UKBizDB.co.uk

CREDIT KUDOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credit Kudos Limited. The company was founded 8 years ago and was given the registration number 09873335. The firm's registered office is in LONDON. You can find them at 4 Bath Place, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CREDIT KUDOS LIMITED
Company Number:09873335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2015
End of financial year:24 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 Bath Place, London, England, EC2A 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Corporate Secretary21 March 2022Active
Hollyhill Industrial Estate, Cork, Co. Cork T23 Yk84, Ireland,

Director24 January 2023Active
One, Apple Park Way, Cupertino, United States, 95014

Director21 March 2022Active
1 Battersea Power Station, Circus Road South, London, United Kingdom, SW8 5BN

Director16 November 2015Active
One, Apple Park Way, Cupertino, United States, 95014

Director21 March 2022Active
100, New Bridge Street, London, England, EC4V 6JA

Director30 March 2020Active
4, Bath Place, London, England, EC2A 3DR

Director24 August 2016Active
100, New Bridge Street, London, England, EC4V 6JA

Director20 July 2021Active
5, Allen Road, London, England, N16 8SB

Director27 November 2015Active

People with Significant Control

Apple Inc.
Notified on:21 March 2022
Status:Active
Country of residence:United States
Address:One, Apple Park Way, Cupertino, United States, 95014
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick William Kelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:4, Bath Place, London, England, EC2A 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Joseph Schofield
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:4, Bath Place, London, England, EC2A 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Change corporate secretary company with change date.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-06Incorporation

Memorandum articles.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-07-18Change of name

Certificate change of name company.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-01Capital

Capital alter shares consolidation.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-30Capital

Capital name of class of shares.

Download
2022-11-30Capital

Capital variation of rights attached to shares.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-09-23Capital

Capital statement capital company with date currency figure.

Download
2022-09-23Capital

Legacy.

Download
2022-09-23Insolvency

Legacy.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-09-01Resolution

Resolution.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-04-13Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.