Background WavePink WaveYellow Wave

LUDHAM CONSTRUCTION AND DESIGN LIMITED (10941494)

LUDHAM CONSTRUCTION AND DESIGN LIMITED (10941494) is an active UK company. incorporated on 1 September 2017. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LUDHAM CONSTRUCTION AND DESIGN LIMITED has been registered for 8 years. Current directors include TEDDER, Shelley Elizabeth.

Company Number
10941494
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
The Cottage, Norwich, NR7 0HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TEDDER, Shelley Elizabeth
SIC Codes
41100, 41202, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDHAM CONSTRUCTION AND DESIGN LIMITED

LUDHAM CONSTRUCTION AND DESIGN LIMITED is an active company incorporated on 1 September 2017 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LUDHAM CONSTRUCTION AND DESIGN LIMITED was registered 8 years ago.(SIC: 41100, 41202, 43390)

Status

active

Active since 8 years ago

Company No

10941494

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

The Cottage 87 Yarmouth Road Norwich, NR7 0HF,

Previous Addresses

Depot 3 Sutton Road Catfield Great Yarmouth Norfolk NR29 5BG England
From: 25 September 2024To: 6 November 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 7 April 2021To: 25 September 2024
Keepers Cottage Lovers Lane Ludham Great Yarmouth NR29 5NR England
From: 28 April 2020To: 7 April 2021
Plaistow Green Farm Lovel Road Winkfield Windsor Berkshire SL4 2ES United Kingdom
From: 9 July 2019To: 28 April 2020
Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom
From: 1 September 2017To: 9 July 2019
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Capital Reduction
May 20
New Owner
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Apr 21
Director Left
Jun 25
Owner Exit
Oct 25
1
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TEDDER, Shelley Elizabeth

Active
87 Yarmouth Road, NorwichNR7 0HF
Born October 1963
Director
Appointed 07 Apr 2021

TEDDER, Shelley Elizabeth

Resigned
Lovers Lane, Great YarmouthNR29 5NR
Secretary
Appointed 19 Feb 2021
Resigned 07 Apr 2021

BROWN, Jacqueline

Resigned
Winkfield, WindsorSL4 2ES
Born April 1971
Director
Appointed 01 Sept 2017
Resigned 28 Apr 2020

BROWN, Paul

Resigned
Norwich Road, Great YarmouthNR29 5QD
Born December 1965
Director
Appointed 01 Sept 2017
Resigned 19 Feb 2021

BROWN, Simon Peter

Resigned
Winkfield, WindsorSL4 2ES
Born July 1965
Director
Appointed 01 Sept 2017
Resigned 28 Apr 2020

TEDDER, Alan Roy

Resigned
Sutton Road, Great YarmouthNR29 5BG
Born May 1963
Director
Appointed 01 Sept 2017
Resigned 31 May 2025

Persons with significant control

5

1 Active
4 Ceased

Mrs Shelley Elizabeth Tedder

Active
87 Yarmouth Road, NorwichNR7 0HF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021

Mr Alan Roy Tedder

Ceased
Sutton Road, Great YarmouthNR29 5BG
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 31 May 2025

Mr Paul Brown

Ceased
Norwich Road, LudhamNR29 5QD
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 19 Feb 2021

Mr Simon Peter Brown

Ceased
Lovel Road, WindsorSL4 2ES
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 28 Apr 2020

Mrs Jacqueline Brown

Ceased
Lovel Road, WindsorSL4 2ES
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Capital Cancellation Shares
27 May 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2018
PSC09Update to PSC Statements
Incorporation Company
1 September 2017
NEWINCIncorporation