Background WavePink WaveYellow Wave

KUDOCS LIMITED (09611371)

KUDOCS LIMITED (09611371) is an active UK company. incorporated on 28 May 2015. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. KUDOCS LIMITED has been registered for 10 years. Current directors include HALL, Simon Andrew Dalton, STANLEY, Oliver George, TOLHURST, Patrick John Denis.

Company Number
09611371
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HALL, Simon Andrew Dalton, STANLEY, Oliver George, TOLHURST, Patrick John Denis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOCS LIMITED

KUDOCS LIMITED is an active company incorporated on 28 May 2015 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KUDOCS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09611371

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Nov 15
Funding Round
Nov 15
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Mar 17
Funding Round
Oct 17
Funding Round
Apr 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Oct 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Feb 25
20
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TOLHURST, Patrick

Active
Victoria Road South, ChelmsfordCM1 1LN
Secretary
Appointed 26 Apr 2016

HALL, Simon Andrew Dalton

Active
Coggeshall Road, ColchesterCO6 1AH
Born February 1955
Director
Appointed 03 Nov 2016

STANLEY, Oliver George

Active
Victoria Road South, ChelmsfordCM1 1LN
Born January 1984
Director
Appointed 23 Jul 2019

TOLHURST, Patrick John Denis

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Director
Appointed 28 May 2015

MARLBOROUGH HOUSE PARTNERS LLP

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Corporate secretary
Appointed 28 May 2015
Resigned 17 May 2016

BARNETT, Stuart Paul

Resigned
Freeport Office Village, BraintreeCM77 8YG
Born April 1983
Director
Appointed 30 Oct 2015
Resigned 01 Mar 2017

CLOVER, Matthew Wyatt Timothy

Resigned
Beehive Chase, BrentwoodCM15 0PG
Born April 1975
Director
Appointed 30 Oct 2015
Resigned 29 Jan 2025

TOLHURST, Philip John

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Director
Appointed 28 May 2015
Resigned 23 Jul 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Patrick John Denis Tolhurst

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Oct 2021

Philip John Tolhurst

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Resolution
13 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
24 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Legacy
30 December 2015
RPCH01RPCH01
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 November 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Incorporation Company
28 May 2015
NEWINCIncorporation