Background WavePink WaveYellow Wave

LUDGATE HOLDINGS LTD (10689912)

LUDGATE HOLDINGS LTD (10689912) is an active UK company. incorporated on 24 March 2017. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. LUDGATE HOLDINGS LTD has been registered for 9 years. Current directors include SILK, Philip John.

Company Number
10689912
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
The Old Forge, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SILK, Philip John
SIC Codes
43999, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDGATE HOLDINGS LTD

LUDGATE HOLDINGS LTD is an active company incorporated on 24 March 2017 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. LUDGATE HOLDINGS LTD was registered 9 years ago.(SIC: 43999, 64209)

Status

active

Active since 9 years ago

Company No

10689912

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Old Forge High Street Henley-In-Arden, B95 5AA,

Previous Addresses

26-28 Ludgate Hill Birmingham West Midlands B3 1DX
From: 24 March 2017To: 21 November 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 17
Director Left
Mar 18
Owner Exit
Apr 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Capital Update
May 24
Director Left
Jun 24
2
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SILK, Philip John

Active
Ludgate Hill, BirminghamB3 1DX
Born February 1967
Director
Appointed 24 Mar 2017

ANGELL-JAMES, Henry James

Resigned
Ludgate Hill, BirminghamB3 1DX
Born April 1963
Director
Appointed 24 Mar 2017
Resigned 20 Mar 2018

BEASLEY, Colin John

Resigned
Ludgate Hill, BirminghamB3 1DX
Born May 1958
Director
Appointed 24 Mar 2017
Resigned 03 Jun 2024

Persons with significant control

6

1 Active
5 Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2019

Mrs Sally Crawford Angell-James

Ceased
High Street, Henley-In-ArdenB95 5AA
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2019
Ceased 31 Oct 2019

Mr Jack George Angell-James

Ceased
High Street, Henley-In-ArdenB95 5AA
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2019
Ceased 31 Oct 2019

Mr Colin John Beasley

Ceased
Ludgate Hill, BirminghamB3 1DX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 30 Oct 2019

Mr Philip John Silk

Ceased
Ludgate Hill, BirminghamB3 1DX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 30 Oct 2019

Mr Henry James Angell-James

Ceased
Ludgate Hill, BirminghamB3 1DX
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Legacy
31 May 2024
SH20SH20
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
31 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Incorporation Company
24 March 2017
NEWINCIncorporation