About

Registered Number: 04844889
Date of Incorporation: 24/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: HARRIS YOUNG & BEATTIE, 1 Franchise Street, Kidderminster, DY11 6RE

 

Having been setup in 2003, Kudos Direct Ltd have registered office in Kidderminster, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has one director listed as Jones, Steven Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Steven Nicholas 24 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 11 October 2005
RESOLUTIONS - N/A 29 April 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.