Background WavePink WaveYellow Wave

LUDIC ROOMS LTD (09684697)

LUDIC ROOMS LTD (09684697) is an active UK company. incorporated on 14 July 2015. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LUDIC ROOMS LTD has been registered for 10 years. Current directors include BREADMORE, Dominic James, HANCOCK, Mark Robert, RANFORD, Francis Eleanor and 1 others.

Company Number
09684697
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2015
Age
10 years
Address
Studio 20/21 Coventry Canal Warehouse, Coventry, CV1 4LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BREADMORE, Dominic James, HANCOCK, Mark Robert, RANFORD, Francis Eleanor, VAUGHAN, Janet
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDIC ROOMS LTD

LUDIC ROOMS LTD is an active company incorporated on 14 July 2015 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LUDIC ROOMS LTD was registered 10 years ago.(SIC: 90030)

Status

active

Active since 10 years ago

Company No

09684697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LUDIC ROOMS ARTS LTD
From: 14 July 2015To: 29 February 2016
Contact
Address

Studio 20/21 Coventry Canal Warehouse Leicester Row Coventry, CV1 4LH,

Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Jan 24
Owner Exit
May 24
Director Left
May 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BREADMORE, Dominic James

Active
Malvern Road, CoventryCV5 8LB
Secretary
Appointed 14 Jul 2015

BREADMORE, Dominic James

Active
Tamworth Road, CoventryCV7 8JG
Born July 1982
Director
Appointed 14 Jul 2015

HANCOCK, Mark Robert

Active
Coventry Canal Warehouse, CoventryCV1 4LH
Born February 1968
Director
Appointed 01 Oct 2018

RANFORD, Francis Eleanor

Active
Coventry Canal Warehouse, CoventryCV1 4LH
Born December 1978
Director
Appointed 11 Sept 2023

VAUGHAN, Janet

Active
Coventry Canal Warehouse, CoventryCV1 4LH
Born March 1970
Director
Appointed 01 Oct 2018

FORGAN, Anne Kerstin Jane

Resigned
Coventry Canal Warehouse, CoventryCV1 4LH
Born October 1966
Director
Appointed 12 Jul 2018
Resigned 01 May 2024

FREEMAN, Russell John Selwyn

Resigned
Coventry Canal Warehouse, CoventryCV1 4LH
Born July 1970
Director
Appointed 23 Mar 2020
Resigned 28 Nov 2022

MURPHY, Alexandra, Dr

Resigned
Coventry Canal Warehouse, CoventryCV1 4LH
Born December 1979
Director
Appointed 23 Mar 2020
Resigned 04 Feb 2022

WILLCOCKS, Geoff Iain

Resigned
Coventry Canal Warehouse, CoventryCV1 4LH
Born September 1969
Director
Appointed 01 Oct 2018
Resigned 10 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Anne Kerstin Jane Forgan

Ceased
Coventry Canal Warehouse, CoventryCV1 4LH
Born October 1966

Nature of Control

Significant influence or control
Notified 05 Oct 2018
Ceased 01 May 2024

Mr Dominic James Breadmore

Active
Coventry Canal Warehouse, CoventryCV1 4LH
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
3 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2015
NEWINCIncorporation