Background WavePink WaveYellow Wave

KUDOS (HUMANS THREE) LIMITED (10637727)

KUDOS (HUMANS THREE) LIMITED (10637727) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS (HUMANS THREE) LIMITED has been registered for 9 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
10637727
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 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 (HUMANS THREE) LIMITED

KUDOS (HUMANS THREE) LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS (HUMANS THREE) LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10637727

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jan 18
Owner Exit
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HAINES, Martin Edward

Active
LondonEC1R 1UQ
Born June 1972
Director
Appointed 24 Feb 2017

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
LondonEC1R 1UQ
Born December 1973
Director
Appointed 28 Feb 2019

HICKS, Lucinda Hannah Michelle

Resigned
LondonEC1R 1UQ
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 24 Feb 2017
Resigned 31 Oct 2023

SALMON, Peter Andrew

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

SANTER, Diederick John

Resigned
LondonEC1R 1UQ
Born July 1969
Director
Appointed 24 Feb 2017
Resigned 28 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Legal Department, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
LondonEC1R 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Statement Of Companys Objects
24 July 2017
CC04CC04
Resolution
24 July 2017
RESOLUTIONSResolutions
Incorporation Company
24 February 2017
NEWINCIncorporation