Company NameKiddikicks Sports Limited
DirectorsJames Stephen Nesbitt and Sarah Anne Peel
Company StatusActive
Company Number05586980
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Stephen Nesbitt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NameMrs Sarah Anne Peel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Secretary NameMiss Sarah Anne Peel
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleManager
Correspondence Address24 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ

Contact

Websitewww.kiddikicks.co.uk/
Email address[email protected]
Telephone020 79377965
Telephone regionLondon

Location

Registered Address26 Thackeray Street
Kensington
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Nesbitt
50.00%
Ordinary
50 at £1Sarah Peel
50.00%
Ordinary

Financials

Year2014
Turnover£249,699
Gross Profit£154,668
Net Worth£13,826
Cash£39,608
Current Liabilities£43,106

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

19 March 2014Delivered on: 25 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
28 December 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
24 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
21 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
27 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 March 2014Registration of charge 055869800001 (23 pages)
25 March 2014Registration of charge 055869800001 (23 pages)
22 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Sarah Peel as a secretary (1 page)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 November 2012Appointment of Sarah Peel as a director (2 pages)
21 November 2012Termination of appointment of Sarah Peel as a secretary (1 page)
21 November 2012Appointment of Sarah Peel as a director (2 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
29 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr James Stephen Nesbitt on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Miss Sarah Anne Peel on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr James Stephen Nesbitt on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
29 November 2011Secretary's details changed for Miss Sarah Anne Peel on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr James Stephen Nesbitt on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr James Stephen Nesbitt on 20 November 2009 (2 pages)
25 October 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
25 October 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 June 2009Return made up to 07/10/08; full list of members (3 pages)
3 June 2009Secretary's change of particulars / sarah peel / 03/06/2009 (2 pages)
3 June 2009Director's change of particulars / james nesbitt / 03/06/2009 (2 pages)
3 June 2009Return made up to 07/10/08; full list of members (3 pages)
3 June 2009Director's change of particulars / james nesbitt / 03/06/2009 (2 pages)
3 June 2009Secretary's change of particulars / sarah peel / 03/06/2009 (2 pages)
27 November 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
27 November 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 December 2007Return made up to 07/10/07; full list of members (6 pages)
17 December 2007Return made up to 07/10/07; full list of members (6 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 November 2006Return made up to 07/10/06; full list of members (2 pages)
20 November 2006Return made up to 07/10/06; full list of members (2 pages)
7 October 2005Incorporation (12 pages)
7 October 2005Incorporation (12 pages)