Company NameKudocs Testing Limited
DirectorOliver George Stanley
Company StatusActive
Company Number10234624
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Oliver George Stanley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Patrick John Denis Tolhurst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Matthew Wyatt Timothy Clover
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Stuart Paul Barnett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinghams House Freeport Office Village, Century Dr
Braintree
Essex
CM77 8YG
Director NameMr Oliver George Stanley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Marlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

3 December 2020Termination of appointment of Oliver George Stanley as a director on 3 December 2020 (1 page)
17 November 2020Change of details for Mr Patrick John Denis Tolhurst as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Oliver George Stanley on 17 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Patrick John Denis Tolhurst on 17 November 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
21 February 2020Director's details changed for Mr Matthew Wyatt Timothy Clover on 20 February 2020 (2 pages)
13 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
10 April 2019Termination of appointment of Stuart Paul Barnett as a director on 26 March 2019 (1 page)
10 April 2019Appointment of Oliver Stanley as a director on 10 April 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 February 2019Director's details changed (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
26 April 2018Director's details changed (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 August 2017Director's details changed for Mr Matthew Wyatt Timothy Clover on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Philip John Tolhurst as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Philip John Tolhurst as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Matthew Wyatt Timothy Clover on 21 August 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
29 March 2017Appointment of Mr Stuart Paul Barnett as a director on 1 March 2017 (2 pages)
29 March 2017Appointment of Mr Stuart Paul Barnett as a director on 1 March 2017 (2 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)