UKBizDB.co.uk

PURE KUDOS LIMITED

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

This company is commonly known as Pure Kudos Limited. The company was founded 18 years ago and was given the registration number 05830157. The firm's registered office is in BURTON-ON-TRENT. You can find them at 58-60 Wetmore Road, , Burton-on-trent, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PURE KUDOS LIMITED
Company Number:05830157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2006
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:58-60 Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Clarence Place, Ashby-De-La-Zouch, England, LE65 1FR

Director18 January 2021Active
2, Clarence Place, Ashby De La Zouch, England, LE65 1FR

Director26 May 2006Active
30 Elms Road, Coton-In-The-Elms, Swadlincote, DE12 8HD

Secretary26 May 2006Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Secretary26 May 2006Active
30 Elms Road, Coton-In-The-Elms, Swadlincote, DE12 8HD

Director26 May 2006Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director26 May 2006Active

People with Significant Control

Mr Darren Gavin Hockley
Notified on:18 January 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2, Clarence Place, Ashby-De-La-Zouch, England, LE65 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Ann Hockley
Notified on:26 May 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:2, Clarence Place, Ashby-De-La-Zouch, England, LE65 1FR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-25Dissolution

Dissolution application strike off company.

Download
2021-11-09Address

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

Download
2021-11-09Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Change account reference date company current shortened.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Change person director company with change date.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.