Company NameVida Kids Limited
DirectorsGemma Lucy Caroline Davis and Hugo Antonio
Company StatusActive
Company Number04813777
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Gemma Lucy Caroline Davis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address51 Belmont Park
Lewisham
London
SE13 5BW
Secretary NameMr Hugo Luis Antonio
NationalityBritish
StatusCurrent
Appointed07 December 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleChauffeur
Country of ResidenceEngland
Correspondence Address51 Belmont Park
London
SE13 5BW
Director NameHugo Antonio
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 122 Screenworks 22 Highbury Grove
London
N5 2EF
Director NameJoanna Kate Vidler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleFashion Agent
Correspondence Address25 Brookside
East Barnet
Hertfordshire
EN4 8TT
Secretary NameJoanna Kate Vidler
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleFashion Agent
Correspondence Address25 Brookside
East Barnet
Hertfordshire
EN4 8TT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevida-kids.co.uk
Telephone020 31373503
Telephone regionLondon

Location

Registered AddressUnit 122 Screenworks 22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1 at £1Gemma Lucy Davis
50.00%
Ordinary
1 at £1Hugo Antonio
50.00%
Ordinary

Financials

Year2014
Net Worth£21,650
Cash£496
Current Liabilities£56,782

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Charges

5 December 2008Delivered on: 10 December 2008
Persons entitled: Bryles House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,040.00 together with any other sums see image for full details.
Outstanding
9 December 2005Delivered on: 14 December 2005
Persons entitled: Bryles House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,800.00 placed in an interest bearing deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (1 page)
21 March 2017Micro company accounts made up to 30 June 2016 (1 page)
7 January 2017Satisfaction of charge 2 in full (4 pages)
7 January 2017Satisfaction of charge 2 in full (4 pages)
7 January 2017Satisfaction of charge 1 in full (4 pages)
7 January 2017Satisfaction of charge 1 in full (4 pages)
29 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Registered office address changed from Pegaso Showrooms 26 Westland Place London N1 7JH to Uint 115 Screenworks 22 Highbury Grove London N5 2EF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Pegaso Showrooms 26 Westland Place London N1 7JH to Uint 115 Screenworks 22 Highbury Grove London N5 2EF on 21 May 2015 (1 page)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Appointment of Hugo Antonio as a director (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 June 2012Appointment of Hugo Antonio as a director (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2010Director's details changed for Gemma Lucy Caroline Davis on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Gemma Lucy Caroline Davis on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Gemma Lucy Caroline Davis on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2010Registered office address changed from 32-34 Clerkenwell Road Entrance on Berry Street Clerkenwell London EC1M 5PS on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 32-34 Clerkenwell Road Entrance on Berry Street Clerkenwell London EC1M 5PS on 11 March 2010 (1 page)
9 September 2009Return made up to 27/06/09; full list of members (3 pages)
9 September 2009Return made up to 27/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Return made up to 27/06/08; full list of members (3 pages)
17 September 2008Return made up to 27/06/08; full list of members (3 pages)
8 September 2008Return made up to 27/06/07; full list of members (3 pages)
8 September 2008Return made up to 27/06/07; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 July 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
14 July 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
30 August 2005Return made up to 27/06/05; full list of members (7 pages)
30 August 2005Return made up to 27/06/05; full list of members (7 pages)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 August 2004Return made up to 27/06/04; full list of members (7 pages)
26 August 2004Return made up to 27/06/04; full list of members (7 pages)
16 August 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
27 June 2003Incorporation (17 pages)
27 June 2003Incorporation (17 pages)