About

Registered Number: 03302311
Date of Incorporation: 14/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

 

Based in Potters Bar, Hertfordshire, Kood International Ltd was setup in 1997. We do not know the number of employees at the company. The companies directors are listed as Sherwood, John, Sherwood, Rosemary, Sherwood, Leonard Keith, Sherwood, John Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWOOD, John 01 July 2009 - 1
SHERWOOD, Rosemary 01 July 2009 - 1
SHERWOOD, John Leonard 14 January 1997 03 March 1998 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, Leonard Keith 14 January 1997 03 March 1998 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 July 2018
AAMD - Amended Accounts 12 April 2018
PSC04 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 August 2013
SH01 - Return of Allotment of shares 02 August 2013
SH01 - Return of Allotment of shares 02 August 2013
SH01 - Return of Allotment of shares 02 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 30 January 2010
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 04 November 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 30 March 2004
AA - Annual Accounts 20 October 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
AA - Annual Accounts 03 July 2002
395 - Particulars of a mortgage or charge 27 April 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 18 March 1998
225 - Change of Accounting Reference Date 10 November 1997
395 - Particulars of a mortgage or charge 21 August 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 August 1997
395 - Particulars of a mortgage or charge 31 May 1997
287 - Change in situation or address of Registered Office 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 25 April 2002 Fully Satisfied

N/A

Debenture 11 August 1997 Fully Satisfied

N/A

Debenture 27 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.