Background WavePink WaveYellow Wave

HEADCORN CONSTRUCTIONS LTD (10406422)

HEADCORN CONSTRUCTIONS LTD (10406422) is an active UK company. incorporated on 1 October 2016. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEADCORN CONSTRUCTIONS LTD has been registered for 9 years. Current directors include KARUNAKARAN, Kuddithamby, THIRUCHELVAM, Chellathurai.

Company Number
10406422
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
6 Fairmeadside, Loughton, IG10 4RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARUNAKARAN, Kuddithamby, THIRUCHELVAM, Chellathurai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADCORN CONSTRUCTIONS LTD

HEADCORN CONSTRUCTIONS LTD is an active company incorporated on 1 October 2016 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEADCORN CONSTRUCTIONS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10406422

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

A1 CITY PROPERTIES LIMITED
From: 1 October 2016To: 14 December 2016
Contact
Address

6 Fairmeadside Loughton, IG10 4RH,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Sept 25
Funding Round
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KARUNAKARAN, Kuddithamby

Active
Fairmeadside, LoughtonIG10 4RH
Born January 1954
Director
Appointed 01 Oct 2016

THIRUCHELVAM, Chellathurai

Active
Rainham Road, RainhamRM13 7SD
Born July 1970
Director
Appointed 10 Sept 2025

Persons with significant control

1

Mr Kuddithamby Karunakaran

Active
Fairmeadside, LoughtonIG10 4RH
Born January 1954

Nature of Control

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

Filing History

29

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Incorporation Company
1 October 2016
NEWINCIncorporation