KUDOS PERFORMANCE CONSULTING LTD

Register to unlock more data on OkredoRegister

KUDOS PERFORMANCE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04053096

Incorporation date

15/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon14/03/2026
Change of share class name or designation
dot icon14/03/2026
Resolutions
dot icon04/03/2026
Cessation of Sandra Tracey Webber as a person with significant control on 2026-02-17
dot icon04/03/2026
Notification of Jack Webber as a person with significant control on 2026-02-17
dot icon04/03/2026
Cessation of A Person with Significant Control as a person with significant control on 2026-02-17
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/08/2025
Certificate of change of name
dot icon27/08/2025
Termination of appointment of Sandra Tracey Webber as a secretary on 2025-08-27
dot icon27/08/2025
Termination of appointment of Sandra Tracey Webber as a director on 2025-08-27
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/08/2024
Appointment of Mr Jack Webber as a director on 2024-04-01
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/11/2019
Registered office address changed from 7 Chelford Grove Stoke Lodge Bristol BS34 6DD to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2019-11-01
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon31/08/2014
Director's details changed for Mrs Emma Jane Brereton on 2014-08-01
dot icon29/08/2014
Director's details changed for Mrs Emma Jane Brereton on 2014-08-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon18/08/2010
Director's details changed for Ms Sandra Tracey Webber on 2010-08-15
dot icon18/08/2010
Secretary's details changed for Sandra Tracey Webber on 2010-08-15
dot icon14/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 15/08/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from suite 1 bank house bandsmill estate stonehouse gloucestershire GL10 3RF
dot icon19/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/09/2007
Return made up to 15/08/07; change of members
dot icon21/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/03/2007
Director resigned
dot icon12/03/2007
Amended accounts made up to 2006-08-31
dot icon16/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/09/2006
Return made up to 15/08/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2005
Return made up to 15/08/05; full list of members
dot icon18/08/2005
Registered office changed on 18/08/05 from: the barn the street, alveston bristol avon BS35 3SX
dot icon20/07/2005
Notice of assignment of name or new name to shares
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Ad 10/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/09/2004
Return made up to 15/08/04; full list of members
dot icon20/05/2004
New director appointed
dot icon12/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 15/08/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 15/08/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/08/2001
Return made up to 15/08/01; full list of members
dot icon05/09/2000
Ad 15/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon18/08/2000
Secretary resigned
dot icon15/08/2000
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
31/08/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.09K
-
0.00
10.18K
-
2022
2
2.26K
-
0.00
17.53K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
14/08/2000 - 14/08/2000
3976
Ms Sandra Tracey Webber
Director
15/08/2000 - 27/08/2025
-
Brereton, Emma Jane
Director
01/05/2004 - Present
4
Webber, Sandra Tracey
Secretary
15/08/2000 - 27/08/2025
-
Purvis, Louisa Jane
Director
14/08/2000 - 06/02/2007
-

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

100,001
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 PERFORMANCE CONSULTING LTD

KUDOS PERFORMANCE CONSULTING LTD is an(a) Active company incorporated on 15/08/2000 with the registered office located at Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FR. 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 PERFORMANCE CONSULTING LTD?

toggle

KUDOS PERFORMANCE CONSULTING LTD is currently Active. It was registered on 15/08/2000 .

Where is KUDOS PERFORMANCE CONSULTING LTD located?

toggle

KUDOS PERFORMANCE CONSULTING LTD is registered at Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FR.

What does KUDOS PERFORMANCE CONSULTING LTD do?

toggle

KUDOS PERFORMANCE CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for KUDOS PERFORMANCE CONSULTING LTD?

toggle

The latest filing was on 14/03/2026: Change of share class name or designation.