Company NameFat Kyds Ltd
DirectorGayatri Sivanathan
Company StatusActive
Company Number06985427
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameGayatri Sivanathan
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RolePublic Relations, Marketing And Strategy
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Saththyan Sivanathan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address21 - 27
Lamb's Conduit Street
London
WC1N 3GS
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

216 at £0.1Quincy Curry
9.94%
Ordinary A
892 at £0.1Saththyan Sivanathan
41.07%
Ordinary B
108 at £0.1Gayatri Sivanathan
4.97%
Ordinary B
108 at £0.1Rajeev Patel
4.97%
Ordinary A
848 at £0.1Monuhar Ullah
39.04%
Ordinary A

Financials

Year2014
Net Worth£92,721
Cash£21,656
Current Liabilities£30,719

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Filing History

25 November 2020Micro company accounts made up to 31 August 2019 (4 pages)
15 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
15 November 2019Confirmation statement made on 10 November 2019 with updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 May 2019Registered office address changed from 21 - 27 Lamb's Conduit Street London WC1N 3GS to 1 the Green Richmond Surrey TW9 1PL on 30 May 2019 (1 page)
29 May 2019Termination of appointment of Saththyan Sivanathan as a director on 21 May 2019 (1 page)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 217.2
(4 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 217.2
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 October 2014Director's details changed for Gayatri Sivanathan on 3 September 2014 (2 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 217.2
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 217.2
(4 pages)
1 October 2014Director's details changed for Gayatri Sivanathan on 3 September 2014 (2 pages)
1 October 2014Director's details changed for Gayatri Sivanathan on 3 September 2014 (2 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 217.2
(4 pages)
30 September 2014Director's details changed for Mr Saththyan Sivanathan on 3 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Saththyan Sivanathan on 3 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Saththyan Sivanathan on 3 September 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 175.00
(4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class created c ordinary shares of £0.10 each 08/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 217.00
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 175.00
(4 pages)
6 June 2014Change of share class name or designation (2 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 217.00
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 175.00
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 217.00
(4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class created c ordinary shares of £0.10 each 08/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
6 June 2014Change of share class name or designation (2 pages)
17 February 2014Memorandum and Articles of Association (28 pages)
17 February 2014Memorandum and Articles of Association (28 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
30 September 2013Director's details changed for Mr Saththyan Sivanathan on 25 September 2013 (2 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
30 September 2013Director's details changed for Mr Saththyan Sivanathan on 25 September 2013 (2 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Sub-division of shares on 30 April 2013 (5 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 168.60
(4 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2013Sub-division of shares on 30 April 2013 (5 pages)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 168.60
(4 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 April 2013Appointment of Gayatri Sivanathan as a director (2 pages)
30 April 2013Appointment of Gayatri Sivanathan as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Registered office address changed from 14 Elmer Gardens Isleworth Middlesex TW7 6HB England on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 14 Elmer Gardens Isleworth Middlesex TW7 6HB England on 26 April 2013 (1 page)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 May 2011Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
28 May 2011Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 (1 page)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 22 July 2010 (1 page)
8 August 2009Incorporation (16 pages)
8 August 2009Incorporation (16 pages)