KUDOS ELITE LTD

Register to unlock more data on OkredoRegister

KUDOS ELITE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235931

Incorporation date

09/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Change of details for Mr Kuljit Singh Chana as a person with significant control on 2025-08-18
dot icon18/08/2025
Change of details for Mrs Reena Kaur Chana as a person with significant control on 2025-08-18
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon11/08/2025
Director's details changed for Mrs Reena Kaur Chana on 2025-08-11
dot icon11/08/2025
Change of details for Mr Kuljit Singh Chana as a person with significant control on 2025-08-11
dot icon11/08/2025
Change of details for Mrs Reena Kaur Chana as a person with significant control on 2025-08-11
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Director's details changed for Mr Kuljit Singh Chana on 2024-09-14
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon02/02/2024
Registered office address changed from Unit 8 187 Parchmore Road Thornton Heath Croydon CR7 8HD England to 124 City Road London EC1V 2NX on 2024-02-02
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon01/06/2023
Notification of Reena Kaur Chana as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Kuljit Singh Chana as a person with significant control on 2023-06-01
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Registered office address changed from The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE England to Unit 8 187 Parchmore Road Thornton Heath Croydon CR7 8HD on 2021-11-19
dot icon19/11/2021
Registered office address changed from 119 Orchard Avenue Croydon Surrey CR0 7NL England to The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE on 2021-11-19
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/10/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon23/10/2020
Micro company accounts made up to 2019-11-30
dot icon25/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon25/07/2020
Appointment of Mrs Reena Kaur Chana as a director on 2020-07-22
dot icon10/07/2020
Satisfaction of charge 1 in full
dot icon05/07/2020
Resolutions
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-11-30
dot icon03/08/2018
Notification of Kuljit Singh Chana as a person with significant control on 2018-06-02
dot icon31/07/2018
Micro company accounts made up to 2017-11-30
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon05/06/2018
Cessation of Lakhbir Singh Degan as a person with significant control on 2018-06-02
dot icon05/06/2018
Termination of appointment of Lakhbir Singh Degan as a director on 2018-06-02
dot icon05/06/2018
Registered office address changed from The Granary Denham Road Iver Heath S. Bucks SL0 0PH England to 119 Orchard Avenue Croydon Surrey CR0 7NL on 2018-06-05
dot icon05/06/2018
Appointment of Mr Kuljit Singh Chana as a director on 2018-06-02
dot icon22/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon15/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/08/2016
Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to The Granary Denham Road Iver Heath S. Bucks SL0 0PH on 2016-08-21
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/08/2016
Termination of appointment of Jaswinder Kaur Degan as a director on 2016-08-09
dot icon19/08/2016
Termination of appointment of Jaswinder Kaur Degan as a secretary on 2016-08-09
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/08/2012
Annual return made up to 2012-08-09
dot icon29/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/02/2011
Director's details changed for Lakhbir Singh Degan on 2010-02-12
dot icon22/02/2011
Secretary's details changed for Jaswinder Kaur Degan on 2010-02-12
dot icon22/02/2011
Director's details changed for Jaswinder Kaur Degan on 2010-02-12
dot icon24/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/09/2009
Return made up to 09/08/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/09/2007
Return made up to 09/08/07; full list of members
dot icon23/09/2007
New secretary appointed
dot icon23/09/2007
Secretary resigned
dot icon23/09/2007
New director appointed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/09/2006
Return made up to 09/08/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/08/2005
Return made up to 09/08/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/08/2004
Return made up to 09/08/04; full list of members
dot icon31/08/2004
Return made up to 09/08/03; full list of members; amend
dot icon31/08/2004
Return made up to 09/08/02; full list of members; amend
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon05/04/2004
Director resigned
dot icon28/01/2004
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Return made up to 09/08/03; full list of members
dot icon17/07/2003
Registered office changed on 17/07/03 from: agriculture house greville close gloucester gloucestershire GL2 9RG
dot icon01/07/2003
New director appointed
dot icon11/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/12/2002
Secretary's particulars changed
dot icon24/12/2002
Director's particulars changed
dot icon24/12/2002
Registered office changed on 24/12/02 from: hillcrest house over old road, hartpury gloucester gloucestershire GL19 3BJ
dot icon04/09/2002
Return made up to 09/08/02; full list of members
dot icon27/08/2002
New director appointed
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Secretary resigned
dot icon31/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New secretary appointed
dot icon21/05/2002
Ad 01/04/02--------- £ si 50@1=50 £ ic 2/52
dot icon20/11/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon29/08/2001
Particulars of mortgage/charge
dot icon23/08/2001
Director resigned
dot icon20/08/2001
Return made up to 09/08/01; full list of members
dot icon27/06/2001
Amended full accounts made up to 2000-08-31
dot icon01/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon07/08/2000
Return made up to 09/08/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon23/08/1999
Return made up to 09/08/99; no change of members
dot icon20/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon30/10/1998
Registered office changed on 30/10/98 from: sterling house old road hartpury gloucester GL19 3BJ
dot icon14/09/1998
Director's particulars changed
dot icon14/09/1998
Registered office changed on 14/09/98 from: sterling house old road hartpury gloucester GL19 3BJ
dot icon14/09/1998
Director's particulars changed
dot icon05/08/1998
Return made up to 09/08/98; full list of members
dot icon17/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon11/11/1997
Return made up to 09/08/97; full list of members
dot icon09/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Paul Warren
Director
01/11/2001 - 01/07/2003
4
Degan, Lakhbir Singh
Director
09/08/1996 - 10/05/2002
3
Degan, Lakhbir Singh
Director
16/06/2003 - 02/06/2018
3
Chana, Kuljit Singh
Director
02/06/2018 - Present
6
Degan, Akash Singh
Director
01/06/2001 - 10/05/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KUDOS ELITE LTD

KUDOS ELITE LTD is an(a) Active company incorporated on 09/08/1996 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KUDOS ELITE LTD?

toggle

KUDOS ELITE LTD is currently Active. It was registered on 09/08/1996 .

Where is KUDOS ELITE LTD located?

toggle

KUDOS ELITE LTD is registered at 124 City Road, London EC1V 2NX.

What does KUDOS ELITE LTD do?

toggle

KUDOS ELITE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KUDOS ELITE LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.