Company NameKudos 365 Limited
DirectorSimon Russell Holmes
Company StatusActive
Company Number03250498
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Simon Russell Holmes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Hedges
Main Street, Hemingbrough
Selby
North Yorkshire
YO8 6QE
Secretary NameKAYE Middleton & Co (Corporation)
StatusCurrent
Appointed29 September 2006(10 years after company formation)
Appointment Duration17 years, 7 months
Correspondence Address19 Railway Street
Pocklington
North Yorkshire
YO42 2QR
Director NameMichael John Kendall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 1997)
RoleClaims Manager
Correspondence Address40 Galtres Road
Stockton Lane
York
North Yorkshire
YO3 0JR
Secretary NameMichael John Kendall
NationalityBritish
StatusResigned
Appointed18 September 1996(1 day after company formation)
Appointment Duration1 year (resigned 10 October 1997)
RoleClaims Manager
Correspondence Address40 Galtres Road
Stockton Lane
York
North Yorkshire
YO3 0JR
Director NameMr Ian Sadler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1997(1 year after company formation)
Appointment Duration8 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN
Secretary NameMr Ian Sadler
NationalityEnglish
StatusResigned
Appointed10 October 1997(1 year after company formation)
Appointment Duration8 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN
Secretary NameMr Paul Stott
NationalityBritish
StatusResigned
Appointed15 September 1999(2 years, 12 months after company formation)
Appointment Duration7 years (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Swanland Road
Hessle
East Yorkshire
HU13 0LY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address19 Railway Street
Pocklington
York
North Yorkshire
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon Russell Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£610
Current Liabilities£6,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Kaye Middleton & Co on 10 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Simon Russell Holmes on 10 September 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Return made up to 17/09/07; no change of members (6 pages)
20 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
6 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 September 2005Return made up to 17/09/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Return made up to 17/09/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Return made up to 17/09/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 November 2002Return made up to 17/09/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 17/09/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Return made up to 17/09/99; full list of members (6 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1999Registered office changed on 27/07/99 from: 10 park street selby north yorkshire YO8 0PW (1 page)
28 January 1999Accounts for a small company made up to 31 March 1997 (5 pages)
11 August 1998Secretary resigned;director resigned (1 page)
20 November 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 November 1997Return made up to 17/09/97; full list of members (6 pages)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
2 October 1996Secretary resigned;director resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 October 1996New director appointed (1 page)
2 October 1996New secretary appointed;new director appointed (1 page)
17 September 1996Incorporation (15 pages)