Background WavePink WaveYellow Wave

LUDLOW BIO ENERGY HOLDINGS LTD (12807227)

LUDLOW BIO ENERGY HOLDINGS LTD (12807227) is an active UK company. incorporated on 12 August 2020. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LUDLOW BIO ENERGY HOLDINGS LTD has been registered for 5 years. Current directors include ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James and 1 others.

Company Number
12807227
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
110-114 Duke Street, Liverpool, L1 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James, MOHAJERANI, Khashayarsha Ali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDLOW BIO ENERGY HOLDINGS LTD

LUDLOW BIO ENERGY HOLDINGS LTD is an active company incorporated on 12 August 2020 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LUDLOW BIO ENERGY HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12807227

LTD Company

Age

5 Years

Incorporated 12 August 2020

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 29 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

110-114 Duke Street Liverpool, L1 5AG,

Previous Addresses

50 Pall Mall 6th Floor London SW1Y 5JH England
From: 8 March 2024To: 30 January 2025
Riverdale the Sheet Ludlow SY8 4JT United Kingdom
From: 12 August 2020To: 8 March 2024
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Buyback
May 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADAIR, Neil Robert

Active
Lodge Road, ColeraineBT52 1NB
Born June 1962
Director
Appointed 01 Mar 2024

BRATT, Peder

Active
Pall Mall, LondonSW1Y 5JH
Born September 1980
Director
Appointed 01 Mar 2024

KERR, Christopher James

Active
Lodge Road, ColeraineBT52 1NB
Born December 1969
Director
Appointed 01 Mar 2024

MOHAJERANI, Khashayarsha Ali

Active
Walton Street, LondonSW3 1RE
Born July 1987
Director
Appointed 01 Mar 2024

MULLINER, Russell Carl

Resigned
The Sheet, LudlowSY8 4JT
Born February 1963
Director
Appointed 12 Aug 2020
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
The Sheet, LudlowSY8 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr Russell Carl Mulliner

Ceased
The Sheet, LudlowSY8 4JT
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 May 2023
SH05Notice of Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 May 2023
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Incorporation Company
12 August 2020
NEWINCIncorporation