KUDOS 1430 LIMITED

Register to unlock more data on OkredoRegister

KUDOS 1430 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756480

Incorporation date

30/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granvile House, Wallingford Road, Uxbridge UB8 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon13/04/2026
Director's details changed for Mr Rajan Singh Kataria on 2026-04-13
dot icon13/04/2026
Change of details for Mr Rajan Singh Kataria as a person with significant control on 2026-04-13
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon10/05/2025
Satisfaction of charge 077564800007 in full
dot icon30/04/2025
Registration of charge 077564800010, created on 2025-04-28
dot icon24/04/2025
Registration of charge 077564800009, created on 2025-04-09
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr hardeep kataria
dot icon11/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon25/01/2023
Cessation of Harjit Singh as a person with significant control on 2022-10-11
dot icon11/10/2022
Termination of appointment of Harjit Singh as a director on 2022-09-29
dot icon04/10/2022
Cancellation of shares. Statement of capital on 2022-09-29
dot icon30/09/2022
Solvency Statement dated 26/09/22
dot icon30/09/2022
Resolutions
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/02/2022
Director's details changed for Mr Harjit Singh on 2022-01-28
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon09/04/2019
Director's details changed for Mr Harjit Singh on 2019-03-29
dot icon09/04/2019
Director's details changed for Mr Rajan Singh Kataria on 2019-03-29
dot icon09/04/2019
Director's details changed for Mr Hardeep Kataria on 2019-03-29
dot icon09/04/2019
Director's details changed for Mr Jaswinder Singh Johal on 2019-03-29
dot icon09/04/2019
Registered office address changed from , Unit 10 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB to Granvile House Wallingford Road Uxbridge UB8 2RW on 2019-04-09
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2019
Satisfaction of charge 077564800006 in full
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/10/2018
Registration of charge 077564800008, created on 2018-10-25
dot icon24/10/2018
Registration of charge 077564800007, created on 2018-10-23
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/03/2018
Satisfaction of charge 077564800003 in full
dot icon07/03/2018
Satisfaction of charge 077564800005 in full
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/01/2018
Director's details changed for Mr Jaswinder Singh Johal on 2017-03-09
dot icon26/01/2018
Change of details for Mr Rajan Singh Kataria as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Harjit Singh as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Rajan Singh Kataria as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Harjit Singh as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Harjit Singh as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Rajan Singh Kataria as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Hardeep Singh Kataria as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Jaswinder Singh Johal as a person with significant control on 2016-04-06
dot icon03/01/2018
Registration of charge 077564800006, created on 2017-12-21
dot icon22/12/2017
Satisfaction of charge 077564800004 in full
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon19/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon10/03/2014
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon09/01/2014
Registration of charge 077564800003
dot icon09/01/2014
Registration of charge 077564800004
dot icon09/01/2014
Satisfaction of charge 2 in full
dot icon09/01/2014
Registration of charge 077564800005
dot icon09/01/2014
Satisfaction of charge 1 in full
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon07/02/2013
Registered office address changed from , Unit 9 Iver Heath, Slough, SL2 5AD, United Kingdom on 2013-02-07
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon29/11/2011
Change of share class name or designation
dot icon29/11/2011
Particulars of variation of rights attached to shares
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon30/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-30.24 % *

* during past year

Cash in Bank

£5,408.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16M
-
0.00
12.32K
-
2022
0
1.20M
-
0.00
7.75K
-
2023
0
1.10M
-
0.00
5.41K
-
2023
0
1.10M
-
0.00
5.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.10M £Descended-8.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.41K £Descended-30.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harjit
Director
30/08/2011 - 29/09/2022
18
Kataria, Rajan Singh
Director
30/08/2011 - Present
22
Johal, Jaswinder Singh
Director
30/08/2011 - Present
10
Kataria, Hardeep
Director
30/08/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KUDOS 1430 LIMITED

KUDOS 1430 LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at Granvile House, Wallingford Road, Uxbridge UB8 2RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KUDOS 1430 LIMITED?

toggle

KUDOS 1430 LIMITED is currently Active. It was registered on 30/08/2011 .

Where is KUDOS 1430 LIMITED located?

toggle

KUDOS 1430 LIMITED is registered at Granvile House, Wallingford Road, Uxbridge UB8 2RW.

What does KUDOS 1430 LIMITED do?

toggle

KUDOS 1430 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for KUDOS 1430 LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Rajan Singh Kataria on 2026-04-13.