Company NameKIDS Industries (UK) Limited
DirectorGary Stuart Pope
Company StatusActive
Company Number04332668
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 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 Gary Stuart Pope
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28a Cole Street
London
SE1 4YH
Secretary NameMs Jennifer Gertrude Blows
NationalitySouth African
StatusCurrent
Appointed10 January 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Cole Street
London
SE1 4YH
Secretary NameMr David Patrick Steiert
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Timbertop
5 Silkham Road
Oxted
Surrey
RH8 0NP
Director NameJeremy Sturt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Walker House
Boundary Street
London
E2 7JE
Director NameClaire Tonks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Grain Store
72, Weston Street
London.
SE1 3QH
Director NameMs Jennifer Gertrude Blows
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed10 February 2008(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Grain Store
72, Weston Street
London.
SE1 3QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAccountancy Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
Correspondence AddressEnterprise House
17-21 George Street
Croydon
Surrey
CR0 1LA

Contact

Websitewww.kidsindustries.com/
Email address[email protected]
Telephone020 70895670
Telephone regionLondon

Location

Registered Address28a Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

50 at £1Gary Pope
50.00%
Ordinary
50 at £1Jennifer Blows
50.00%
Ordinary

Financials

Year2014
Net Worth£100,905
Cash£5,678
Current Liabilities£115,978

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

25 July 2005Delivered on: 6 August 2005
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.
Outstanding

Filing History

30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 February 2022Registered office address changed from 24 Versailles Road London SE20 8AX England to 28a Cole Street London SE1 4YH on 9 February 2022 (1 page)
1 February 2022Registered office address changed from Unit 1 the Grain Store 72, Weston Street, London. SE1 3QH to 24 Versailles Road London SE20 8AX on 1 February 2022 (1 page)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 October 2019Current accounting period extended from 30 January 2020 to 31 January 2020 (1 page)
26 October 2019Termination of appointment of Jennifer Gertrude Blows as a director on 23 October 2019 (1 page)
22 October 2019Total exemption full accounts made up to 30 January 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 30 January 2018 (7 pages)
16 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 30 January 2017 (8 pages)
7 December 2017Unaudited abridged accounts made up to 30 January 2017 (8 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
28 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
28 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 March 2013Termination of appointment of Claire Tonks as a director (1 page)
25 March 2013Termination of appointment of Claire Tonks as a director (1 page)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from Unit 1 the Grain Store 72 Weston Road London SE1 3QH on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit 1 the Grain Store 72 Weston Road London SE1 3QH on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit 1 the Grain Store 72 Weston Road London SE1 3QH on 7 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2010Registered office address changed from 65 Leonard Street London EC2A 4QS on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 65 Leonard Street London EC2A 4QS on 25 March 2010 (1 page)
13 December 2009Director's details changed for Jennifer Blows on 3 December 2009 (2 pages)
13 December 2009Director's details changed for Claire Tonks on 3 December 2009 (2 pages)
13 December 2009Director's details changed for Jennifer Blows on 3 December 2009 (2 pages)
13 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Gary Stuart Pope on 3 October 2009 (2 pages)
13 December 2009Director's details changed for Gary Stuart Pope on 3 October 2009 (2 pages)
13 December 2009Secretary's details changed for Jennifer Blows on 3 December 2009 (1 page)
13 December 2009Secretary's details changed for Jennifer Blows on 3 December 2009 (1 page)
13 December 2009Director's details changed for Claire Tonks on 3 December 2009 (2 pages)
13 December 2009Secretary's details changed for Jennifer Blows on 3 December 2009 (1 page)
13 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Claire Tonks on 3 December 2009 (2 pages)
13 December 2009Director's details changed for Gary Stuart Pope on 3 October 2009 (2 pages)
13 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Jennifer Blows on 3 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 35 paul street london EC2A 4UQ (1 page)
9 June 2009Registered office changed on 09/06/2009 from 35 paul street london EC2A 4UQ (1 page)
28 May 2009Director's change of particulars / claire tonks / 26/05/2009 (1 page)
28 May 2009Director's change of particulars / claire tonks / 26/05/2009 (1 page)
4 February 2009Return made up to 03/12/08; full list of members (4 pages)
4 February 2009Return made up to 03/12/08; full list of members (4 pages)
3 February 2009Director's change of particulars / claire tonks / 03/12/2008 (1 page)
3 February 2009Director's change of particulars / claire tonks / 03/12/2008 (1 page)
2 February 2009Director appointed jennifer blows (2 pages)
2 February 2009Director appointed jennifer blows (2 pages)
1 February 2009Appointment terminated director jeremy sturt (1 page)
1 February 2009Appointment terminated director jeremy sturt (1 page)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 August 2008Director's change of particulars / gary pope / 17/12/2007 (1 page)
1 August 2008Director's change of particulars / gary pope / 17/12/2007 (1 page)
1 August 2008Secretary's change of particulars / jennifer blows / 17/12/2007 (1 page)
1 August 2008Secretary's change of particulars / jennifer blows / 17/12/2007 (1 page)
31 July 2008Return made up to 03/12/07; no change of members (6 pages)
31 July 2008Return made up to 03/12/07; no change of members (6 pages)
12 March 2008Director appointed claire tonks (2 pages)
12 March 2008Director appointed claire tonks (2 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 July 2007Return made up to 03/12/06; no change of members (7 pages)
2 July 2007Return made up to 03/12/06; no change of members (7 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 03/12/05; full list of members (7 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Return made up to 03/12/05; full list of members (7 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o abc accountancy business computing, enterprise house 17-21 george street, croydon surrey CR0 1LA (1 page)
7 February 2006Registered office changed on 07/02/06 from: c/o abc accountancy business computing, enterprise house 17-21 george street, croydon surrey CR0 1LA (1 page)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 03/12/03; full list of members (7 pages)
19 February 2004Return made up to 03/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
20 December 2002Return made up to 03/12/02; full list of members (7 pages)
20 December 2002Return made up to 03/12/02; full list of members (7 pages)
9 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
9 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
19 April 2002Ad 07/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2002Ad 07/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
3 December 2001Incorporation (18 pages)
3 December 2001Incorporation (18 pages)