KUDOS BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

KUDOS BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268380

Incorporation date

10/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon15/04/2026
Micro company accounts made up to 2025-08-09
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon20/04/2025
Total exemption full accounts made up to 2024-08-10
dot icon27/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-08-10
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-08-10
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon20/01/2022
Registered office address changed from 36 Mooreland Road Bromley Kent BR1 3rd to 71-75 Shelton Street London WC2H 9JQ on 2022-01-20
dot icon02/01/2022
Total exemption full accounts made up to 2021-08-10
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon03/10/2020
Total exemption full accounts made up to 2020-08-10
dot icon02/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/01/2020
Total exemption full accounts made up to 2019-08-10
dot icon03/12/2019
Compulsory strike-off action has been discontinued
dot icon01/12/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon06/01/2019
Confirmation statement made on 2018-07-25 with no updates
dot icon09/09/2018
Total exemption full accounts made up to 2018-08-10
dot icon02/01/2018
Total exemption full accounts made up to 2017-08-10
dot icon08/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon08/09/2017
Change of details for Mr Peter James Thomas as a person with significant control on 2016-04-06
dot icon29/01/2017
Total exemption small company accounts made up to 2016-08-10
dot icon28/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon02/04/2016
Total exemption small company accounts made up to 2015-08-10
dot icon28/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon04/05/2015
Total exemption small company accounts made up to 2014-08-09
dot icon03/10/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon03/10/2014
Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England to 36 Mooreland Road Bromley Kent BR1 3RD on 2014-10-03
dot icon03/10/2014
Termination of appointment of Stephen Richard Page as a secretary on 2014-08-31
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-10
dot icon27/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-08-10
dot icon05/07/2013
Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-07-05
dot icon18/01/2013
Appointment of Stephen Richard Page as a secretary
dot icon17/01/2013
Termination of appointment of Aldbridge Services London Limited as a secretary
dot icon22/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-09
dot icon20/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon20/09/2011
Secretary's details changed for Aldbridge Services London Limited on 2011-09-19
dot icon19/09/2011
Director's details changed for Peter James Thomas on 2011-09-19
dot icon22/04/2011
Total exemption small company accounts made up to 2010-08-09
dot icon01/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-10
dot icon10/09/2009
Return made up to 25/07/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-10
dot icon19/09/2008
Return made up to 25/07/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-10
dot icon25/09/2007
Total exemption small company accounts made up to 2006-08-10
dot icon01/08/2007
Return made up to 25/07/07; full list of members
dot icon06/06/2007
Registered office changed on 06/06/07 from: 36 mooreland road bromley kent BR1 3RD
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon31/08/2006
Return made up to 25/07/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-08-15
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-15
dot icon03/09/2004
Return made up to 04/08/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-08-09
dot icon13/08/2003
Return made up to 04/08/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-08-09
dot icon02/05/2003
Accounting reference date shortened from 31/08/02 to 09/08/02
dot icon13/08/2002
Return made up to 05/08/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon01/03/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon10/08/2001
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-17.67 % *

* during past year

Cash in Bank

£4,617.00

Confirmation

dot iconLast made up date
10/08/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
10/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/08/2024
dot iconNext account date
09/08/2025
dot iconNext due on
09/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.02K
-
0.00
10.09K
-
2022
0
2.38K
-
0.00
5.61K
-
2023
0
2.46K
-
0.00
4.62K
-
2023
0
2.46K
-
0.00
4.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.46K £Ascended3.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.62K £Descended-17.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBRIDGE SERVICES LONDON LTD
Corporate Secretary
09/03/2007 - 16/01/2013
23
1ST CERT FORMATIONS LIMITED
Nominee Director
10/08/2001 - 06/02/2002
325
Mr Peter James Thomas
Director
06/02/2002 - Present
8
1St Cert Formations Ltd
Nominee Secretary
10/08/2001 - 09/03/2007
504
Reportaction Limited
Nominee Director
10/08/2001 - 06/02/2002
499

Persons with Significant Control

1
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 BUSINESS SERVICES LIMITED

KUDOS BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director 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 BUSINESS SERVICES LIMITED?

toggle

KUDOS BUSINESS SERVICES LIMITED is currently Active. It was registered on 10/08/2001 .

Where is KUDOS BUSINESS SERVICES LIMITED located?

toggle

KUDOS BUSINESS SERVICES LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does KUDOS BUSINESS SERVICES LIMITED do?

toggle

KUDOS BUSINESS SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for KUDOS BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-08-09.