Background WavePink WaveYellow Wave

KABOODLE LIMITED (05908201)

KABOODLE LIMITED (05908201) is an active UK company. incorporated on 16 August 2006. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KABOODLE LIMITED has been registered for 19 years. Current directors include JUDD, Neal Anthony, STONOR, James Alexander.

Company Number
05908201
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
5 Doolittle Yard, Bedford, MK45 2NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JUDD, Neal Anthony, STONOR, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KABOODLE LIMITED

KABOODLE LIMITED is an active company incorporated on 16 August 2006 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KABOODLE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05908201

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

KITCHEN APPLIANCE INSTALLATION LIMITED
From: 16 August 2006To: 7 February 2017
Contact
Address

5 Doolittle Yard Flitwick Bedford, MK45 2NW,

Previous Addresses

, Unit 5B Motorway Industrial Estate Babbage Road, Stevenage, Herts, SG1 2TU, England
From: 19 June 2017To: 11 July 2023
, Unit 5B Motorway Industrial Estate, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ
From: 4 December 2013To: 19 June 2017
, Unit 7 Roundhouse Farm, Roestock Lane, Colney Heath, Herts, AL4 0PP
From: 16 August 2006To: 4 December 2013
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Jul 16
Funding Round
Aug 16
Funding Round
Mar 17
Funding Round
Mar 17
Loan Cleared
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Sept 17
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
New Owner
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Funding Round
Apr 23
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Funding Round
May 24
Owner Exit
Aug 24
Director Left
Feb 26
6
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JUDD, Della

Active
Doolittle Yard, BedfordMK45 2NW
Secretary
Appointed 23 Mar 2024

JUDD, Neal Anthony

Active
Doolittle Yard, BedfordMK45 2NW
Born September 1971
Director
Appointed 30 Sept 2020

STONOR, James Alexander

Active
Doolittle Yard, BedfordMK45 2NW
Born February 1977
Director
Appointed 30 Sept 2020

PITT, Louise Ann

Resigned
Sacombe Pound, WareSG12 0JW
Secretary
Appointed 16 Aug 2006
Resigned 07 Jul 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Aug 2006
Resigned 16 Aug 2006

PITT, Louise Ann

Resigned
Sacombe Pound, WareSG12 0JW
Born September 1977
Director
Appointed 16 Aug 2006
Resigned 07 Jul 2009

PITT, Matthew Edward

Resigned
Doolittle Yard, BedfordMK45 2NW
Born March 1978
Director
Appointed 16 Aug 2006
Resigned 05 Feb 2026

PITT, Vanessa Anne

Resigned
Walkern Road, StevenageSG1 3QP
Born February 1956
Director
Appointed 24 Mar 2017
Resigned 27 Jun 2022

TAYLOR, Roger Derek

Resigned
Walkern Road, StevenageSG1 3QP
Born July 1964
Director
Appointed 24 Mar 2017
Resigned 27 Jun 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Aug 2006
Resigned 16 Aug 2006

Persons with significant control

5

1 Active
4 Ceased

Mr Neal Anthony Judd

Ceased
Doolittle Yard, BedfordMK45 2NW
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022
Ceased 02 Apr 2024

Mr James Alexander Stonor

Active
Doolittle Yard, BedfordMK45 2NW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022

Mr Roger Derek Taylor

Ceased
268 Ecclesall Road South, SheffieldS11 9NU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Ceased 30 Sept 2020

Matthew Edward Pitt

Ceased
Doolittle Yard, BedfordMK45 2NW
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022

Mr Matthew Edward Pitt

Ceased
Doolittle Yard, BedfordMK45 2NW
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
2 May 2024
AR01AR01
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
11 April 2024
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2017
MR04Satisfaction of Charge
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Resolution
7 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Incorporation Company
16 August 2006
NEWINCIncorporation