Company NameKiddi Karts Limited
DirectorsThevasagayam Pius Dharmakirthi Gnanapragasam and Laura Anne Palmer
Company StatusActive
Company Number03604309
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thevasagayam Pius Dharmakirthi Gnanapragasam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Pendle Road
London
SW16 6RY
Secretary NameMiss Laura Anne Palmer
NationalityBritish
StatusCurrent
Appointed26 September 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPod Business Centre Harris Way
Sunbury-On-Thames
TW16 7EL
Director NameMiss Laura Anne Palmer
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHellerman House Harris Way
Sunbury-On-Thames
Middlesex
TW16 7EW
Director NameMr Fidelis Mohanaprakash Chandramohan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Almond Close
Shepperton
Middlesex
TW17 0SB
Secretary NameAnne Marie Chandramohan
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Almond Close
Shepperton
Middlesex
TW17 0SB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitekiddikarts.com

Location

Registered AddressPod Business Centre
Harris Way
Sunbury-On-Thames
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Fidelis Mohanaprakash Chandramohan
100.00%
Ordinary

Financials

Year2014
Turnover£76,009
Gross Profit£65,100
Net Worth-£60,218
Cash£698
Current Liabilities£86,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 December 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
7 February 2018Registered office address changed from Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW to Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL on 7 February 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 September 2014Registered office address changed from 19 Almond Close Shepperton Middlesex TW17 0SB to Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 19 Almond Close Shepperton Middlesex TW17 0SB to Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 19 Almond Close Shepperton Middlesex TW17 0SB to Pod Business Centre Harris Way Sunbury-on-Thames Middlesex TW16 7EW on 4 September 2014 (1 page)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 August 2012Secretary's details changed for Miss Laura Anne Palmer on 1 August 2012 (1 page)
9 August 2012Secretary's details changed for Miss Laura Anne Palmer on 1 August 2012 (1 page)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 August 2012Secretary's details changed for Miss Laura Anne Palmer on 1 August 2012 (1 page)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
22 July 2011Appointment of Miss Laura Anne Palmer as a director (2 pages)
22 July 2011Appointment of Miss Laura Anne Palmer as a director (2 pages)
21 July 2011Termination of appointment of Fidelis Chandramohan as a director (1 page)
21 July 2011Termination of appointment of Fidelis Chandramohan as a director (1 page)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Fidelis Mohanaprakash Chandramohan on 27 July 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Fidelis Mohanaprakash Chandramohan on 27 July 2010 (2 pages)
4 February 2010Partial exemption accounts made up to 31 December 2009 (9 pages)
4 February 2010Partial exemption accounts made up to 31 December 2009 (9 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 March 2009Partial exemption accounts made up to 31 December 2008 (11 pages)
6 March 2009Partial exemption accounts made up to 31 December 2008 (11 pages)
21 August 2008Return made up to 27/07/08; full list of members (3 pages)
21 August 2008Return made up to 27/07/08; full list of members (3 pages)
22 April 2008Partial exemption accounts made up to 31 December 2007 (9 pages)
22 April 2008Partial exemption accounts made up to 31 December 2007 (9 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
12 April 2007Partial exemption accounts made up to 31 December 2006 (9 pages)
12 April 2007Partial exemption accounts made up to 31 December 2006 (9 pages)
6 September 2006Return made up to 27/07/06; full list of members (7 pages)
6 September 2006Return made up to 27/07/06; full list of members (7 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 August 2005Return made up to 27/07/05; full list of members (7 pages)
31 August 2005Return made up to 27/07/05; full list of members (7 pages)
7 February 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
7 February 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (2 pages)
14 October 2004Secretary resigned (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
27 September 2004Return made up to 27/07/04; full list of members (6 pages)
27 September 2004Return made up to 27/07/04; full list of members (6 pages)
13 February 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
13 February 2004Partial exemption accounts made up to 31 December 2003 (9 pages)
15 August 2003Return made up to 27/07/03; full list of members (6 pages)
15 August 2003Return made up to 27/07/03; full list of members (6 pages)
28 February 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
28 February 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
27 March 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
27 March 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
2 October 2001Return made up to 27/07/01; full list of members (6 pages)
2 October 2001Return made up to 27/07/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 December 2000 (9 pages)
26 March 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2000Return made up to 27/07/00; full list of members (6 pages)
1 August 2000Return made up to 27/07/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Full accounts made up to 31 December 1999 (9 pages)
4 November 1999Return made up to 27/07/99; full list of members (6 pages)
4 November 1999Return made up to 27/07/99; full list of members (6 pages)
6 October 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
13 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
5 August 1998Director resigned (1 page)
27 July 1998Incorporation (16 pages)
27 July 1998Incorporation (16 pages)