Background WavePink WaveYellow Wave

HDD MALDON LIMITED (10985735)

HDD MALDON LIMITED (10985735) is an active UK company. incorporated on 28 September 2017. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of commercial buildings. HDD MALDON LIMITED has been registered for 8 years. Current directors include CROFT, Richard William, DAVIDSON, Scott Innes.

Company Number
10985735
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CROFT, Richard William, DAVIDSON, Scott Innes
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDD MALDON LIMITED

HDD MALDON LIMITED is an active company incorporated on 28 September 2017 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HDD MALDON LIMITED was registered 8 years ago.(SIC: 41201)

Status

active

Active since 8 years ago

Company No

10985735

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

HDD HADDENHAM LIMITED
From: 28 September 2017To: 24 August 2023
Contact
Address

Pavilion House 14-16 Bridgford Road West Bridgford Nottingham, NG2 6AB,

Previous Addresses

Cumberland House Park Row Nottingham NG1 6EE United Kingdom
From: 28 September 2017To: 22 August 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Dec 21
Director Left
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEXON, John Philip

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 27 Dec 2024

CROFT, Richard William

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born November 1964
Director
Appointed 28 Sept 2017

DAVIDSON, Scott Innes

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born August 1962
Director
Appointed 28 Sept 2017

TWOMLOW, David John

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 28 Sept 2017
Resigned 27 Dec 2024

TWOMLOW, David John

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Born August 1959
Director
Appointed 28 Sept 2017
Resigned 27 Dec 2024

Persons with significant control

2

Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2023

Mr Scott Innes Davidson

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
24 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Incorporation Company
28 September 2017
NEWINCIncorporation