Background WavePink WaveYellow Wave

KUDOS (GRANTCHESTER 11) LIMITED (05655292)

KUDOS (GRANTCHESTER 11) LIMITED (05655292) is an active UK company. incorporated on 15 December 2005. with registered office in 12-14 Amwell Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KUDOS (GRANTCHESTER 11) LIMITED has been registered for 20 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
05655292
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
12-14 Amwell Street, EC1R 1UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur, WILSON, Karen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS (GRANTCHESTER 11) LIMITED

KUDOS (GRANTCHESTER 11) LIMITED is an active company incorporated on 15 December 2005 with the registered office located in 12-14 Amwell Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KUDOS (GRANTCHESTER 11) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05655292

LTD Company

Age

20 Years

Incorporated 15 December 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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

KUDOS (TSUNAMI) LIMITED
From: 15 December 2005To: 29 April 2025
Contact
Address

12-14 Amwell Street London , EC1R 1UQ,

Timeline

27 key events • 2005 - 2025

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

Officers

22

4 Active
18 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 15 Dec 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

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

FEATHERSTONE, Jane Elizabeth

Resigned
12-14 Amwell StreetEC1R 1UQ
Born March 1969
Director
Appointed 15 Dec 2005
Resigned 29 May 2015

GARRETT, Stephen James Nicholas William

Resigned
12-14 Amwell StreetEC1R 1UQ
Born April 1957
Director
Appointed 15 Dec 2005
Resigned 22 Apr 2014

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

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

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

104

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
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
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Secretary Company
19 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
26 January 2008
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Miscellaneous
20 July 2007
MISCMISC
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
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
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
88(2)R88(2)R
Legacy
29 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation