KODAK LIMITED
Overview
| Company Name | KODAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00059535 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KODAK LIMITED?
- Other publishing activities (58190) / Information and communication
Where is KODAK LIMITED located?
| Registered Office Address | Building 8 Croxley Green Business Park Hatters Lane WD18 8PX Watford Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KODAK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KODAK LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for KODAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 000595350005 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 000595350006, created on Oct 31, 2023 | 48 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Notification of Eastman Kodak Company as a person with significant control on Feb 21, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 21, 2023 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Registration of charge 000595350005, created on Aug 25, 2022 | 15 pages | MR01 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frank Huber as a director on May 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Gerard O'grady as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of KODAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Helen Veronica | Secretary | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | British | 149517050002 | ||||||
| GRIFFITHS, Helen Veronica | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | England | British | 74500440002 | |||||
| HUBER, Frank | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | Germany | German | 296025190001 | |||||
| WHITE, Susan | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Hertfordshire United Kingdom | United Kingdom | British | 204457860001 | |||||
| BROWN, Nicholas Edward Bridgmore | Secretary | Dove Cottage 22 Frogmore Lane HP18 9DZ Long Crendon Bucks | British | 113671810001 | ||||||
| CHARLTON, Terence John | Secretary | 61 Thames Street KT13 8LA Weybridge Surrey | British | 30697710001 | ||||||
| CLOUGH, Paul Richard | Secretary | 28 Rymill Close HP3 0JA Bovingdon Hertfordshire | British | 458280001 | ||||||
| ISAACS, Helen Veronica | Secretary | 6 Brenchwood Close Downley HP13 5UP High Wycombe Buckinghamshire | British | 74500440001 | ||||||
| ROGERS, Helen Susan Fletcher | Secretary | Conway House 5 Furlong Lane Totternhoe LU6 1QR Dunstable Bedfordshire | British | 4869830001 | ||||||
| ALGAR, David Stanley | Director | Ye Old Coach House HP10 0PW Woodburn Town Buckinghamshire | England | British | 104137450001 | |||||
| ALLEN, Jane Clare | Director | 2 Garden Close WD17 3DP Watford Hertfordshire | United Kingdom | British | 102519550001 | |||||
| BALL, Geoffrey Ronald | Director | Glebe Farm Northcroft Weedon HP22 4NR Aylesbury Buckinghamshire | British | 3979110003 | ||||||
| BALL, Philip David | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | United Kingdom | British | 182147500001 | |||||
| BAUST, Julian Paul Fraser | Director | Hemelone, Boundary Way Hemel Hempstead HP2 7YU Herts | England | British | 49211280001 | |||||
| BLACKWELL, Peter Edward | Director | 262 Grasmere Way LU7 7QB Leighton Buzzard Bedfordshire | United Kingdom | British | 2202830002 | |||||
| BUTLER, John Douglas | Director | c/o Kodak Limited Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire | United Kingdom | British | 154334030001 | |||||
| CLOUGH, Paul Richard | Director | Hemelone, Boundary Way Hemel Hempstead HP2 7YU Herts | United Kingdom | British | 458280001 | |||||
| CULLIMORE, Philip Andrew | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | United Kingdom | British | 175717500001 | |||||
| DUFFIN, Harold Richard | Director | 57 Winchester Lane Richmond Hill FOREIGN Ontario Canada L4c 6yf | Canadian | 89557410001 | ||||||
| GIBBONS, Phillip Timothy | Director | Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire | United Kingdom | British | 149517360002 | |||||
| GUINN, Jane Louise | Director | 5 Waterford Common Waterford SG14 2QD Hertford Hertfordshire | England | British | 102561360002 | |||||
| HARDING, Michael George | Director | Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire | United Kingdom | British | 137231610002 | |||||
| JORNES, Neil Francis | Director | Hemelone, Boundary Way Hemel Hempstead HP2 7YU Herts | British | 126756550001 | ||||||
| LAMBERT, Derek Alan | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | England | British | 112654890001 | |||||
| LOCK, Dennis Gordon, Dr | Director | 22 Sherwoods Road Watford Heath WD19 4AZ Watford Hertfordshire | Uk | British | 95765390002 | |||||
| MATHER, Kathren Margaret | Director | 21 Lancaster Road AL1 4EP St Albans Hertfordshire | British | 62801500001 | ||||||
| MCCONNELL, James David Herbert | Director | 3 Wilmington Avenue W4 3HA London | United Kingdom | British | 157671940001 | |||||
| MCGOWAN, Brian | Director | Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire | England | British | 149517420001 | |||||
| NELANDER, David Hoover | Director | 33 Main Avenue Moor Park HA6 2LH Northwood Middlesex | British | 26487700001 | ||||||
| O'GRADY, John Gerard | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Hertfordshire | United States | Irish | 226091620001 | |||||
| O'GRADY, John Gerard | Director | Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire Uk | United States | Irish | 226091620001 | |||||
| O'NEILL, Alan Dennis | Director | St Michaels Croft Durrants Lane HP4 3TR Berkhamsted Hertfordshire | British | 13368210002 | ||||||
| O'NEILL, Alan Dennis | Director | 65 Berkeley Avenue HP5 2RP Chesham Buckinghamshire | British | 13368210001 | ||||||
| PAYNE, Alan William, Mr. | Director | 41 High Street Chesterton CB1 1NQ Cambridge 1 The Maltings Cambridgeshire | United Kingdom | British | 132041920001 | |||||
| PROCTOR, Gordon David | Director | Otways Washington Road Storrington RH20 4BY Pulborough West Sussex | British | 14604580001 |
Who are the persons with significant control of KODAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eastman Kodak Company | Feb 21, 2023 | State Street Rochester 343 New York, 14650 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KODAK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 08, 2016 | Feb 10, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0