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

KUDOCS LIMITED

THIRD FLOOR, MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1LN,
Company Registration Number
09611371
Private Limited Company
Active

Company Overview

About Kudocs Ltd
KUDOCS LIMITED was founded on 2015-05-28 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Kudocs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KUDOCS LIMITED
 
Legal Registered Office
THIRD FLOOR, MARLBOROUGH HOUSE
VICTORIA ROAD SOUTH
CHELMSFORD
ESSEX
CM1 1LN
 
Filing Information
Company Number 09611371
Company ID Number 09611371
Date formed 2015-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB231718327  
Last Datalog update: 2023-12-05 18:53:09
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 KUDOCS LIMITED
The following companies were found which have the same name as KUDOCS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KUDOCS REGISTERED OFFICE SERVICES LTD Third Floor Marlborough House Victoria Road South Chelmsford ESSEX CM1 1LN Active Company formed on the 2021-05-26
KUDOCS TESTING LIMITED THIRD FLOOR, MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN Active Company formed on the 2016-06-16
KUDOCS TESTING LBG LTD MARLBOROUGH HOUSE THIRD FLOOR VICTORIA ROAD SOUTH CHELMSFORD CM1 1LN Active Company formed on the 2020-04-27
KUDOCS TESTING 2 LIMITED Marlborough House Victoria Road South Chelmsford ESSEX CM1 1LN Active - Proposal to Strike off Company formed on the 2020-07-02
KUDOCS TESTING 3 LIMITED THIRD FLOOR, MARLBOROUGH HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1LN Active Company formed on the 2021-05-06
KUDOCS TESTING 4 LTD Third Floor, Marlborough House Victoria Road South Chelmsford ESSEX CM1 1LN Active - Proposal to Strike off Company formed on the 2022-11-17
KUDOCS TESTING PARTNERS LLP THIRD FLOOR MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD CHELMSFORD ESSEX CM1 1LN Active Company formed on the 2023-07-05
KUDOCS TESTING PARTNERS 2 LLP Marlborough House Victoria Road South Third Floor Chelmsford CM1 1LN Active - Proposal to Strike off Company formed on the 2023-08-02
KUDOCS TEST PREMIUM SHARE LIMITED THIRD FLOOR, MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD GREATER LONDON CM1 1LN Active Company formed on the 2023-08-21

Company Officers of KUDOCS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK TOLHURST
Company Secretary 2016-04-26
MATTHEW WYATT TIMOTHY CLOVER
Director 2015-10-30
SIMON ANDREW DALTON HALL
Director 2016-11-03
PATRICK JOHN DENIS TOLHURST
Director 2015-05-28
PHILIP JOHN TOLHURST
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PAUL BARNETT
Director 2015-10-30 2017-03-01
MARLBOROUGH HOUSE PARTNERS LLP
Company Secretary 2015-05-28 2016-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WYATT TIMOTHY CLOVER KUDOCS TESTING LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
SIMON ANDREW DALTON HALL ESSEX COMMUNITY FOUNDATION Director 2017-11-22 CURRENT 1995-05-30 Active
SIMON ANDREW DALTON HALL CARITAS ANCHOR HOUSE, LEARNING & DEVELOPMENT ACADEMY LTD Director 2017-05-15 CURRENT 2014-08-04 Active - Proposal to Strike off
SIMON ANDREW DALTON HALL QUALIFICATION CHECK LTD Director 2016-12-15 CURRENT 2007-02-12 Active
SIMON ANDREW DALTON HALL YOUR PLACE (LONDON) LIMITED Director 2016-11-22 CURRENT 2012-05-18 Active
PATRICK JOHN DENIS TOLHURST CASTLE PROPERTIES (RAYLEIGH) LIMITED Director 2018-04-30 CURRENT 1963-08-13 Active
PATRICK JOHN DENIS TOLHURST MHP SHELF 1 LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
PATRICK JOHN DENIS TOLHURST KUDOCS TESTING LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
PATRICK JOHN DENIS TOLHURST TRAFALGAR NOMINEES LIMITED Director 2015-04-10 CURRENT 1973-12-06 Active
PHILIP JOHN TOLHURST UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY HOLDINGS LIMITED Director 2014-03-03 CURRENT 2001-12-24 Active
PHILIP JOHN TOLHURST UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED Director 2014-03-03 CURRENT 2002-03-12 Active
PHILIP JOHN TOLHURST THORNDON PROPERTIES LIMITED Director 2012-07-26 CURRENT 2003-11-10 Active
PHILIP JOHN TOLHURST GARON PARK GOLF EVENTS LIMITED Director 2010-05-04 CURRENT 2010-04-30 Active
PHILIP JOHN TOLHURST FOWLER SMITH & JONES TRUST Director 2009-06-04 CURRENT 2009-06-04 Active
PHILIP JOHN TOLHURST NOVED INVESTMENT THREE LIMITED Director 2007-10-05 CURRENT 2007-10-05 Dissolved 2014-01-14
PHILIP JOHN TOLHURST NOVED INVESTMENT TWO LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
PHILIP JOHN TOLHURST NORMAN GARON TRUST Director 2007-08-01 CURRENT 2007-06-25 Active
PHILIP JOHN TOLHURST MARLBOROUGH HOUSE (CHELMSFORD) LIMITED Director 1999-10-28 CURRENT 1999-10-04 Active
PHILIP JOHN TOLHURST CASTLE PROPERTIES (RAYLEIGH) LIMITED Director 1992-04-03 CURRENT 1963-08-13 Active
PHILIP JOHN TOLHURST ANGLIA CITY DEVELOPMENTS LTD Director 1991-10-19 CURRENT 1970-11-12 Active
PHILIP JOHN TOLHURST TRAFALGAR NOMINEES LIMITED Director 1991-05-08 CURRENT 1973-12-06 Active

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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-23PSC08Notification of a person with significant control statement
2022-11-23PSC07CESSATION OF PATRICK JOHN DENIS TOLHURST AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CH01Director's details changed for Mr Oliver George Stanley on 2022-03-31
2022-03-29CH01Director's details changed for Mr Oliver George Stanley on 2022-03-29
2021-12-20SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TOLHURST on 2021-12-17
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TOLHURST on 2021-12-17
2021-12-17Change of details for Patrick John Denis Tolhurst as a person with significant control on 2021-12-17
2021-12-17Director's details changed for Mr Patrick John Denis Tolhurst on 2021-12-17
2021-12-17CH01Director's details changed for Mr Patrick John Denis Tolhurst on 2021-12-17
2021-12-17PSC04Change of details for Patrick John Denis Tolhurst as a person with significant control on 2021-12-17
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-10-06SH0106/10/21 STATEMENT OF CAPITAL GBP 2053.79
2021-05-20PSC04Change of details for Philip John Tolhurst as a person with significant control on 2021-05-20
2021-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TOLHURST on 2021-05-04
2021-05-04CH01Director's details changed for Mr Patrick John Denis Tolhurst on 2021-05-04
2021-05-04PSC04Change of details for Patrick John Denis Tolhurst as a person with significant control on 2021-05-04
2021-04-22SH0122/04/21 STATEMENT OF CAPITAL GBP 1924.35
2021-01-22SH0122/01/21 STATEMENT OF CAPITAL GBP 1869.3
2021-01-05SH0105/01/21 STATEMENT OF CAPITAL GBP 1857.21
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-07-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TOLHURST on 2020-03-05
2020-03-06PSC04Change of details for Patrick John Denis Tolhurst as a person with significant control on 2020-03-05
2020-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TOLHURST on 2020-03-04
2020-03-05CH01Director's details changed for Mr Patrick John Denis Tolhurst on 2020-03-05
2020-03-04CH01Director's details changed for Mr Patrick John Denis Tolhurst on 2020-03-04
2020-03-04PSC04Change of details for Patrick John Denis Tolhurst as a person with significant control on 2020-03-04
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-11SH0118/12/19 STATEMENT OF CAPITAL GBP 1713.17
2020-01-10CH01Director's details changed for Oliver Stanley on 2020-01-10
2019-12-12SH0112/12/19 STATEMENT OF CAPITAL GBP 1713.17
2019-12-11SH0111/12/19 STATEMENT OF CAPITAL GBP 1684.34
2019-12-06CH01Director's details changed for Oliver Stanley on 2019-12-06
2019-12-06SH0101/07/19 STATEMENT OF CAPITAL GBP 1646.61
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TOLHURST
2019-11-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AP01DIRECTOR APPOINTED OLIVER STANLEY
2019-07-08SH0101/07/19 STATEMENT OF CAPITAL GBP 1646.6
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-04SH0104/04/19 STATEMENT OF CAPITAL GBP 1534.45
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-03-25PSC04Change of details for Mr Philip John Tolhurst as a person with significant control on 2019-03-25
2019-03-25CH01Director's details changed for Mr Philip John Tolhurst on 2019-03-25
2019-02-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1377.5
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-21PSC04Change of details for Mr Patrick John Denis Tolhurst as a person with significant control on 2018-05-17
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1377.5
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1377.5
2017-11-27RP04SH01Second filing of capital allotment of shares GBP1,377.50
2017-11-27ANNOTATIONClarification
2017-10-18SH0116/10/17 STATEMENT OF CAPITAL GBP 1187.5
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL BARNETT
2017-03-24RP04SH01Second filing of capital allotment of shares GBP1,187.50
2017-03-24ANNOTATIONClarification
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09SH0108/11/16 STATEMENT OF CAPITAL GBP 1187.5
2016-11-04AP01DIRECTOR APPOINTED MR SIMON ANDREW DALTON HALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP03Appointment of Mr Patrick Tolhurst as company secretary on 2016-04-26
2016-05-18TM02Termination of appointment of Marlborough House Partners Llp on 2016-05-17
2015-12-30RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr patrick john denis tolhurst
2015-12-30ANNOTATIONPart Rectified
2015-11-05SH0121/10/15 STATEMENT OF CAPITAL GBP 750
2015-11-03SH02Sub-division of shares on 2015-10-07
2015-10-30AP01DIRECTOR APPOINTED MR MATTHEW WYATT TIMOTHY CLOVER
2015-10-30AP01DIRECTOR APPOINTED MR STUART PAUL BARNETT
2015-10-07SH0107/10/15 STATEMENT OF CAPITAL GBP 750
2015-05-28NEWINCNew incorporation
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 KUDOCS LIMITED 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 KUDOCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KUDOCS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KUDOCS LIMITED

Intangible Assets
Patents
We have not found any records of KUDOCS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUDOCS LIMITED
Trademarks
We have not found any records of KUDOCS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUDOCS LIMITED. 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 KUDOCS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KUDOCS LIMITED 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 KUDOCS LIMITED 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 KUDOCS LIMITED 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.