Kudu Consulting Limited

General information

Name:

Kudu Consulting Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 04982701

Incorporation date: 2003-12-02

Dissolution date: 2022-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Kudu Consulting was created on 2003-12-02 as a private limited company. This enterprise office was situated in Manchester on The Pinnacle 3rd Floor, 73 King Street. This place post code is M2 4NG. The reg. no. for Kudu Consulting Limited was 04982701. Kudu Consulting Limited had been in business for 19 years until 2022-04-28.

The following firm was administered by one director: Christine M., who was chosen to lead the company in September 2019.

Christine M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christine M.

Role: Director

Appointed: 16 September 2019

Latest update: 8 October 2023

Christine M.

Role: Secretary

Appointed: 03 December 2003

Latest update: 8 October 2023

People with significant control

Christine M.
Notified on 21 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jerome M.
Notified on 2 December 2016
Ceased on 21 March 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 April 2020
Confirmation statement last made up date 16 April 2019
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

211 Rydal Drive

Post code:

DA7 5DR

City / Town:

Bexleyheath

HQ address,
2013

Address:

211 Rydal Drive

Post code:

DA7 5DR

City / Town:

Bexleyheath

HQ address,
2014

Address:

211 Rydal Drive

Post code:

DA7 5DR

City / Town:

Bexleyheath

HQ address,
2015

Address:

211 Rydal Drive

Post code:

DA7 5DR

City / Town:

Bexleyheath

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Closest Companies - by postcode