Background WavePink WaveYellow Wave

KUDOS INVESTMENTS LIMITED (05638711)

KUDOS INVESTMENTS LIMITED (05638711) is an active UK company. incorporated on 29 November 2005. with registered office in Wimbledon. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KUDOS INVESTMENTS LIMITED has been registered for 20 years. Current directors include SHEARER, Mark Angus.

Company Number
05638711
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
4th Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHEARER, Mark Angus
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS INVESTMENTS LIMITED

KUDOS INVESTMENTS LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Wimbledon. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KUDOS INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05638711

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

4th Floor, Tuition House 27/37 St Georges Road Wimbledon, SW19 4EU,

Previous Addresses

C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 9 September 2020To: 17 January 2025
C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 9 September 2020
C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 7 December 2018To: 1 April 2019
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 29 November 2013To: 7 December 2018
C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 5 November 2012To: 29 November 2013
310 Mayfair Point 34 South Molton Street London W1K 5RG
From: 10 March 2010To: 5 November 2012
the Hub 34B York Way London N1 9AB United Kingdom
From: 30 November 2009To: 10 March 2010
31 St George Street London W1S 2FJ
From: 29 November 2005To: 30 November 2009
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHEARER, Elizabeth Anne

Active
LondonSW3 3NR
Secretary
Appointed 29 Nov 2005

SHEARER, Mark Angus

Active
LondonSW1V 1QN
Born October 1979
Director
Appointed 29 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2005

Persons with significant control

1

Mark Angus Shearer

Active
27/37 St George's Road, WimbledonSW19 4EU
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
2 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
1 May 2009
287Change of Registered Office
Legacy
20 April 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
21 January 2007
363sAnnual Return (shuttle)
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288bResignation of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation