Kuddus Solicitors London Limited LONDON


Founded in 2011, Kuddus Solicitors London, classified under reg no. 07795027 is an active company. Currently registered at 94 Whitechapel Road E1 1JQ, London the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 17, 2011 Kuddus Solicitors London Limited is no longer carrying the name Kuddus.

The company has 2 directors, namely Amina A., Kuddus A.. Of them, Kuddus A. has been with the company the longest, being appointed on 3 October 2011 and Amina A. has been with the company for the least time - from 24 August 2021. As of 19 April 2024, there were 7 ex directors - Moiriong R., Mohammed K. and others listed below. There were no ex secretaries.

Kuddus Solicitors London Limited Address / Contact

Office Address 94 Whitechapel Road
Town London
Post code E1 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07795027
Date of Incorporation Mon, 3rd Oct 2011
Industry Solicitors
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Amina A.

Position: Director

Appointed: 24 August 2021

Kuddus A.

Position: Director

Appointed: 03 October 2011

Moiriong R.

Position: Director

Appointed: 15 March 2022

Resigned: 23 March 2023

Mohammed K.

Position: Director

Appointed: 24 August 2021

Resigned: 15 March 2022

Mansoor M.

Position: Director

Appointed: 26 November 2017

Resigned: 24 August 2021

Moiriong R.

Position: Director

Appointed: 26 November 2017

Resigned: 24 August 2021

Wakil A.

Position: Director

Appointed: 01 May 2015

Resigned: 01 May 2015

Wakil A.

Position: Director

Appointed: 01 May 2015

Resigned: 24 August 2021

Wakil A.

Position: Director

Appointed: 20 October 2011

Resigned: 30 October 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Kuddus A. This PSC and has 75,01-100% shares.

Kuddus A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kuddus October 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 4787 2934 27765 65668 043      
Balance Sheet
Cash Bank On Hand      48 18775 068   
Current Assets46 47841 80031 96992 89072 27065 47083 01096 478166 252110 242115 940
Debtors20 59125 55855 582197 006  43 12221 410   
Net Assets Liabilities    72 61348 12686 84777 69195 27166 78971 641
Other Debtors      12 909    
Property Plant Equipment      5 4914 667   
Cash Bank In Hand25 6438 8655 58310 827       
Intangible Fixed Assets60 6679 0006 0003 000       
Net Assets Liabilities Including Pension Asset Liability2 4787 3754 27765 65668 043      
Stocks Inventory25 00016 24221 094        
Tangible Fixed Assets12 85210 9249 2857 892       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-8 0437 19364 635199 808       
Shareholder Funds2 4787 2934 27765 65668 043      
Other
Accumulated Amortisation Impairment Intangible Assets      15 00015 000   
Accumulated Depreciation Impairment Property Plant Equipment      11 62212 446   
Average Number Employees During Period      1513131411
Corporation Tax Payable      6 11810 588   
Creditors    26 52823 8041 65423 45474 94854 27847 165
Increase From Depreciation Charge For Year Property Plant Equipment       824   
Intangible Assets Gross Cost      15 00015 000   
Net Current Assets Liabilities-22 374-12 631-11 008189 01660 44441 66681 35673 02491 30466 66068 775
Other Creditors      5 59422   
Other Taxation Social Security Payable      10 96012 844   
Property Plant Equipment Gross Cost      17 11317 113   
Trade Creditors Trade Payables      72    
Trade Debtors Trade Receivables      30 21321 410   
Fixed Assets68 81419 92415 28510 8927 5996 4605 4914 6673 9673 3722 866
Total Assets Less Current Liabilities-7 9437 37564 73565 65668 04348 12686 84777 69195 27170 03271 641
Creditors Due Within One Year149 94463 21442 97739 17411 826      
Intangible Fixed Assets Additions65 000          
Intangible Fixed Assets Aggregate Amortisation Impairment4 3336 0009 00012 000       
Intangible Fixed Assets Amortisation Charged In Period4 3333 0003 0003 000       
Intangible Fixed Assets Cost Or Valuation65 00015 00015 00015 000       
Number Shares Allotted100100100100       
Other Debtors Due After One Year20 59125 558         
Par Value Share1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 032          
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions9 585          
Tangible Fixed Assets Cost Or Valuation9 58516 06516 06516 065       
Tangible Fixed Assets Depreciation3 2135 1416 7808 173       
Tangible Fixed Assets Depreciation Charged In Period1 4381 9281 6391 393       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: March 23, 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements