUDOS HOMES LTD was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09019819

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 Maidenwell Cottage Maidenwell Lane Louth, LN11 8PT,

Previous Addresses

Ulceby Grange Wootton Road Ulceby North Lincolnshire DN39 6TD
From: 13 February 2019To: 16 June 2023
5 Francis Gardens Scawby Brigg North Lincolnshire DN20 9FT
From: 15 November 2018To: 13 February 2019
Ross Room Unit 2 R-of the Former Wilderspin School Queen Street Barton-upon-Humber North Lincolshire DN18 5QP England
From: 20 January 2017To: 15 November 2018
C/O Wright Vigar Limited Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA
From: 1 May 2014To: 20 January 2017
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Apr 15
Director Left
Dec 16
Loan Secured
Jun 18
Director Joined
Jun 18
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STRAWSON, Paul David Feild

Active
Wootton Road, UlcebyDN39 6TD
Born March 1960
Director
Appointed 22 Jun 2018

STRAWSON, Thomas Roger Field

Active
Wootton Road, UlcebyDN39 6TD
Born May 1988
Director
Appointed 01 May 2014

DEARDEN, Adam Christian

Resigned
Legsby, Market RasenLN8 3QT
Born January 1983
Director
Appointed 01 May 2014
Resigned 05 Dec 2016

Persons with significant control

1

Mr Thomas Roger Field Strawson

Active
Maidenwell Cottage, LouthLN11 8PT
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Incorporation Company
1 May 2014
NEWINCIncorporation