UKBizDB.co.uk

WE ARE KUDOS LIMITED

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

This company is commonly known as We Are Kudos Limited. The company was founded 5 years ago and was given the registration number 11803834. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, Pride Park, Derby, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:WE ARE KUDOS LIMITED
Company Number:11803834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Charlotte House Stanier Way, Pride Park, Derby, United Kingdom, DE21 6BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, Stanier Way, Pride Park, Derby, United Kingdom, DE21 6BF

Director04 February 2019Active
Charlotte House, Stanier Way, Pride Park, Derby, United Kingdom, DE21 6BF

Director04 February 2019Active
The Courtyard, Fleetbank Barns, Tollerton, York, United Kingdom, YO61 1RA

Director04 February 2019Active

People with Significant Control

Mr Ian Peter Guildford
Notified on:04 February 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Fleetbank Barns, York, United Kingdom, YO61 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Denise Caroline Leatt
Notified on:04 February 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Charlotte House, Stanier Way, Derby, United Kingdom, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Leslie Leatt
Notified on:04 February 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Charlotte House, Stanier Way, Derby, United Kingdom, DE21 6BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-06Accounts

Change account reference date company previous extended.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Capital

Capital name of class of shares.

Download
2019-10-29Capital

Capital variation of rights attached to shares.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.