KUDOS (GRANTCHESTER 11) LIMITED

Register to unlock more data on OkredoRegister

KUDOS (GRANTCHESTER 11) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655292

Incorporation date

15/12/2005

Size

Dormant

Contacts

Registered address

Registered address

12-14 Amwell Street, London, EC1R 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon01/08/2025
Registration of charge 056552920003, created on 2025-08-01
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Satisfaction of charge 2 in full
dot icon29/04/2025
Certificate of change of name
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon26/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon26/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon28/07/2023
Director's details changed for Ms Jacqueline Frances Moreton on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Derek O'gara on 2023-07-28
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon21/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon21/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon04/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon15/12/2021
Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon25/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon25/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon25/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Appointment of Ms Karen Wilson as a director on 2019-02-28
dot icon18/03/2019
Termination of appointment of Diederick John Santer as a director on 2019-02-28
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Appointment of Mr Martin Edward Haines as a director on 2016-05-11
dot icon07/06/2016
Appointment of Mr Diederick Santer as a director on 2016-05-11
dot icon13/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/08/2015
Termination of appointment of Jane Elizabeth Featherstone as a director on 2015-05-29
dot icon21/08/2015
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2015-07-31
dot icon21/08/2015
Appointment of Miss Lucinda Hicks as a director on 2015-07-31
dot icon21/08/2015
Appointment of Mr Richard Robert Johnston as a director on 2015-07-31
dot icon21/08/2015
Termination of appointment of Tim Hincks as a director on 2015-07-31
dot icon13/05/2015
Appointment of Mrs Sophie Henrietta Turner Laing as a director on 2015-02-11
dot icon08/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/03/2015
Appointment of Mr Tim Hincks as a director on 2015-02-11
dot icon04/03/2015
Termination of appointment of Alexandra Rose Mahon as a director on 2015-02-11
dot icon03/02/2015
Resolutions
dot icon12/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/11/2014
Termination of appointment of a secretary
dot icon18/11/2014
Termination of appointment of Elisabeth Murdoch as a director on 2014-10-30
dot icon18/11/2014
Termination of appointment of Deba Mithal as a director on 2014-10-17
dot icon18/11/2014
Director's details changed for Ms Jane Elizabeth Featherstone on 2014-05-07
dot icon18/11/2014
Termination of appointment of Deba Mithal as a secretary on 2014-10-17
dot icon22/09/2014
Termination of appointment of Stephen James Nicholas William Garrett as a director on 2014-04-22
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon09/04/2013
Appointment of Ms Deba Mithal as a director
dot icon05/04/2013
Accounts for a dormant company made up to 2012-07-01
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Elisabeth Murdoch on 2009-12-01
dot icon08/02/2010
Director's details changed for Alexandra Rose Mahon on 2009-12-01
dot icon08/02/2010
Secretary's details changed for Deba Mithal on 2009-12-01
dot icon08/02/2010
Director's details changed for Jane Featherstone on 2009-12-01
dot icon08/02/2010
Director's details changed for Mr Stephen James Nicholas William Garrett on 2009-12-01
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 15/12/07; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon20/07/2007
Miscellaneous
dot icon22/06/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN
dot icon13/04/2007
Secretary resigned
dot icon12/02/2007
Return made up to 15/12/06; full list of members
dot icon25/01/2007
Secretary resigned
dot icon20/01/2007
Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ
dot icon19/01/2007
New director appointed
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon08/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon16/01/2006
Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/12/2005
Secretary resigned
dot icon15/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Lucinda Hannah Michelle
Director
31/07/2015 - 31/05/2022
135
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Featherstone, Jane Elizabeth
Director
15/12/2005 - 29/05/2015
84
Turner Laing, Sophie Henrietta
Director
11/02/2015 - 31/07/2015
68
Murdoch, Elisabeth
Director
08/01/2007 - 30/10/2014
73

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

100,000+
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 (GRANTCHESTER 11) LIMITED

KUDOS (GRANTCHESTER 11) LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at 12-14 Amwell Street, London, EC1R 1UQ. There are currently 4 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 (GRANTCHESTER 11) LIMITED?

toggle

KUDOS (GRANTCHESTER 11) LIMITED is currently Active. It was registered on 15/12/2005 .

Where is KUDOS (GRANTCHESTER 11) LIMITED located?

toggle

KUDOS (GRANTCHESTER 11) LIMITED is registered at 12-14 Amwell Street, London, EC1R 1UQ.

What does KUDOS (GRANTCHESTER 11) LIMITED do?

toggle

KUDOS (GRANTCHESTER 11) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KUDOS (GRANTCHESTER 11) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.