Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KUDO ENERGY LIMITED
Company Information for

KUDO ENERGY LIMITED

The Green House Forrest Estate, St John's Town Of Dalry, Castle Douglas, DUMFRIES & GALLOWAY, DG7 3XS,
Company Registration Number
SC267933
Private Limited Company
Active

Company Overview

About Kudo Energy Ltd
KUDO ENERGY LIMITED was founded on 2004-05-14 and has its registered office in Castle Douglas. The organisation's status is listed as "Active". Kudo Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KUDO ENERGY LIMITED
 
Legal Registered Office
The Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
DUMFRIES & GALLOWAY
DG7 3XS
Other companies in DG7
 
Previous Names
NATURAL POWER OPERATIONS LIMITED09/10/2023
Filing Information
Company Number SC267933
Company ID Number SC267933
Date formed 2004-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-25
Account next due 2025-09-25
Latest return 2024-01-03
Return next due 2025-01-17
Type of accounts DORMANT
Last Datalog update: 2024-06-11 09:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUDO ENERGY LIMITED
Is this data useful to you?
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.

Company Officers of KUDO ENERGY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEWS NASH
Company Secretary 2013-10-01
NICHOLAS ANDREW EMERY
Director 2013-04-15
BELINDA ROSEMARY MINDELL
Director 2016-03-01
JEREMY BARTON SAINSBURY
Director 2004-05-14
STEPHEN DENNIS TROTTER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES WALLS
Director 2017-04-01 2018-04-19
EDWARD MARTIN LEEMING
Director 2004-05-14 2017-03-31
JEREMY DOWLER
Director 2004-05-14 2016-03-01
WILLIAM MACMILLAN
Company Secretary 2010-04-27 2013-09-06
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
SCOTT MACKENZIE
Director 2010-02-23 2012-08-31
STUART HENDERSON HALL
Director 2004-05-14 2011-11-25
KIRSTY ELIZABETH EMMERSON
Company Secretary 2004-05-14 2011-02-03
JOHN CAMERON WALLACE
Director 2004-05-14 2010-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 Active
STEPHEN DENNIS TROTTER WINDBORNE LIMITED Director 2018-03-12 CURRENT 2005-10-18 Active
STEPHEN DENNIS TROTTER THE NATURAL POWER CONSULTANTS LIMITED Director 2018-03-12 CURRENT 1997-08-11 Active
STEPHEN DENNIS TROTTER NATURAL POWER ASSET MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2006-05-31 Active
STEPHEN DENNIS TROTTER NATURAL POWER SERVICES LIMITED Director 2018-03-12 CURRENT 2002-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/23
2024-03-21DIRECTOR APPOINTED MS FELICITY RACHEL MAY JONES
2024-02-1231/01/24 STATEMENT OF CAPITAL GBP 750000
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW EMERY
2023-10-19APPOINTMENT TERMINATED, DIRECTOR JEREMY BARTON SAINSBURY
2023-10-19DIRECTOR APPOINTED MR THOMAS PETER OLSEN JEBSEN
2023-10-19DIRECTOR APPOINTED DR LEANNE RAMAGE
2023-10-09Company name changed natural power operations LIMITED\certificate issued on 09/10/23
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-02AP01DIRECTOR APPOINTED MR ROBERT PHILIP BROWN
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS TROTTER
2021-08-12CH01Director's details changed for Mr Jeremy Barton Sainsbury on 2021-08-12
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mr Nicholas Andrew Emery on 2019-04-08
2019-01-04CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-22
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALLS
2018-03-26CH01Director's details changed for Mr Jeremy Barton Sainsbury on 2018-03-26
2018-03-12AP01DIRECTOR APPOINTED MR STEPHEN DENNIS TROTTER
2017-07-12AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED MR RICHARD JAMES WALLS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN LEEMING
2016-08-19AAFULL ACCOUNTS MADE UP TO 25/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2015-09-01AAFULL ACCOUNTS MADE UP TO 25/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0114/05/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 25/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-02AP03Appointment of Mr Richard Matthews Nash as company secretary
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM MACMILLAN
2013-09-02AAFULL ACCOUNTS MADE UP TO 25/12/12
2013-06-05AR0114/05/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKENZIE
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN LEEMING / 01/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BARTON SAINSBURY / 01/08/2012
2012-07-02AR0114/05/12 FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-06-09AR0114/05/11 FULL LIST
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY EMMERSON
2010-09-24AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-06-11AR0114/05/10 FULL LIST
2010-05-12AP03SECRETARY APPOINTED WILLIAM MACMILLAN
2010-04-29AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-03-02AP01DIRECTOR APPOINTED MR SCOTT MACKENZIE
2009-09-10AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/06/2009
2009-06-08363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 25/12/07
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 25/12/06
2007-06-27363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-05-30363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-06-08363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-04225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 25/12/04
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KUDO ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KUDO ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KUDO ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of KUDO ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUDO ENERGY LIMITED
Trademarks
We have not found any records of KUDO ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUDO ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as KUDO ENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KUDO ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUDO ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KUDO ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.