Company Information for KUDOS LEGAL SERVICES LIMITED
1 LONDON STREET, READING, RG1 4PN,
|
Company Registration Number
04450801
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KUDOS LEGAL SERVICES LIMITED | ||
Legal Registered Office | ||
1 LONDON STREET READING RG1 4PN Other companies in DA1 | ||
Previous Names | ||
|
Company Number | 04450801 | |
---|---|---|
Company ID Number | 04450801 | |
Date formed | 2002-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 10:59:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
DAVID ALISTAIR BROWN |
||
ROY HASTINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVID NEIL DAWSON |
Director | ||
ROY MATTERSON |
Company Secretary | ||
DEBORAH ELIZABETH MATTERSON |
Director | ||
ROY MATTERSON |
Director | ||
VANESSA WICKHAM |
Director | ||
DOUGLAS BRIAN HUGHES |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
AQUAFAX LIMITED | Company Secretary | 2018-05-04 | CURRENT | 1982-09-23 | Active | |
HUMBER LEGALS LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
HIPS (GMC) LTD | Company Secretary | 2018-04-13 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HIP SEARCH LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
DYE & DURHAM (UK) LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2006-12-14 | Active | |
KNAPFORD LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
A2 LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2010-11-09 | Active | |
PREMIER LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
DOMINUS ALDGATE HOLDINGS UK LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
PICCADILLY (YORK) DEVELOPMENTS LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HOMEINFO ENGLAND LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
R-SQUARED BIDCO LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
HOMEINFO UK LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
HOMEINFO WALES LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOMINUS SHOULDHAM STREET LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
DOMINUS PROJECT COMPANY 11 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
DOMINUS GLASGOW LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
KEY INTERIORS & DESIGN LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
BREWERY COURT THEALE MANAGEMENT LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2004-09-17 | Active | |
THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
JUST LAMPS LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1988-09-15 | Active | |
DIGRAPH TRANSPORT SUPPLIES LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1976-11-24 | Active | |
COMMERCIAL PARTS UK HOLDCO LTD | Company Secretary | 2017-09-07 | CURRENT | 2017-06-23 | Active | |
GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
UNIT IT LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2012-03-09 | Active | |
A.S.A.P. SUPPLIES LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1996-05-24 | Active | |
MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
ENCRYPTICS GLOBAL LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
ECAPITAL 3414 LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2016-06-20 | Active | |
STAMPEDE GLOBAL UK LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2005-01-25 | Active | |
ON DIRECT GROUP LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DATA CONTINUITY GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2001-09-27 | Active | |
ALWAYSON GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2002-01-07 | Active | |
ALWAYSON LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2000-10-16 | Active | |
ECAPITAL COMMERCIAL FINANCE LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2001-04-26 | Active | |
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2013-06-21 | Active | |
ECAPITAL 3415 LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-06-20 | Active | |
LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SAINT MARYLEBONE LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
DOMINUS MILTON KEYNES LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ANDREW PAGE 1917 LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
MARINE MART LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ARLEIGH INTERNATIONAL LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1981-05-05 | Active | |
ARLEIGH GROUP LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2004-08-31 | Active | |
MIDLAND CHANDLERS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1984-11-02 | Active - Proposal to Strike off | |
REDBLADE LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2006-05-18 | Active | |
ONE 10 LONDON LTD | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
BEWLEY GROUP LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2002-11-26 | Active | |
INHURST LANDSCAPES LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-28 | Active | |
BEWLEY HOMES PLC | Company Secretary | 2016-04-26 | CURRENT | 1991-02-25 | Active | |
BEWLEY FULLERS ROAD LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
BEWLEY HOMES PROPERTIES LTD | Company Secretary | 2016-04-26 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
LKQ HOLDCO LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
LKQ MIDCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-07 | Converted / Closed | |
LKQ TOPCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
BMC UK SUBADVISOR SUPPORT LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
ROTASERVE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-09-08 | Active | |
HALL GROVE INTERNATIONAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2015-06-12 | Active | |
FNH UK HOLDINGS LIMITED | Company Secretary | 2015-12-28 | CURRENT | 1989-12-12 | Active | |
PITTRE DEVELOPMENTS LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-05-27 | Active | |
IHOTDESK HOLDINGS LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2010-01-28 | Active | |
FERNDON INVESTMENTS LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1993-09-21 | Liquidation | |
YOURCO 278 LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-12 | |
SPP PUMPS LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2003-07-21 | Active | |
HALL GROVE SCHOOL LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2009-12-23 | Active | |
BEACON SPRING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
LAWRENCE DALE COURT (FREEHOLD) LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
HPJ 6 DEVELOPMENT LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-08-31 | Active | |
96 ELM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-08-21 | Active | |
DOMINVS PROJECT COMPANY 4 LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-07-21 | |
DOMINUS OXFORD HOTEL LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
DOMINUS PROPERTY TRADING LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
C.B. HARPER & SONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1963-06-17 | Active | |
FORUM PARTY AND NOVELTY COMPANY LTD | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2012-11-13 | Active | |
HARPER SOLAR LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
PHARRE LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
DOMINUS DIXON HOLDCO LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
DOMINUS HOSPITALITY MANAGEMENT LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
DOMINUS EMPLOYEES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
MAX PR & MARKETING LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
IRIS COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Company Secretary | 2013-08-06 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
IPNLF LTD | Company Secretary | 2013-07-16 | CURRENT | 2011-10-12 | Active | |
INTERNATIONAL POLE AND LINE FOUNDATION | Company Secretary | 2013-07-16 | CURRENT | 2011-09-27 | Active | |
CLOUD APPLICATIONS LIMITED | Company Secretary | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
CCGROUP MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
EWART ABERDEEN PROPERTIES LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
DOMINUS NEATH LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2005-11-07 | Active | |
AUTOCLIMATE LIMITED | Company Secretary | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
HAPPEN LTD | Company Secretary | 2012-11-01 | CURRENT | 2007-02-02 | Liquidation | |
HAPPEN GP LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2011-09-05 | Liquidation | |
DOMINUS ST. PAULS HOTEL LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
DOMINUS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 1988-05-04 | Active | |
AHLUWALIA FAMILY OFFICE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
VERIANCO LTD | Company Secretary | 2012-03-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
ANGIOCARE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2018-06-12 | |
MANROY SYSTEMS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Company Secretary | 2012-01-18 | CURRENT | 1987-01-26 | Active | |
AUTOMOTIVE DATA SERVICES LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
EURO CAR PARTS HOLDINGS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 | |
LKQ GROUP (UK) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1992-01-23 | Active | |
EURO GARAGE SOLUTIONS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
EURO CAR PARTS (NORTHERN IRELAND) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
CAR PARTS 4 LESS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-04-07 | Active | |
DOMINUS UK HOLDINGS LIMITED | Company Secretary | 2011-11-05 | CURRENT | 2011-08-19 | Active | |
LKQ EURO LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-09-20 | Active | |
HEARTSTONE INNS 1 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
OPERA SOLUTIONS LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-11-04 | Active | |
CCGROUP COMMUNICATIONS LIMITED | Company Secretary | 2011-05-23 | CURRENT | 1990-09-07 | Active | |
APERTURE INSIGHTS ADVISORY LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2006-07-25 | Active | |
MARTIN COLLINS INTERNATIONAL LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2003-05-12 | Liquidation | |
MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED | Company Secretary | 2011-05-12 | CURRENT | 1984-06-27 | Active | |
MARTIN COLLINS ENTERPRISES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1998-10-30 | Active | |
GET SCHEDULED LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
WFF VENTURES LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
TML TANK-CONTAINERS LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
4-IRON 2020 LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1989-02-08 | Liquidation | |
GAP WEDGE LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1997-01-16 | Liquidation | |
WESTERN ELMS AVENUE FREEHOLD LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
FISHCOMBE COVE LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2015-10-13 | |
AYUDA MEDIA SYSTEMS (EMEA) LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Liquidation | |
HENDERSON ROWE LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2002-02-22 | Active | |
ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED | Company Secretary | 2010-01-19 | CURRENT | 2001-12-10 | Active | |
CARDY BEAVER NURSERY LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
SONNING EAGLE 2007 LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
PORCHESTER HOMES LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2003-12-02 | Dissolved 2016-11-26 | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
JOHN MADEJSKI ACADEMY | Company Secretary | 2007-01-04 | CURRENT | 2004-12-22 | Liquidation | |
XACT DATA LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2016-03-10 | |
LONDON ROAD (BRACKNELL) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2014-03-18 | |
HOMEINFO ENGLAND LIMITED | Director | 2018-04-13 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
PSG FINANCIAL SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
DYE & DURHAM (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2006-12-14 | Active | |
PSG CONNECT LIMITED | Director | 2018-04-13 | CURRENT | 1998-11-25 | Active | |
PSG CLIENT SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 2003-05-13 | Active | |
HOMEINFO UK LIMITED | Director | 2018-04-13 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
HOMEINFO WALES LIMITED | Director | 2018-04-13 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
A2 LEGAL SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 2010-11-09 | Active | |
PREMIER LEGAL SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
HIPS (GMC) LTD | Director | 2018-04-03 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HUMBER LEGALS LIMITED | Director | 2018-03-13 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
HIP SEARCH LIMITED | Director | 2018-03-13 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
KNAPFORD LEGAL SERVICES LIMITED | Director | 2018-03-13 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
R-SQUARED HOLDCO LIMITED | Director | 2018-01-02 | CURRENT | 2017-04-04 | Active | |
R-SQUARED BIDCO LIMITED | Director | 2018-01-02 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
PHOENIX PRIMARY CARE (NORTH) LIMITED | Director | 2016-05-04 | CURRENT | 2010-11-12 | Dissolved 2017-01-31 | |
DRUMMONDS MEDICAL LIMITED | Director | 2014-05-30 | CURRENT | 2007-01-18 | Dissolved 2017-02-14 | |
CALBEC CONSULTING LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON | |
AP01 | DIRECTOR APPOINTED MR GREG BRYCE | |
PSC05 | Change of details for Psg Connect Limited as a person with significant control on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID NEIL DAWSON | |
AP01 | DIRECTOR APPOINTED MR ROY HASTINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP England | |
AP04 | Appointment of Speafi Secretarial Limited as company secretary on 2018-04-13 | |
RES01 | ADOPT ARTICLES 15/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH MATTERSON | |
TM02 | Termination of appointment of Roy Matterson on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID NEIL DAWSON | |
AP01 | DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN | |
PSC02 | Notification of Psg Connect Limited as a person with significant control on 2018-01-31 | |
PSC07 | CESSATION OF ROY MATTERSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM 1 Crayford Way Crayford Kent DA1 4JY | |
PSC04 | Change of details for Mr Roy Matterson as a person with significant control on 2017-11-30 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 210 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 29/05/15 FULL LIST | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 29/05/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 FULL LIST | |
AR01 | 29/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA WICKHAM | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WICKHAM / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY MATTERSON / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH MATTERSON / 26/05/2010 | |
AA01 | PREVEXT FROM 31/05/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WICKHAM / 03/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
169 | £ IC 300/210 14/06/07 £ SR 90@1=90 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: JUBILEE HOUSE JUBILEE COURT DERSINGHAM KINGS LYNN NORFOLK PE31 6HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
CERTNM | COMPANY NAME CHANGED P S G BEXLEY LIMITED CERTIFICATE ISSUED ON 11/07/03 | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 29/05/02--------- £ SI 299@1=299 £ IC 1/300 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-10-31 | £ 161,419 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 117,379 |
Creditors Due Within One Year | 2012-10-31 | £ 117,379 |
Creditors Due Within One Year | 2011-10-31 | £ 67,056 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KUDOS LEGAL SERVICES LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 139,808 |
Cash Bank In Hand | 2012-10-31 | £ 9,977 |
Cash Bank In Hand | 2012-10-31 | £ 9,977 |
Cash Bank In Hand | 2011-10-31 | £ 21,495 |
Current Assets | 2013-10-31 | £ 327,364 |
Current Assets | 2012-10-31 | £ 258,952 |
Current Assets | 2012-10-31 | £ 258,952 |
Current Assets | 2011-10-31 | £ 214,482 |
Debtors | 2013-10-31 | £ 187,556 |
Debtors | 2012-10-31 | £ 248,975 |
Debtors | 2012-10-31 | £ 248,975 |
Debtors | 2011-10-31 | £ 192,882 |
Shareholder Funds | 2013-10-31 | £ 167,781 |
Shareholder Funds | 2012-10-31 | £ 142,944 |
Shareholder Funds | 2012-10-31 | £ 142,944 |
Shareholder Funds | 2011-10-31 | £ 149,467 |
Tangible Fixed Assets | 2013-10-31 | £ 1,836 |
Tangible Fixed Assets | 2012-10-31 | £ 1,371 |
Tangible Fixed Assets | 2012-10-31 | £ 1,371 |
Tangible Fixed Assets | 2011-10-31 | £ 2,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KUDOS LEGAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |