Background WavePink WaveYellow Wave

KUDOS (GRANTCHESTER SEVEN) LIMITED (11940238)

KUDOS (GRANTCHESTER SEVEN) LIMITED (11940238) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS (GRANTCHESTER SEVEN) LIMITED has been registered for 6 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
11940238
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 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 (GRANTCHESTER SEVEN) LIMITED

KUDOS (GRANTCHESTER SEVEN) LIMITED is an active company incorporated on 11 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS (GRANTCHESTER SEVEN) LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

11940238

LTD Company

Age

6 Years

Incorporated 11 April 2019

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 27 September 2025 (6 months ago)
Period: 31 October 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

KUDOS (BUMPS) LIMITED
From: 11 April 2019To: 31 March 2021
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Previous Addresses

, 12-14 Amwell Street Charecroft Way, London, London, Gt London, EC1R 1UQ, United Kingdom
From: 11 April 2019To: 16 April 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 20
Loan Secured
Jul 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAINES, Martin Edward

Active
Amwell Street, LondonEC1R 1UQ
Born June 1972
Director
Appointed 11 Apr 2019

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
Amwell Street, LondonEC1R 1UQ
Born December 1973
Director
Appointed 11 Apr 2019

HICKS, Lucinda Hannah Michelle

Resigned
Amwell Street, LondonEC1R 1UQ
Born July 1979
Director
Appointed 11 Apr 2019
Resigned 31 May 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 11 Apr 2019
Resigned 31 Oct 2023

SALMON, Peter Andrew

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

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 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
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 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
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Incorporation Company
11 April 2019
NEWINCIncorporation