General information

Name:

Kudan Ltd

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 07495887

Incorporation date: 2011-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the establishment of Kudan Limited, the company which is situated at The Garden Suite, 23 Westfield Park in Redland. This means it's been thirteen years Kudan has prospered in the business, as it was established on Monday 17th January 2011. The Companies House Reg No. is 07495887 and its area code is BS6 6LT. Founded as Kayac Europe, it used the business name until 2011, at which moment it was changed to Kudan Limited. This enterprise's SIC code is 82990: Other business support service activities not elsewhere classified. Kudan Ltd reported its latest accounts for the financial period up to 2022/03/31. The firm's latest confirmation statement was filed on 2023/01/17.

When it comes to this company's register, for one year there have been three directors: Anthony G., Daiu K. and Tomohiro O..

The companies that control this firm are: Kabushikigaisha Kudan owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tokyo at 6-27-45 Shinjyuku Tokyo, 1600022 and was registered as a PSC under the registration number 9999999.

  • Previous company's names
  • Kudan Limited 2011-03-28
  • Kayac Europe Limited 2011-01-17

Financial data based on annual reports

Company staff

Anthony G.

Role: Director

Appointed: 14 August 2023

Latest update: 19 March 2024

Daiu K.

Role: Director

Appointed: 14 August 2023

Latest update: 19 March 2024

Tomohiro O.

Role: Director

Appointed: 17 January 2011

Latest update: 19 March 2024

People with significant control

Kabushikigaisha Kudan
Address: 9f 6-27-45 Shinjyuku Tokyo, Tokyo, 1600022, Japan
Legal authority Japanese Law
Legal form Limited Company
Country registered Japan
Place registered Japan
Registration number 9999999
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 January 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates January 17, 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor 2 Park Street

Post code:

BS1 5HS

City / Town:

Bristol

HQ address,
2014

Address:

2nd Floor 2 Park Street

Post code:

BS1 5HS

City / Town:

Bristol

HQ address,
2015

Address:

2nd Floor 2 Park Street

Post code:

BS1 5HS

City / Town:

Bristol

Accountant/Auditor,
2016 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies