Background WavePink WaveYellow Wave

KUDOS SOLUTIONS LTD (09814851)

KUDOS SOLUTIONS LTD (09814851) is an active UK company. incorporated on 8 October 2015. with registered office in Ellesmere Port. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KUDOS SOLUTIONS LTD has been registered for 10 years. Current directors include OSATUBERU, Omokayode Afolabi.

Company Number
09814851
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
20 Denbigh Court, Ellesmere Port, CH65 5DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OSATUBERU, Omokayode Afolabi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS SOLUTIONS LTD

KUDOS SOLUTIONS LTD is an active company incorporated on 8 October 2015 with the registered office located in Ellesmere Port. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KUDOS SOLUTIONS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09814851

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 16/11

Up to Date

4 months left

Last Filed

Made up to 16 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 17 November 2023 - 16 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 16 August 2026
Period: 17 November 2024 - 16 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

20 Denbigh Court Ellesmere Port, CH65 5DX,

Previous Addresses

48 Langley Court Ellesmere Port CH65 9EE England
From: 13 January 2021To: 13 January 2021
20 Denbigh Court Ellesmere Port CH65 5DX England
From: 7 July 2020To: 13 January 2021
17 Park Road Ellesmere Port Cheshire CH65 0DF United Kingdom
From: 1 July 2020To: 7 July 2020
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 8 October 2015To: 1 July 2020
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OSATUBERU, Omokayode Afolabi

Active
Langley Court, Ellesmere PortCH65 9EE
Born October 1983
Director
Appointed 13 Jan 2021

AJAYI, Latifah Nicole

Resigned
Park Road, Ellesmere PortCH65 0DF
Born December 1996
Director
Appointed 01 Feb 2016
Resigned 06 Jul 2020

DAVIES, Amanda Suzanne

Resigned
Denbigh Court, Ellesmere PortCH65 5DX
Born July 1979
Director
Appointed 24 Jun 2016
Resigned 13 Jan 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Oct 2015
Resigned 01 Jul 2020

OSATUBERU, Omokayode Afolabi

Resigned
Denbigh Court, Ellesmere PortCH65 5DX
Born October 1983
Director
Appointed 24 Jun 2017
Resigned 20 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Omokayode Afolabi Osatuberu

Active
Denbigh Court, Ellesmere PortCH65 5DX
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Jan 2021

Miss Amanda Suzanne Davies

Ceased
Langley Court, Ellesmere PortCH65 9EE
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Jul 2020
Ceased 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
7 July 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Incorporation Company
8 October 2015
NEWINCIncorporation