Company NameKWM (FP) Ltd
DirectorAdrian Russell Holland
Company StatusActive
Company Number06611604
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous NamesChoice Financial Planning Limited and Kudos Wealth Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Adrian Russell Holland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5a Coulton Drive
East Boldon
Tyne & Wear
NE36 0SZ
Secretary NameMr David Fisher
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harrison Garth
Sherburn Village
Co Durham
DH6 1JD

Contact

Websitekudosmoney.com
Telephone0191 5167945
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Front Street
Sherburn Hill
Durham
County Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Adrian Russell Holland
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,234
Current Liabilities£23,508

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 July 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
1 July 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
9 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 January 2022Registered office address changed from Suite 13 Washington Business Centre Turbine Business Park, 2 Turbine Way Washington Tyne and Wear SR5 3NZ England to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 20 January 2022 (1 page)
21 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-18
(3 pages)
29 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
10 June 2019Change of details for Mr Adrian Russell Holland as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
18 January 2018Registered office address changed from 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to Suite 13 Washington Business Centre Turbine Business Park, 2 Turbine Way Washington Tyne and Wear SR5 3NZ on 18 January 2018 (1 page)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2015Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ England to 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ England to 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ England to 15 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 8 January 2015 (1 page)
15 December 2014Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(3 pages)
20 August 2013Company name changed choice financial planning LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed choice financial planning LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 August 2012Termination of appointment of David Fisher as a secretary (1 page)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 August 2012Termination of appointment of David Fisher as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from 6 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 6 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 6 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG United Kingdom on 6 April 2011 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2008Incorporation (13 pages)
4 June 2008Incorporation (13 pages)