Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KUDOS SOFTWARE LTD.
Company Information for

KUDOS SOFTWARE LTD.

FIRST FLOOR OFFICE SUITE HIGHER MILL LANE, BUCKFAST, BUCKFASTLEIGH, TQ11 0EN,
Company Registration Number
03039700
Private Limited Company
Active

Company Overview

About Kudos Software Ltd.
KUDOS SOFTWARE LTD. was founded on 1995-03-30 and has its registered office in Buckfastleigh. The organisation's status is listed as "Active". Kudos Software Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KUDOS SOFTWARE LTD.
 
Legal Registered Office
FIRST FLOOR OFFICE SUITE HIGHER MILL LANE
BUCKFAST
BUCKFASTLEIGH
TQ11 0EN
Other companies in TQ8
 
Filing Information
Company Number 03039700
Company ID Number 03039700
Date formed 1995-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643563238  
Last Datalog update: 2025-02-05 13:33:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KUDOS SOFTWARE LTD.
The following companies were found which have the same name as KUDOS SOFTWARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KUDOS SOFTWARE PTY LIMITED NSW 2042 Active Company formed on the 2005-10-11

Company Officers of KUDOS SOFTWARE LTD.

Current Directors
Officer Role Date Appointed
MARY ANN KATHLEEN ROBERTS
Company Secretary 2016-10-11
JONATHAN PETER BARRETT
Director 1995-03-30
SARAH LOUISE DODD
Director 2014-10-17
THOMAS JOHN HOLE
Director 2014-10-17
NICHOLAS ROBERT WALKER
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DAVID FRANKE
Company Secretary 2005-09-26 2017-03-31
SIMON ROBERT HARTMAN
Director 2012-04-08 2017-03-21
WILLIAM MICHAEL ARNOLD
Director 2007-11-01 2016-07-12
WILLIAM BUTTERFIELD STAREY
Director 1995-04-06 2010-07-12
HEATHER ALISON BETTS
Director 2007-11-01 2008-09-05
ROSEMARY MERTON BARRETT
Company Secretary 1997-05-16 2005-09-26
ROSEMARY MERTON BARRETT
Director 1997-05-16 2005-09-26
MARGARET ANNIGE ALDERSON
Company Secretary 1995-03-30 1997-05-16
CHRISTOPHER MILLWARD
Director 1995-03-30 1997-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-30 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER BARRETT BRITISH MARINE FEDERATION SOUTH WEST Director 2007-08-11 CURRENT 2004-08-11 Active
WENDY KENNETT-BROWN GENERATIONS CAPITAL LLP Limited Liability Partnership (LLP) Member 2010-01-29 - 2013-09-30 RESIGNED 2009-09-11 Dissolved 2014-11-11
NICHOLAS ROBERT WALKER TRINITY SAILING FOUNDATION Director 2010-10-14 CURRENT 1999-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Cliff House Cliff Road Salcombe Devon TQ8 8JQ
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM Cliff House Cliff Road Salcombe Devon TQ8 8JQ
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-29CH01Director's details changed for Mr Jonathan Peter Barrett on 2021-10-15
2021-07-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-21MEM/ARTSARTICLES OF ASSOCIATION
2021-02-21RES12Resolution of varying share rights or name
2021-02-21SH08Change of share class name or designation
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AP03Appointment of Mrs Rosemary Merton Barrett as company secretary on 2020-10-15
2020-10-15TM02Termination of appointment of Mary Ann Kathleen Roberts on 2020-10-15
2020-10-15PSC04Change of details for Mr Jonathan Peter Barrett as a person with significant control on 2020-10-15
2020-10-15PSC07CESSATION OF ROSEMARY MERTON BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-21TM02Termination of appointment of Malcolm David Franke on 2017-03-31
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HARTMAN
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AP03Appointment of Mrs Mary Ann Kathleen Roberts as company secretary on 2016-10-11
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL ARNOLD
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0130/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AP01DIRECTOR APPOINTED MR THOMAS JOHN HOLE
2014-10-22AP01DIRECTOR APPOINTED MS SARAH LOUISE DODD
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030397000003
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-05-30AR0130/03/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR SIMON ROBERT HARTMAN
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AR0130/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-19AR0130/03/11 ANNUAL RETURN FULL LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STAREY
2010-05-28AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0130/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER BARRETT / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM MICHAEL ARNOLD / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT WALKER / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUTTERFIELD STAREY / 29/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR HEATHER BETTS
2008-05-02363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED MR WILLIAM MICHAEL ARNOLD
2008-05-02288aDIRECTOR APPOINTED MRS HEATHER ALISON BETTS
2008-04-25288aDIRECTOR APPOINTED MR NICHOLAS ROBERT WALKER
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-20363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-08-03288aNEW SECRETARY APPOINTED
1997-08-03288bDIRECTOR RESIGNED
1997-08-03288aNEW DIRECTOR APPOINTED
1997-08-03288bSECRETARY RESIGNED
1997-04-21363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-14287REGISTERED OFFICE CHANGED ON 14/08/96 FROM: ROSEDALE GRENVILLE ROAD SALCOMBE DEVON TQ8 8BJ
1996-07-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-24363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KUDOS SOFTWARE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KUDOS SOFTWARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding LLOYDS BANK PLC
DEBENTURE 1996-07-18 Outstanding JONATHAN PETER BARRETT
Intangible Assets
Patents
We have not found any records of KUDOS SOFTWARE LTD. registering or being granted any patents
Domain Names

KUDOS SOFTWARE LTD. owns 1 domain names.

kudos-software.co.uk  

Trademarks
We have not found any records of KUDOS SOFTWARE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUDOS SOFTWARE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as KUDOS SOFTWARE LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where KUDOS SOFTWARE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUDOS SOFTWARE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KUDOS SOFTWARE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.