Kudos Software Ltd. BUCKFASTLEIGH


Kudos Software started in year 1995 as Private Limited Company with registration number 03039700. The Kudos Software company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Buckfastleigh at First Floor Office Suite Higher Mill Lane. Postal code: TQ11 0EN.

At present there are 4 directors in the the company, namely Thomas H., Sarah D. and Nicholas W. and others. In addition one secretary - Rosemary B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kudos Software Ltd. Address / Contact

Office Address First Floor Office Suite Higher Mill Lane
Office Address2 Buckfast
Town Buckfastleigh
Post code TQ11 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039700
Date of Incorporation Thu, 30th Mar 1995
Industry Business and domestic software development
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Rosemary B.

Position: Secretary

Appointed: 15 October 2020

Thomas H.

Position: Director

Appointed: 17 October 2014

Sarah D.

Position: Director

Appointed: 17 October 2014

Nicholas W.

Position: Director

Appointed: 01 November 2007

Jonathan B.

Position: Director

Appointed: 30 March 1995

Mary R.

Position: Secretary

Appointed: 11 October 2016

Resigned: 15 October 2020

Simon H.

Position: Director

Appointed: 08 April 2012

Resigned: 21 March 2017

Heather B.

Position: Director

Appointed: 01 November 2007

Resigned: 05 September 2008

William A.

Position: Director

Appointed: 01 November 2007

Resigned: 12 July 2016

Malcolm F.

Position: Secretary

Appointed: 26 September 2005

Resigned: 31 March 2017

Rosemary B.

Position: Director

Appointed: 16 May 1997

Resigned: 26 September 2005

Rosemary B.

Position: Secretary

Appointed: 16 May 1997

Resigned: 26 September 2005

William S.

Position: Director

Appointed: 06 April 1995

Resigned: 12 July 2010

Margaret A.

Position: Secretary

Appointed: 30 March 1995

Resigned: 16 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1995

Resigned: 30 March 1995

Christopher M.

Position: Director

Appointed: 30 March 1995

Resigned: 16 May 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Jonathan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rosemary B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosemary B.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand285 462177 203
Current Assets380 996281 890
Debtors95 034102 687
Net Assets Liabilities459 768408 458
Property Plant Equipment12 32913 163
Total Inventories5002 000
Other
Accumulated Amortisation Impairment Intangible Assets1 158 0461 231 885
Accumulated Depreciation Impairment Property Plant Equipment40 77831 830
Additions Other Than Through Business Combinations Property Plant Equipment 9 065
Average Number Employees During Period1819
Creditors143 473127 692
Fixed Assets349 745351 760
Increase From Amortisation Charge For Year Intangible Assets 73 839
Increase From Depreciation Charge For Year Property Plant Equipment 6 484
Intangible Assets337 416338 597
Intangible Assets Gross Cost1 495 4621 570 482
Net Current Assets Liabilities237 523154 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 432
Other Disposals Property Plant Equipment 17 179
Property Plant Equipment Gross Cost53 10744 993
Total Additions Including From Business Combinations Intangible Assets 75 020
Total Assets Less Current Liabilities587 268505 958
Trade Creditors Trade Payables30 84528 078
Trade Debtors Trade Receivables61 64448 204

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, August 2023
Free Download (9 pages)

Company search