Company NameKudos Financing Limited
Company StatusActive
Company Number10563816
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Edward Haines
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Karen Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Diederick John Santer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleMedia Management
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Location

Registered Address12-14 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
17 August 2017Delivered on: 18 August 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: The company creates fixed security over its intellectual property (although no further details are specified in the charge). For further detail see paragraph 3 of the instrument.
Outstanding

Filing History

4 February 2021Satisfaction of charge 105638160001 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (18 pages)
15 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
15 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
15 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 December 2019Satisfaction of charge 105638160002 in full (4 pages)
3 September 2019Full accounts made up to 31 December 2018 (18 pages)
18 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 April 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
20 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
2 January 2018Registration of charge 105638160002, created on 22 December 2017 (43 pages)
2 January 2018Registration of charge 105638160002, created on 22 December 2017 (43 pages)
18 August 2017Registration of charge 105638160001, created on 17 August 2017 (54 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1
(29 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1
(29 pages)