Kudos 1430 Limited UXBRIDGE


Founded in 2011, Kudos 1430, classified under reg no. 07756480 is an active company. Currently registered at Granvile House UB8 2RW, Uxbridge the company has been in the business for 13 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Rajan K., Jaswinder J. and Hardeep K.. Of them, Rajan K., Jaswinder J., Hardeep K. have been with the company the longest, being appointed on 30 August 2011. As of 26 April 2024, there was 1 ex director - Harjit S.. There were no ex secretaries.

Kudos 1430 Limited Address / Contact

Office Address Granvile House
Office Address2 Wallingford Road
Town Uxbridge
Post code UB8 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07756480
Date of Incorporation Tue, 30th Aug 2011
Industry Activities of head offices
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Rajan K.

Position: Director

Appointed: 30 August 2011

Jaswinder J.

Position: Director

Appointed: 30 August 2011

Hardeep K.

Position: Director

Appointed: 30 August 2011

Harjit S.

Position: Director

Appointed: 30 August 2011

Resigned: 29 September 2022

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Rajan K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jaswinder J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hardeep K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jaswinder J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hardeep K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harjit S.

Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 00327 25960 616225 413       
Balance Sheet
Cash Bank In Hand9 47710 43011 91917 099       
Cash Bank On Hand   17 09914 00634 02137 84413 88812 3167 7525 408
Current Assets12 47732 05011 919179 259199 326222 498349 821317 546378 974362 410282 373
Debtors3 00021 620 162 160185 320188 477311 977303 658366 658354 658276 965
Net Assets Liabilities   225 413723 552721 8601 072 4811 132 6711 157 9721 198 9111 101 471
Net Assets Liabilities Including Pension Asset Liability5 00327 25960 616225 413       
Other Debtors   145 600145 600     562
Tangible Fixed Assets486 964968 954968 954968 954       
Reserves/Capital
Called Up Share Capital179179179179       
Profit Loss Account Reserve4 82427 08060 437225 234       
Shareholder Funds5 00327 25960 616225 413       
Other
Accrued Liabilities   3 9584 0182 3682 7391 2011 2021 2011 390
Additions Other Than Through Business Combinations Investment Property Fair Value Model     3 122 05919 440    
Amounts Owed By Group Undertakings     145 600300 780299 661299 661284 661224 406
Amounts Owed To Group Undertakings     131 864157 044177 044227 044231 000269 020
Bank Borrowings   516 628505 3692 418 5001 921 6601 882 4731 865 3691 806 7571 794 622
Bank Borrowings Overdrafts   12 48412 1572 418 5001 654 6321 530 8651 540 8571 560 2061 535 256
Corporation Tax Payable   17 45818 07516 8701082 4401089 084 
Creditors   504 726493 7792 418 5001 882 6941 824 7421 801 3151 771 0061 750 994
Creditors Due After One Year275 861528 407516 627504 726       
Creditors Due Within One Year218 785445 621403 914418 325       
Disposals Investment Property Fair Value Model     921 114503 280    
Fixed Assets487 172969 237969 238969 2051 405 3803 606 3253 122 4853 122 4853 122 4853 122 4853 122 390
Investment Property   968 9541 404 9543 605 8993 122 0593 122 0593 122 0593 122 0593 122 059
Investment Property Fair Value Model   968 9541 404 9543 605 8993 122 0593 122 0593 122 0593 122 059 
Investments Fixed Assets208283284251426426426426426426331
Investments In Group Undertakings    426426426426426426331
Net Current Assets Liabilities-206 308-413 571-391 995-239 066-116 749-420 139-82 806-80 568-78 694-68 064-185 421
Number Shares Allotted 7 5007 5007 500       
Number Shares Issued Fully Paid    7 5007 5007 5007 5007 5007 5005 625
Other Creditors   214 870181 600168 836118 836118 836118 836118 836118 836
Par Value Share 0000000000
Provisions For Liabilities Balance Sheet Subtotal    71 30045 82684 50484 50484 50484 50484 504
Secured Debts289 465539 958527 974516 628       
Share Capital Allotted Called Up Paid75757575       
Tangible Fixed Assets Additions 481 990         
Tangible Fixed Assets Cost Or Valuation486 964968 954968 954        
Total Assets Less Current Liabilities280 864555 666577 243730 1391 288 6313 186 1863 039 6793 041 9173 043 7913 054 4212 936 969
Trade Creditors Trade Payables     390    288
Trade Debtors Trade Receivables   16 56039 72042 87711 1973 99766 99769 99751 997
Advances Credits Directors16 25816 03916 04016 040       
Advances Credits Made In Period Directors16 258238         
Advances Credits Repaid In Period Directors 191        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, March 2023
Free Download (9 pages)

Company search