Company NameTrevor Kidd Consultants Limited
DirectorTrevor John Kidd
Company StatusActive
Company Number02874679
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor John Kidd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressD N S House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Secretary NameLinda Mason
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBroomhill Manor Country Estate
Poughill
Bude
Cornwall
EX23 9HA
Secretary NameMr Christopher Reid
NationalityBritish
StatusResigned
Appointed20 April 2007(13 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House
150a Station Road Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8SG
Director NameM K Law Limited (Corporation)
StatusResigned
Appointed24 November 1994(1 year after company formation)
Appointment Duration1 year (resigned 24 November 1995)
Correspondence AddressBroomhill Manor Country Estate
Poughill
Bude
Cornwall
EX23 9HA
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(1 year, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 20 April 2007)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH

Location

Registered AddressD N S House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Trevor John Kidd
90.91%
Ordinary
10 at £1Carolann Kidd
9.09%
Ordinary A

Financials

Year2014
Net Worth£1,385
Current Liabilities£83,646

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

20 June 1994Delivered on: 29 June 1994
Satisfied on: 18 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2024Compulsory strike-off action has been discontinued (1 page)
26 February 2024Confirmation statement made on 18 October 2023 with no updates (3 pages)
13 February 2024First Gazette notice for compulsory strike-off (1 page)
3 January 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 24 November 2021 with updates (3 pages)
19 October 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
6 August 2021Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG to D N S House 382 Kenton Road Harrow Middlesex HA3 8DP on 6 August 2021 (1 page)
2 January 2021Confirmation statement made on 24 November 2020 with updates (3 pages)
6 July 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
2 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
8 July 2019Termination of appointment of Christopher Reid as a secretary on 30 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
4 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 April 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 110
(4 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 110
(4 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 110
(4 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 110
(4 pages)
17 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 110
(4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 110
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 110
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 110
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 110
(3 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
30 November 2012Director's details changed for Mr Trevor John Kidd on 24 November 2012 (2 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
30 November 2012Secretary's details changed for Mr Christopher Reid on 24 November 2012 (1 page)
30 November 2012Director's details changed for Mr Trevor John Kidd on 24 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Christopher Reid on 24 November 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Trevor John Kidd on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Trevor John Kidd on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Trevor John Kidd on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 November 2007Return made up to 24/11/07; full list of members (2 pages)
27 November 2007Return made up to 24/11/07; full list of members (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Registered office changed on 01/05/07 from: witan court 305 upper fourth street central milton keynes bucks MK9 1EH (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Registered office changed on 01/05/07 from: witan court 305 upper fourth street central milton keynes bucks MK9 1EH (1 page)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 December 2006Return made up to 24/11/06; full list of members (5 pages)
10 December 2006Return made up to 24/11/06; full list of members (5 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 December 2005Return made up to 24/11/05; full list of members (5 pages)
20 December 2005Return made up to 24/11/05; full list of members (5 pages)
29 November 2004Return made up to 24/11/04; full list of members (5 pages)
29 November 2004Return made up to 24/11/04; full list of members (5 pages)
6 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 December 2003Return made up to 24/11/03; full list of members (5 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Return made up to 24/11/03; full list of members (5 pages)
8 December 2003Director's particulars changed (1 page)
10 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Return made up to 24/11/02; full list of members (5 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Return made up to 24/11/02; full list of members (5 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 December 2001Return made up to 24/11/01; full list of members (5 pages)
5 December 2001Return made up to 24/11/01; full list of members (5 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
9 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
6 December 2000Return made up to 24/11/00; full list of members (6 pages)
6 December 2000Return made up to 24/11/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 1999Return made up to 24/11/99; full list of members (6 pages)
23 November 1999Return made up to 24/11/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 December 1997Return made up to 24/11/97; full list of members (6 pages)
2 December 1997Return made up to 24/11/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 December 1996Return made up to 24/11/96; full list of members (6 pages)
5 December 1996Return made up to 24/11/96; full list of members (6 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 November 1995Return made up to 24/11/95; full list of members (12 pages)
16 November 1995Return made up to 24/11/95; full list of members (12 pages)
17 May 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)