KUDOS (WM) LIMITED

Register to unlock more data on OkredoRegister

KUDOS (WM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06910242

Incorporation date

19/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12/14 Amwell Street, London EC1R 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon26/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon26/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
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 icon23/05/2023
Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE
dot icon23/05/2023
Register(s) moved to registered inspection location Shepherds Building Central Charecroft Way London W14 0EE
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon22/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon04/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/02/2021
Accounts for a dormant company made up to 2020-12-31
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 icon26/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
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 icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/06/2016
Termination of appointment of Daniel Paul Isaacs as a director on 2016-05-31
dot icon01/06/2016
Appointment of Mr Martin Edward Haines as a director on 2016-05-11
dot icon01/06/2016
Termination of appointment of Daniel Paul Isaacs as a director on 2016-05-31
dot icon01/06/2016
Appointment of Mr Diederick Santer as a director on 2016-05-11
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Appointment of Mr Richard Robert Johnston as a director on 2015-07-31
dot icon24/08/2015
Appointment of Miss Lucinda Hicks as a director on 2015-07-31
dot icon24/08/2015
Termination of appointment of Tim Hincks as a director on 2015-07-31
dot icon24/08/2015
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2015-07-31
dot icon24/08/2015
Termination of appointment of Jane Elizabeth Featherstone as a director on 2015-05-29
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon08/06/2015
Appointment of Mrs Sophie Henrietta Turner Laing as a director on 2015-02-11
dot icon08/06/2015
Register inspection address has been changed from 12/14 Amwell Street London EC1R 1UQ United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
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 icon19/11/2014
Director's details changed for Ms Jane Elizabeth Featherstone on 2014-05-07
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
Termination of appointment of Deba Mithal as a secretary on 2014-10-17
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/05/2014
Director's details changed for Ms Jane Elizabeth Featherstone on 2014-05-27
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-07-01
dot icon09/04/2013
Appointment of Ms Deba Mithal as a director
dot icon04/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon25/01/2012
Auditor's resignation
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Simon Collins as a director
dot icon01/08/2011
Registered office address changed from 4 Brindley Place Birmingham B1 2HZ United Kingdom on 2011-08-01
dot icon29/07/2011
Appointment of Miss Jane Elizabeth Featherstone as a director
dot icon29/07/2011
Termination of appointment of Simon Collins as a director
dot icon20/06/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Director's details changed for Mr Daniel Isaacs on 2009-10-01
dot icon15/07/2010
Director's details changed for Simon Crawford Collins on 2009-10-01
dot icon15/07/2010
Director's details changed for Alexandra Rose Mahon on 2009-10-01
dot icon15/07/2010
Director's details changed for Elisabeth Murdoch on 2009-10-01
dot icon15/07/2010
Register inspection address has been changed
dot icon15/07/2010
Secretary's details changed for Deba Mithal on 2009-10-01
dot icon24/08/2009
Appointment terminated director stephen garrett
dot icon24/08/2009
Appointment terminated director jane featherstone
dot icon14/08/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon29/05/2009
Registered office changed on 29/05/2009 from 12-14 amwell street london EC1R 1UQ uk
dot icon19/05/2009
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
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
83.94K
-
0.00
-
-
2022
0
83.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

83.94K £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

20
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
19/05/2009 - 20/08/2009
83
Featherstone, Jane Elizabeth
Director
23/06/2011 - 29/05/2015
83
Turner Laing, Sophie Henrietta
Director
11/02/2015 - 31/07/2015
68

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 (WM) LIMITED

KUDOS (WM) LIMITED is an(a) Active company incorporated on 19/05/2009 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 (WM) LIMITED?

toggle

KUDOS (WM) LIMITED is currently Active. It was registered on 19/05/2009 .

Where is KUDOS (WM) LIMITED located?

toggle

KUDOS (WM) LIMITED is registered at 12/14 Amwell Street, London EC1R 1UQ.

What does KUDOS (WM) LIMITED do?

toggle

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

What is the latest filing for KUDOS (WM) LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-12-31.