KUDU COLLECTIVE LTD

Active London

Licensed restaurants

0 employees website.com
Lifestyle and entertainment Licensed restaurants
K

KUDU COLLECTIVE LTD

Licensed restaurants

Founded 13 Mar 2019 Active London, United Kingdom 0 employees website.com
Lifestyle and entertainment Licensed restaurants

Previous Company Names

KUDU HOLDINGS LTD 13 Mar 2019 — 24 Apr 2019
Accounts Submitted 10 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 May 2026 Next due 16 May 2027 12 months remaining
Net assets £-6K £3K 2024 year on year
Total assets £204 £0 2024 year on year
Total Liabilities £6K £3K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

119 Queens Road London SE15 2EZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for KUDU COLLECTIVE LTD (11879555), an active lifestyle and entertainment company based in London, United Kingdom. Incorporated 13 Mar 2019. Licensed restaurants. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Net Assets

-£5.87k

Decreased by £2.96k (-102%)

Total Liabilities

£6.08k

Increased by £2.96k (+95%)

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

2978%

Increased by 1453 (+95%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Apr 2019100£100£100

Officers

Officers

2 active 1 resigned
Status
Corbin, Christopher JohnDirectorBritishEngland7413 Mar 2019Active
Williams, Patrick GordonDirectorSouth AfricanEngland3813 Mar 2019Active

Shareholders

Shareholders (3)

Amy Emily Alice Corbin
50.0%
Christopher John Corbin
40.0%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 1 Ceased

Amy Emily Alice Corbin

British

Active
Notified 13 Mar 2019
Residence United Kingdom
DOB October 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Christopher John Corbin

British

Active
Notified 13 Mar 2019
Residence United Kingdom
DOB March 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Miss Amy Emily Alice Corbin

British

Active
Notified 13 Mar 2019
Residence United Kingdom
DOB November 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Christopher John Corbin

British

Active
Notified 13 Mar 2019
Residence England
DOB March 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Christopher John Corbin

British

Active
Notified 13 Mar 2019
Residence United Kingdom
DOB March 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Miss Amy Emily Alice Corbin

British

Active
Notified 13 Mar 2019
Residence United Kingdom
DOB October 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Miss Amy Emily Alice Corbin

Ceased 13 Mar 2019

Ceased

Group Structure

Group Structure

KUDU COLLECTIVE LTD Current Company
KUDU GRILL LIMITED united kingdom
LITTLE KUDU LTD united kingdom
KUDU TAVERN LTD united kingdom
KUDU KITCHEN LTD. united kingdom
KUDU 7 LIMITED united kingdom
SMOKEY KUDU LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
117 Queens Road, London (SE15 2EZ) SOUTHWARK
Leasehold-10 Aug 2021
The Edinburgh Castle, 57 Nunhead Lane, London (SE15 3TR) SOUTHWARK
Leasehold-18 May 2021
the airspace covered by and within Arch 133, Queens Road, London (SE15 2ND) SOUTHWARK
Leasehold-3 Dec 2019
117 Queens Road, London (SE15 2EZ)
Leasehold
Added 10 Aug 2021
District SOUTHWARK
The Edinburgh Castle, 57 Nunhead Lane, London (SE15 3TR)
Leasehold
Added 18 May 2021
District SOUTHWARK
the airspace covered by and within Arch 133, Queens Road, London (SE15 2ND)
Leasehold
Added 3 Dec 2019
District SOUTHWARK

Documents

Company Filings

DateCategoryDescriptionDocument
4 May 2026Persons With Significant ControlAmy Emily Alice Corbin notified as a person with significant control
4 May 2026Persons With Significant ControlCessation of Amy Emily Alice Corbin as a person with significant control on 13 Mar 2019
4 May 2026Confirmation StatementConfirmation statement made on 2 May 2026 with no updates
4 May 2026OfficersAppointment of Miss Amy Emily Alice Corbin as director on 13 Mar 2019
4 May 2026OfficersTermination of Amy Emily Alice Corbin as director on 13 Mar 2019
4 May 2026 Persons With Significant Control

Amy Emily Alice Corbin notified as a person with significant control

4 May 2026 Persons With Significant Control

Cessation of Amy Emily Alice Corbin as a person with significant control on 13 Mar 2019

4 May 2026 Confirmation Statement

Confirmation statement made on 2 May 2026 with no updates

4 May 2026 Officers

Appointment of Miss Amy Emily Alice Corbin as director on 13 Mar 2019

4 May 2026 Officers

Termination of Amy Emily Alice Corbin as director on 13 Mar 2019

Recent Activity

Latest Activity

Amy Emily Alice Corbin notified as a person with significant control

1 weeks ago on 4 May 2026

Cessation of Amy Emily Alice Corbin as a person with significant control on 13 Mar 2019

1 weeks ago on 4 May 2026

Confirmation statement made on 2 May 2026 with no updates

1 weeks ago on 4 May 2026

Appointment of Miss Amy Emily Alice Corbin as director on 13 Mar 2019

1 weeks ago on 4 May 2026

Termination of Amy Emily Alice Corbin as director on 13 Mar 2019

1 weeks ago on 4 May 2026