Sutton
SM2 5DA
Director Name | Winston Abayomi Hunter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 38 Presburg Road New Malden Surrey KT3 5AH |
Director Name | Mr Emlyn Sylvanus Adekunle Palmer |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Investmentprofession |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ullswater Crescent Kingston Vale London SW15 3RE |
Secretary Name | Winston Hunter |
---|---|
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Presburg Road New Malden Surrey KT3 5AH |
Website | www.kudemi.com |
---|
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Emlyn Palmer 33.33% Ordinary |
---|---|
100 at £1 | Victor Benjamin 33.33% Ordinary |
100 at £1 | Winston Hunter 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 30 November 2022 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
11 August 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
22 June 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
22 June 2022 | Change of details for Mr Victor Michael Ayodele Benjamin as a person with significant control on 22 June 2022 (2 pages) |
2 September 2021 | Registered 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 2021 | Director's details changed for Mr Victor Michael Ayodele Benjamin on 31 August 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
2 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
15 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
21 December 2017 | Director's details changed for Mr Victor Michael Ayodele Benjamin on 21 December 2017 (2 pages) |
21 December 2017 | Change of details for Mr Victor Michael Ayodele Benjamin as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Change of details for Mr Victor Michael Ayodele Benjamin as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Victor Michael Ayodele Benjamin on 21 December 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Victor Michael Ayodele Benjamin on 2 November 2016 (2 pages) |
1 June 2017 | Director's details changed for Mr Victor Michael Ayodele Benjamin on 2 November 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Winston Hunter as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Winston Abayomi Hunter as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Winston Hunter as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Winston Abayomi Hunter as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 14 March 2016 (1 page) |
2 September 2015 | Amended accounts for a dormant company made up to 30 November 2014 (3 pages) |
2 September 2015 | Amended accounts for a dormant company made up to 30 November 2014 (3 pages) |
17 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Emlyn Sylvanus Adekunle Palmer on 19 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Emlyn Sylvanus Adekunle Palmer on 19 June 2014 (2 pages) |
18 May 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
18 May 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
16 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|