Background WavePink WaveYellow Wave

KUDOCS TESTING LIMITED (10234624)

KUDOCS TESTING LIMITED (10234624) is an active UK company. incorporated on 16 June 2016. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. KUDOCS TESTING LIMITED has been registered for 9 years. Current directors include STANLEY, Oliver George.

Company Number
10234624
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
STANLEY, Oliver George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOCS TESTING LIMITED

KUDOCS TESTING LIMITED is an active company incorporated on 16 June 2016 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 TESTING LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10234624

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

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

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Mar 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 20
Director Joined
May 21
Director Left
Jun 23
Director Left
Jun 23
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STANLEY, Oliver George

Active
Victoria Road South, ChelmsfordCM1 1LN
Born January 1984
Director
Appointed 25 May 2021

BARNETT, Stuart Paul

Resigned
Freeport Office Village, Century Drive, BraintreeCM77 8YG
Born April 1983
Director
Appointed 01 Mar 2017
Resigned 26 Mar 2019

STANLEY, Oliver George

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born January 1984
Director
Appointed 10 Apr 2019
Resigned 03 Dec 2020

TOLHURST, Patrick John Denis

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Director
Appointed 16 Jun 2016
Resigned 20 Jun 2023

WYATT TIMOTHY CLOVER, Matthew

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born April 1975
Director
Appointed 16 Jun 2016
Resigned 20 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver George Stanley

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born January 1984

Nature of Control

Significant influence or control
Notified 01 Nov 2023
Ceased 18 Nov 2025

Mr Philip John Tolhurst

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 01 Nov 2023

Patrick John Denis Tolhurst

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Change Person Director Company
21 February 2019
CH01Change of Director Details
Change Person Director Company
26 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Legacy
29 January 2018
ANNOTATIONANNOTATION
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Incorporation Company
16 June 2016
NEWINCIncorporation