Background WavePink WaveYellow Wave

WE ARE KUDOS LIMITED (11803834)

WE ARE KUDOS LIMITED (11803834) is an active UK company. incorporated on 4 February 2019. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. WE ARE KUDOS LIMITED has been registered for 7 years. Current directors include JOHNSON, Charlotte Louise, LEATT, David Leslie, LEATT, Denise Caroline.

Company Number
11803834
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
9 Red Gables Court, Stoke-On-Trent, ST10 4SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
JOHNSON, Charlotte Louise, LEATT, David Leslie, LEATT, Denise Caroline
SIC Codes
70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE KUDOS LIMITED

WE ARE KUDOS LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. WE ARE KUDOS LIMITED was registered 7 years ago.(SIC: 70210, 73110)

Status

active

Active since 7 years ago

Company No

11803834

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

9 Red Gables Court Leigh Stoke-On-Trent, ST10 4SH,

Previous Addresses

Charlotte House Stanier Way Pride Park Derby DE21 6BF United Kingdom
From: 4 February 2019To: 7 November 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jan 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Joined
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOHNSON, Charlotte Louise

Active
Red Gables Court, Stoke-On-TrentST10 4SH
Born November 1994
Director
Appointed 17 Oct 2025

LEATT, David Leslie

Active
Red Gables Court, Stoke-On-TrentST10 4SH
Born May 1958
Director
Appointed 04 Feb 2019

LEATT, Denise Caroline

Active
Red Gables Court, Stoke-On-TrentST10 4SH
Born May 1970
Director
Appointed 04 Feb 2019

GUILDFORD, Ian Peter

Resigned
Fleetbank Barns, YorkYO61 1RA
Born November 1965
Director
Appointed 04 Feb 2019
Resigned 28 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Peter Guildford

Ceased
Fleetbank Barns, YorkYO61 1RA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 28 May 2020

Mrs Denise Caroline Leatt

Ceased
Stanier Way, DerbyDE21 6BF
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 21 Jan 2020

Mr David Leslie Leatt

Active
Red Gables Court, Stoke-On-TrentST10 4SH
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 October 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Incorporation Company
4 February 2019
NEWINCIncorporation