Background WavePink WaveYellow Wave

KUDOS (SAS 2) LIMITED (09533834)

KUDOS (SAS 2) LIMITED (09533834) is an active UK company. incorporated on 9 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS (SAS 2) LIMITED has been registered for 10 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
09533834
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
12-14 Amwell Street, London, EC1R 1UQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur, WILSON, Karen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS (SAS 2) LIMITED

KUDOS (SAS 2) LIMITED is an active company incorporated on 9 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS (SAS 2) LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09533834

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2022 - 31 March 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

KUDOS (FLOWERS) LIMITED
From: 9 April 2015To: 18 January 2023
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HAINES, Martin Edward

Active
Amwell Street, LondonEC1R 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
Amwell Street, LondonEC1R 1UQ
Born December 1973
Director
Appointed 28 Feb 2019

HICKS, Lucinda Hannah Michelle

Resigned
Amwell Street, LondonEC1R 1UQ
Born July 1979
Director
Appointed 24 Aug 2015
Resigned 31 May 2022

HINCKS, Tim

Resigned
Lichfield Road, LondonTW9 3JR
Born February 1967
Director
Appointed 09 Apr 2015
Resigned 24 Aug 2015

ISAACS, Daniel Paul

Resigned
Brondesbury Park, LondonNW6 7DN
Born July 1967
Director
Appointed 09 Apr 2015
Resigned 31 May 2016

JOHNSTON, Richard Robert

Resigned
Amwell Street, LondonEC1R 1UQ
Born May 1967
Director
Appointed 24 Aug 2015
Resigned 14 Aug 2020

O'GARA, Derek

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

SALMON, Peter Andrew

Resigned
Amwell Street, LondonEC1R 1UQ
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SANTER, Diederick John

Resigned
Netley Street, LondonNW1 3EH
Born July 1969
Director
Appointed 09 Apr 2015
Resigned 28 Feb 2019

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

54

Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
10 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2024
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
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
15 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Incorporation Company
9 April 2015
NEWINCIncorporation