Background WavePink WaveYellow Wave

KUJU LIMITED (04335012)

KUJU LIMITED (04335012) is an active UK company. incorporated on 5 December 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. KUJU LIMITED has been registered for 24 years. Current directors include CROOKS, Bradley James Earl, Mr., DAVIES, Roger Wynne, Mr., PLANCK, Susan Jean.

Company Number
04335012
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
2nd Floor 44-46 Sekforde Street, London, EC1R 0HA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
CROOKS, Bradley James Earl, Mr., DAVIES, Roger Wynne, Mr., PLANCK, Susan Jean
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUJU LIMITED

KUJU LIMITED is an active company incorporated on 5 December 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. KUJU LIMITED was registered 24 years ago.(SIC: 62011)

Status

active

Active since 24 years ago

Company No

04335012

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

KUJU PLC
From: 19 April 2002To: 27 June 2016
ACRE 526 PLC
From: 5 December 2001To: 19 April 2002
Contact
Address

2nd Floor 44-46 Sekforde Street London, EC1R 0HA,

Previous Addresses

63 Gee Street London EC1V 3RS England
From: 3 April 2018To: 29 April 2025
Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE
From: 3 September 2015To: 3 April 2018
Lyon House 160 - 166 Borough High Street London SE1 1LB
From: 21 December 2012To: 3 September 2015
Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP
From: 5 December 2001To: 21 December 2012
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
May 18
Loan Secured
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Jul 21
Director Left
Jan 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CROOKS, Bradley James Earl, Mr.

Active
44-46 Sekforde Street, LondonEC1R 0HA
Born September 1967
Director
Appointed 23 Feb 2024

DAVIES, Roger Wynne, Mr.

Active
Walnut Tree Close, GuildfordGU1 4UB
Born January 1963
Director
Appointed 11 Jun 2025

PLANCK, Susan Jean

Active
44-46 Sekforde Street, LondonEC1R 0HA
Born March 1980
Director
Appointed 18 Nov 2024

FAIRBAIRN, Michael Charles

Resigned
107 Kenilworth Avenue, LondonSW19 7LP
Secretary
Appointed 04 Feb 2002
Resigned 18 Apr 2002

LEVEY, Edward Patrick, Mr.

Resigned
The Cedars High Street, AylesburyHP18 0JF
Secretary
Appointed 19 Apr 2002
Resigned 14 Feb 2007

STANNETT, Robert William

Resigned
Broadford Park, GuildfordGU4 8EP
Secretary
Appointed 28 Sept 2009
Resigned 31 May 2011

TUCKER, Gerald Louis

Resigned
11 Burleigh Gardens, LondonN14 5AH
Secretary
Appointed 25 Mar 2007
Resigned 31 Jan 2009

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 04 Feb 2002

BAVERSTOCK, Ian Antony

Resigned
Broadford Park, GuildfordGU4 8EP
Born January 1964
Director
Appointed 19 Apr 2002
Resigned 01 Feb 2012

BUCKLEY, Ian Robert William

Resigned
Gee Street, LondonEC1V 3RS
Born March 1973
Director
Appointed 23 Feb 2021
Resigned 31 Dec 2021

CLARK, John Michael

Resigned
Gee Street, LondonEC1V 3RS
Born January 1968
Director
Appointed 15 Dec 2020
Resigned 23 Feb 2024

DAVIS, Julian Peter Horatio

Resigned
12 Sol Y Vista, GodalmingGU7 2EF
Born June 1967
Director
Appointed 19 Apr 2002
Resigned 30 Nov 2005

EDGAR, Leslie Hugh

Resigned
Gosterwood Manor, DorkingRH5 5RX
Born May 1959
Director
Appointed 19 Apr 2002
Resigned 14 Feb 2007

FAIRBAIRN, Michael Charles

Resigned
107 Kenilworth Avenue, LondonSW19 7LP
Born March 1962
Director
Appointed 04 Feb 2002
Resigned 18 Apr 2002

GRAVES, Rodney Michael

Resigned
2 Mere Hall, KnutsfordWA16 0WY
Born January 1941
Director
Appointed 19 Apr 2002
Resigned 31 Jul 2003

HASENSTAB, Michael, Dr

Resigned
Arlington Road, RichmondTW10 7BY
Born July 1969
Director
Appointed 14 Feb 2007
Resigned 01 Feb 2012

HAWKINS, Adrian Milner

Resigned
Broadford Park, GuildfordGU4 8EP
Born June 1974
Director
Appointed 14 May 2012
Resigned 20 Nov 2012

HAXTON, Robert John

Resigned
Gee Street, LondonEC1V 3RS
Born August 1968
Director
Appointed 16 Dec 2015
Resigned 21 Feb 2020

LAWTON, Andrew Charles

Resigned
Gee Street, LondonEC1V 3RS
Born December 1962
Director
Appointed 20 Feb 2020
Resigned 24 Aug 2023

LEVEY, Edward Patrick, Mr.

Resigned
The Cedars High Street, AylesburyHP18 0JF
Born January 1951
Director
Appointed 19 Apr 2002
Resigned 14 Feb 2007

LEWIS, Jeremy Michael James

Resigned
Broadford Park, GuildfordGU4 8EP
Born March 1963
Director
Appointed 18 Apr 2011
Resigned 14 Sept 2012

MORRIS, Brett Plunkett

Resigned
2nd Floor, Suites 1, 2 & 3, CroydonCR0 1PE
Born November 1969
Director
Appointed 14 May 2012
Resigned 16 Dec 2015

NEWTH, Jonathan David

Resigned
Broadford Park, GuildfordGU4 8EP
Born August 1963
Director
Appointed 19 Apr 2002
Resigned 01 Feb 2012

STANLEY, David George Edward

Resigned
12 Court Meadow Close, RotherfieldTN6 3LW
Born May 1970
Director
Appointed 19 Apr 2002
Resigned 16 Feb 2005

TROWBRIDGE, Stephen Neil

Resigned
Gee Street, LondonEC1V 3RS
Born May 1973
Director
Appointed 24 Aug 2023
Resigned 08 Jan 2025

WHEATLEY, Dominic Marius Dennis Anthony

Resigned
Gee Street, LondonEC1V 3RS
Born April 1959
Director
Appointed 04 Feb 2002
Resigned 31 Oct 2023

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 05 Dec 2001
Resigned 04 Feb 2002

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 05 Dec 2001
Resigned 04 Feb 2002

Persons with significant control

1

George Street, CroydonCR0 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

194

Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
27 June 2016
CERT10CERT10
Reregistration Public To Private Company
27 June 2016
RR02RR02
Re Registration Memorandum Articles
27 June 2016
MARMAR
Resolution
27 June 2016
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Auditors Resignation Company
31 August 2010
AUDAUD
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 October 2007
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
88(3)88(3)
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363sAnnual Return (shuttle)
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
88(2)R88(2)R
Memorandum Articles
8 April 2004
MEM/ARTSMEM/ARTS
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
4 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Memorandum Articles
9 August 2003
MEM/ARTSMEM/ARTS
Legacy
9 August 2003
122122
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
24 March 2003
190a190a
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2002
AUDAUD
Legacy
11 December 2002
225Change of Accounting Reference Date
Statement Of Affairs
9 September 2002
SASA
Legacy
9 September 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Legacy
30 May 2002
88(2)R88(2)R
Legacy
30 May 2002
122122
Legacy
30 May 2002
353353
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Legacy
3 May 2002
122122
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 April 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
18 April 2002
CERT8CERT8
Application To Commence Business
18 April 2002
117117
Legacy
2 April 2002
88(2)R88(2)R
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation