Kudocs Limited CHELMSFORD


Founded in 2015, Kudocs, classified under reg no. 09611371 is an active company. Currently registered at Third Floor, Marlborough House CM1 1LN, Chelmsford the company has been in the business for 9 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 4 directors in the the firm, namely Oliver S., Simon H. and Matthew W. and others. In addition one secretary - Patrick T. - is with the company. As of 27 April 2024, there were 2 ex directors - Stuart B., Philip T. and others listed below. There were no ex secretaries.

Kudocs Limited Address / Contact

Office Address Third Floor, Marlborough House
Office Address2 Victoria Road South
Town Chelmsford
Post code CM1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09611371
Date of Incorporation Thu, 28th May 2015
Industry Business and domestic software development
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Oliver S.

Position: Director

Appointed: 23 July 2019

Simon H.

Position: Director

Appointed: 03 November 2016

Patrick T.

Position: Secretary

Appointed: 26 April 2016

Matthew W.

Position: Director

Appointed: 30 October 2015

Patrick T.

Position: Director

Appointed: 28 May 2015

Stuart B.

Position: Director

Appointed: 30 October 2015

Resigned: 01 March 2017

Marlborough House Partners Llp

Position: Corporate Secretary

Appointed: 28 May 2015

Resigned: 17 May 2016

Philip T.

Position: Director

Appointed: 28 May 2015

Resigned: 23 July 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Patrick John Denis T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Philip John T. This PSC owns 25-50% shares.

Patrick John Denis T.

Notified on 30 June 2016
Ceased on 6 October 2021
Nature of control: 25-50% shares

Philip John T.

Notified on 30 June 2016
Ceased on 6 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand80184 08140 899159 65372 208236 035  
Current Assets4 320110 662103 224221 117170 455299 878349 942213 185
Debtors3 51926 58162 32561 46498 24763 843  
Net Assets Liabilities-27 38068 24564 572200 769166 254284 789245 54276 918
Other Debtors3 5192 50414 65243 0044  
Property Plant Equipment 2 2493 6813 7192 6241 528  
Other
Description Principal Activities       62 012
Accrued Liabilities Deferred Income7001 5562 1751 9951 9002 995  
Accrued Liabilities Not Expressed Within Creditors Subtotal      500 
Accumulated Depreciation Impairment Property Plant Equipment  7991 7612 8563 952  
Additions Other Than Through Business Combinations Property Plant Equipment 2 2492 2311 000    
Amounts Owed By Group Undertakings   2828   
Amounts Owed To Associates Joint Ventures Participating Interests31 0003 00017 4921 200   
Amounts Owed To Directors   6 500    
Amounts Owed To Group Undertakings  1  2  
Average Number Employees During Period34666753
Corporation Tax Recoverable 24 07746 02359 90773 65552 841  
Creditors7004 6662 33424 0686 82616 617104 111137 031
Fixed Assets 2 2503 6823 7202 6251 530211685
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 500     
Increase From Depreciation Charge For Year Property Plant Equipment  7999621 0951 096  
Investments 11112  
Investments Fixed Assets 11112  
Investments In Group Undertakings 11112  
Net Current Assets Liabilities3 620105 996100 890197 049163 629283 261245 83176 233
Number Shares Issued Fully Paid100 000118 750137 750     
Other Taxation Social Security Payable   8 0683 70510 156  
Par Value Share 00     
Prepayments Accrued Income  1 6501 525    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       79
Property Plant Equipment Gross Cost 2 2494 4805 4805 4805 480  
Total Assets Less Current Liabilities3 620108 246104 572200 769166 254284 791246 04276 918
Trade Creditors Trade Payables 11015813213 466  
Trade Debtors Trade Receivables    21 56010 998  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 1st Nov 2023 director's details were changed
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements