KODAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKODAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00059535
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KODAK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KODAK LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for KODAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 000595350005 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Registration of charge 000595350006, created on Oct 31, 2023

    48 pagesMR01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Notification of Eastman Kodak Company as a person with significant control on Feb 21, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 21, 2023

    2 pagesPSC09

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Registration of charge 000595350005, created on Aug 25, 2022

    15 pagesMR01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Frank Huber as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of John Gerard O'grady as a director on Apr 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of KODAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Helen Veronica
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Secretary
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    British149517050002
    GRIFFITHS, Helen Veronica
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    EnglandBritish74500440002
    HUBER, Frank
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    GermanyGerman296025190001
    WHITE, Susan
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    United Kingdom
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    United Kingdom
    United KingdomBritish204457860001
    BROWN, Nicholas Edward Bridgmore
    Dove Cottage
    22 Frogmore Lane
    HP18 9DZ Long Crendon
    Bucks
    Secretary
    Dove Cottage
    22 Frogmore Lane
    HP18 9DZ Long Crendon
    Bucks
    British113671810001
    CHARLTON, Terence John
    61 Thames Street
    KT13 8LA Weybridge
    Surrey
    Secretary
    61 Thames Street
    KT13 8LA Weybridge
    Surrey
    British30697710001
    CLOUGH, Paul Richard
    28 Rymill Close
    HP3 0JA Bovingdon
    Hertfordshire
    Secretary
    28 Rymill Close
    HP3 0JA Bovingdon
    Hertfordshire
    British458280001
    ISAACS, Helen Veronica
    6 Brenchwood Close
    Downley
    HP13 5UP High Wycombe
    Buckinghamshire
    Secretary
    6 Brenchwood Close
    Downley
    HP13 5UP High Wycombe
    Buckinghamshire
    British74500440001
    ROGERS, Helen Susan Fletcher
    Conway House 5 Furlong Lane
    Totternhoe
    LU6 1QR Dunstable
    Bedfordshire
    Secretary
    Conway House 5 Furlong Lane
    Totternhoe
    LU6 1QR Dunstable
    Bedfordshire
    British4869830001
    ALGAR, David Stanley
    Ye Old Coach House
    HP10 0PW Woodburn Town
    Buckinghamshire
    Director
    Ye Old Coach House
    HP10 0PW Woodburn Town
    Buckinghamshire
    EnglandBritish104137450001
    ALLEN, Jane Clare
    2 Garden Close
    WD17 3DP Watford
    Hertfordshire
    Director
    2 Garden Close
    WD17 3DP Watford
    Hertfordshire
    United KingdomBritish102519550001
    BALL, Geoffrey Ronald
    Glebe Farm Northcroft
    Weedon
    HP22 4NR Aylesbury
    Buckinghamshire
    Director
    Glebe Farm Northcroft
    Weedon
    HP22 4NR Aylesbury
    Buckinghamshire
    British3979110003
    BALL, Philip David
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    United KingdomBritish182147500001
    BAUST, Julian Paul Fraser
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    Director
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    EnglandBritish49211280001
    BLACKWELL, Peter Edward
    262 Grasmere Way
    LU7 7QB Leighton Buzzard
    Bedfordshire
    Director
    262 Grasmere Way
    LU7 7QB Leighton Buzzard
    Bedfordshire
    United KingdomBritish2202830002
    BUTLER, John Douglas
    c/o Kodak Limited
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    Director
    c/o Kodak Limited
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    United KingdomBritish154334030001
    CLOUGH, Paul Richard
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    Director
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    United KingdomBritish458280001
    CULLIMORE, Philip Andrew
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    United KingdomBritish175717500001
    DUFFIN, Harold Richard
    57 Winchester Lane
    Richmond Hill
    FOREIGN Ontario
    Canada L4c 6yf
    Director
    57 Winchester Lane
    Richmond Hill
    FOREIGN Ontario
    Canada L4c 6yf
    Canadian89557410001
    GIBBONS, Phillip Timothy
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    Director
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    United KingdomBritish149517360002
    GUINN, Jane Louise
    5 Waterford Common
    Waterford
    SG14 2QD Hertford
    Hertfordshire
    Director
    5 Waterford Common
    Waterford
    SG14 2QD Hertford
    Hertfordshire
    EnglandBritish102561360002
    HARDING, Michael George
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    Director
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    United KingdomBritish137231610002
    JORNES, Neil Francis
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    Director
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    British126756550001
    LAMBERT, Derek Alan
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    EnglandBritish112654890001
    LOCK, Dennis Gordon, Dr
    22 Sherwoods Road
    Watford Heath
    WD19 4AZ Watford
    Hertfordshire
    Director
    22 Sherwoods Road
    Watford Heath
    WD19 4AZ Watford
    Hertfordshire
    UkBritish95765390002
    MATHER, Kathren Margaret
    21 Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    Director
    21 Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    British62801500001
    MCCONNELL, James David Herbert
    3 Wilmington Avenue
    W4 3HA London
    Director
    3 Wilmington Avenue
    W4 3HA London
    United KingdomBritish157671940001
    MCGOWAN, Brian
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    Director
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    EnglandBritish149517420001
    NELANDER, David Hoover
    33 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    Director
    33 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    British26487700001
    O'GRADY, John Gerard
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    United StatesIrish226091620001
    O'GRADY, John Gerard
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    Uk
    Director
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    Uk
    United StatesIrish226091620001
    O'NEILL, Alan Dennis
    St Michaels Croft
    Durrants Lane
    HP4 3TR Berkhamsted
    Hertfordshire
    Director
    St Michaels Croft
    Durrants Lane
    HP4 3TR Berkhamsted
    Hertfordshire
    British13368210002
    O'NEILL, Alan Dennis
    65 Berkeley Avenue
    HP5 2RP Chesham
    Buckinghamshire
    Director
    65 Berkeley Avenue
    HP5 2RP Chesham
    Buckinghamshire
    British13368210001
    PAYNE, Alan William, Mr.
    41 High Street
    Chesterton
    CB1 1NQ Cambridge
    1 The Maltings
    Cambridgeshire
    Director
    41 High Street
    Chesterton
    CB1 1NQ Cambridge
    1 The Maltings
    Cambridgeshire
    United KingdomBritish132041920001
    PROCTOR, Gordon David
    Otways Washington Road
    Storrington
    RH20 4BY Pulborough
    West Sussex
    Director
    Otways Washington Road
    Storrington
    RH20 4BY Pulborough
    West Sussex
    British14604580001

    Who are the persons with significant control of KODAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastman Kodak Company
    State Street
    Rochester
    343
    New York, 14650
    United States
    Feb 21, 2023
    State Street
    Rochester
    343
    New York, 14650
    United States
    No
    Legal FormNew York Stock Exchange Listed
    Country RegisteredUnited States
    Legal AuthorityNew Jersey, Usa
    Place RegisteredNew Jersey
    Registration Number3590801000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KODAK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Feb 10, 2023The 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