Background WavePink WaveYellow Wave

KUDOS RIGHTS LIMITED (05383266)

KUDOS RIGHTS LIMITED (05383266) is an active UK company. incorporated on 4 March 2005. with registered office in 12-14 Amwell Street. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). KUDOS RIGHTS LIMITED has been registered for 21 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
05383266
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
12-14 Amwell Street, EC1R 1UQ
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur, WILSON, Karen
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS RIGHTS LIMITED

KUDOS RIGHTS LIMITED is an active company incorporated on 4 March 2005 with the registered office located in 12-14 Amwell Street. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). KUDOS RIGHTS LIMITED was registered 21 years ago.(SIC: 59133)

Status

active

Active since 21 years ago

Company No

05383266

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

12-14 Amwell Street London , EC1R 1UQ,

Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jul 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Jun 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Secured
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HAINES, Martin Edward

Active
12-14 Amwell StreetEC1R 1UQ
Born June 1972
Director
Appointed 11 May 2016

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

WILSON, Karen

Active
12-14 Amwell StreetEC1R 1UQ
Born December 1973
Director
Appointed 28 Feb 2019

ANTONIADES, Reno

Resigned
66 Louisville Road, LondonSW17 8RU
Secretary
Appointed 04 Mar 2005
Resigned 18 May 2006

MITHAL, Deba

Resigned
12-14 Amwell StreetEC1R 1UQ
Secretary
Appointed 01 Apr 2007
Resigned 17 Oct 2014

MITHAL, Deba

Resigned
Flat 1 Ormond Mansions, LondonWC1N 3RA
Secretary
Appointed 18 May 2006
Resigned 08 Jan 2007

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Secretary
Appointed 08 Jan 2007
Resigned 01 Apr 2007

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

CRAWFORD COLLINS, Simon Maximillian

Resigned
12-14 Amwell StreetEC1R 1UQ
Born April 1967
Director
Appointed 20 Aug 2009
Resigned 23 Jun 2011

FEATHERSTONE, Jane Elizabeth

Resigned
12-14 Amwell StreetEC1R 1UQ
Born March 1969
Director
Appointed 23 Jun 2011
Resigned 29 May 2015

FEATHERSTONE, Jane Elizabeth

Resigned
11 Barnsbury Park, LondonN1 1HQ
Born March 1969
Director
Appointed 04 Mar 2005
Resigned 20 Aug 2009

GARRETT, Stephen James Nicholas William

Resigned
2 Willoughby House, LondonNW3 1RP
Born April 1957
Director
Appointed 04 Mar 2005
Resigned 20 Aug 2009

HICKS, Lucinda Hannah Michelle

Resigned
12-14 Amwell StreetEC1R 1UQ
Born July 1979
Director
Appointed 31 Jul 2015
Resigned 31 May 2022

HINCKS, Tim

Resigned
12-14 Amwell StreetEC1R 1UQ
Born August 1967
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

ISAACS, Daniel Paul

Resigned
12-14 Amwell StreetEC1R 1UQ
Born July 1967
Director
Appointed 19 Jun 2008
Resigned 31 May 2016

JOHNSTON, Richard Robert

Resigned
12-14 Amwell StreetEC1R 1UQ
Born May 1967
Director
Appointed 31 Jul 2015
Resigned 14 Aug 2020

MAHON, Alexandra Rose

Resigned
Regents Park Road, LondonNW1 8UR
Born October 1973
Director
Appointed 23 Nov 2007
Resigned 11 Feb 2015

MITHAL, Deba

Resigned
12-14 Amwell StreetEC1R 1UQ
Born March 1967
Director
Appointed 09 Apr 2013
Resigned 17 Oct 2014

MURDOCH, Elisabeth

Resigned
Regents Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 08 Jan 2007
Resigned 30 Oct 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
12-14 Amwell StreetEC1R 1UQ
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SANTER, Diederick John

Resigned
12-14 Amwell StreetEC1R 1UQ
Born July 1969
Director
Appointed 11 May 2016
Resigned 28 Feb 2019

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Born July 1968
Director
Appointed 08 Jan 2007
Resigned 23 Nov 2007

TURNER LAING, Sophie Henrietta

Resigned
12-14 Amwell StreetEC1R 1UQ
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
29 March 2023
AD02Notification of Single Alternative Inspection Location
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
22 August 2016
AUDAUD
Auditors Resignation Company
16 August 2016
AUDAUD
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Resolution
3 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Auditors Resignation Company
25 January 2012
AUDAUD
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
395Particulars of Mortgage or Charge
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
287Change of Registered Office
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Legacy
17 June 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation