Company NameKudemi Ltd
DirectorVictor Michael Ayodele Benjamin
Company StatusActive
Company Number08077247
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Victor Michael Ayodele Benjamin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameWinston Abayomi Hunter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address38 Presburg Road
New Malden
Surrey
KT3 5AH
Director NameMr Emlyn Sylvanus Adekunle Palmer
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleInvestmentprofession
Country of ResidenceUnited Kingdom
Correspondence Address101 Ullswater Crescent
Kingston Vale
London
SW15 3RE
Secretary NameWinston Hunter
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Presburg Road
New Malden
Surrey
KT3 5AH

Contact

Websitewww.kudemi.com

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
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 £1Emlyn Palmer
33.33%
Ordinary
100 at £1Victor Benjamin
33.33%
Ordinary
100 at £1Winston Hunter
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

27 July 2023Total exemption full accounts made up to 30 November 2022 (3 pages)
4 July 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
11 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
22 June 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
22 June 2022Change of details for Mr Victor Michael Ayodele Benjamin as a person with significant control on 22 June 2022 (2 pages)
2 September 2021Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2 September 2021 (1 page)
2 September 2021Director's details changed for Mr Victor Michael Ayodele Benjamin on 31 August 2021 (2 pages)
27 May 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
2 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
3 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
15 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
21 December 2017Director's details changed for Mr Victor Michael Ayodele Benjamin on 21 December 2017 (2 pages)
21 December 2017Change of details for Mr Victor Michael Ayodele Benjamin as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Change of details for Mr Victor Michael Ayodele Benjamin as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Victor Michael Ayodele Benjamin on 21 December 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Victor Michael Ayodele Benjamin on 2 November 2016 (2 pages)
1 June 2017Director's details changed for Mr Victor Michael Ayodele Benjamin on 2 November 2016 (2 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90,000
(3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90,000
(3 pages)
26 May 2016Registered office address changed from 38 Presburg Road New Malden Surrey KT3 5AH to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 38 Presburg Road New Malden Surrey KT3 5AH to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 26 May 2016 (1 page)
14 March 2016Termination of appointment of Winston Hunter as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Winston Abayomi Hunter as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Winston Hunter as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Winston Abayomi Hunter as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 14 March 2016 (1 page)
2 September 2015Amended accounts for a dormant company made up to 30 November 2014 (3 pages)
2 September 2015Amended accounts for a dormant company made up to 30 November 2014 (3 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
16 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
21 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(5 pages)
21 July 2014Director's details changed for Mr Emlyn Sylvanus Adekunle Palmer on 19 June 2014 (2 pages)
21 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(5 pages)
21 July 2014Director's details changed for Mr Emlyn Sylvanus Adekunle Palmer on 19 June 2014 (2 pages)
18 May 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
18 May 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)