Company NameKudos Remarketing Limited
DirectorMark Christopher Lambert
Company StatusActive
Company Number06271289
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Previous NameKudos Audio Visual Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Christopher Lambert
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Secretary NameBanstead Registrars Limited (Corporation)
StatusCurrent
Appointed06 June 2007(same day as company formation)
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA

Contact

Websitekudosremarketing.co.uk
Email address[email protected]
Telephone020 30867122
Telephone regionLondon

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Christopher Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£194
Current Liabilities£25,006

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

2 August 2023Change of details for Mr Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages)
2 August 2023Change of details for Mr Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages)
2 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
27 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
27 May 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 August 2021Secretary's details changed for Banstead Registrars Limited on 26 July 2021 (1 page)
29 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
26 July 2021Change of details for Mr Mark Christopher Lambert as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Registered office address changed from 2nd Floor Curzon House, 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 26 July 2021 (1 page)
26 July 2021Director's details changed for Mr Mark Christopher Lambert on 26 July 2021 (2 pages)
11 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 August 2017Notification of Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Director's details changed for Mr Mark Christopher Lambert on 6 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Mark Christopher Lambert on 6 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mark Christopher Lambert on 8 August 2011 (2 pages)
31 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mark Christopher Lambert on 8 August 2011 (2 pages)
31 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mark Christopher Lambert on 8 August 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 06/06/09; full list of members (3 pages)
3 July 2009Director's change of particulars / mark lambert / 10/03/2009 (1 page)
3 July 2009Return made up to 06/06/09; full list of members (3 pages)
3 July 2009Director's change of particulars / mark lambert / 10/03/2009 (1 page)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 May 2009Company name changed kudos audio visual LIMITED\certificate issued on 29/05/09 (2 pages)
28 May 2009Company name changed kudos audio visual LIMITED\certificate issued on 29/05/09 (2 pages)
21 August 2008Return made up to 06/06/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from curzon house, 24 high street banstead surrey SM7 2LJ (1 page)
21 August 2008Return made up to 06/06/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / banstead registrars LIMITED / 01/01/2008 (1 page)
21 August 2008Secretary's change of particulars / banstead registrars LIMITED / 01/01/2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from curzon house, 24 high street banstead surrey SM7 2LJ (1 page)
6 June 2007Incorporation (14 pages)
6 June 2007Incorporation (14 pages)