Background WavePink WaveYellow Wave

KUDOS CREATIVE (UK) LTD (07301798)

KUDOS CREATIVE (UK) LTD (07301798) is an active UK company. incorporated on 1 July 2010. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. KUDOS CREATIVE (UK) LTD has been registered for 15 years. Current directors include DALE, Mark, HAMILTON, John Mccarthy.

Company Number
07301798
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Suite 104, Westthorpe Business Innovation Centre Westthorpe Fields Road, Sheffield, S21 1TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DALE, Mark, HAMILTON, John Mccarthy
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS CREATIVE (UK) LTD

KUDOS CREATIVE (UK) LTD is an active company incorporated on 1 July 2010 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. KUDOS CREATIVE (UK) LTD was registered 15 years ago.(SIC: 74100)

Status

active

Active since 15 years ago

Company No

07301798

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Suite 104, Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

PO Box 4385 07301798 - Companies House Default Address Cardiff CF14 8LH
From: 18 April 2018To: 13 March 2025
Unit 5 Nine Trees Trading Estate Thurcroft Rotherham South Yorkshire S66 9JG
From: 1 July 2010To: 18 April 2018
Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 14
Director Left
Jul 16
Director Left
Oct 22
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DALE, Mark

Active
CardiffCF14 8LH
Born July 1967
Director
Appointed 01 Jul 2010

HAMILTON, John Mccarthy

Active
Royston Avenue, SheffieldS20 6SG
Born October 1967
Director
Appointed 01 Jul 2010

HUDSON, Keith

Resigned
Nine Trees Trading Estate, RotherhamS66 9JG
Born November 1982
Director
Appointed 01 Jul 2014
Resigned 29 Feb 2016

MANSELL, Matthew Paul

Resigned
Old Colliery Way, SheffieldS20 1DJ
Born March 1969
Director
Appointed 01 Jul 2010
Resigned 24 Oct 2022

THOMAS, Christopher

Resigned
Oxclose Park Rise, SheffieldS20 8GW
Born January 1969
Director
Appointed 01 Jul 2010
Resigned 24 Oct 2022

Persons with significant control

1

Mr Mark Dale

Active
CardiffCF14 8LH
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
2 January 2025
RP10RP10
Default Companies House Service Address Applied Officer
2 January 2025
RP09RP09
Default Companies House Registered Office Address Applied
2 January 2025
RP05RP05
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Incorporation Company
1 July 2010
NEWINCIncorporation