Company NameKidly Limited
Company StatusActive
Company Number07672877
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Previous NameZoygl Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Richard Hart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameMrs Stacey Dee Hart
StatusCurrent
Appointed03 July 2015(4 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameTrelawny Anne Wingate
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(8 years, 10 months after company formation)
Appointment Duration4 years
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Nicholas John Robertson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMs Janette Therese Delaney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2023(12 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMaria Hollins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Ramsden Road
London
SW12 8RE
Director NameMrs Marnie Jane Millard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMrs Charlotte Medlock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2023(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitehttps://www.kidly.co.uk

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Hart
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

18 July 2023Delivered on: 20 July 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: 1. all estates and interests in any freehold, leasehold or commonhold property now owned by the borrower.. 2. all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1.1.1 of the debenture.. 3. a first fixed charge over the borrower's intellectual property (as defined by the debenture).
Outstanding

Filing History

2 August 2023Second filing of a statement of capital following an allotment of shares on 5 May 2023
  • GBP 5,923.11
(5 pages)
27 July 2023Appointment of Mrs Charlotte Medlock as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Ms Janette Therese Delaney as a director on 26 July 2023 (2 pages)
20 July 2023Registration of charge 076728770001, created on 18 July 2023 (55 pages)
27 June 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 6,226.67
(4 pages)
26 June 2023Confirmation statement made on 16 June 2023 with updates (9 pages)
22 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 June 2023Memorandum and Articles of Association (41 pages)
1 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 6,223.33
(4 pages)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 6,179.24
(4 pages)
31 May 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 6,164.74
(4 pages)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 6,194.81
(4 pages)
30 May 2023Memorandum and Articles of Association (41 pages)
10 May 2023Appointment of Mr Nicholas Robertson as a director on 10 May 2023 (2 pages)
10 May 2023Termination of appointment of Marnie Jane Millard as a director on 10 May 2023 (1 page)
6 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 6,129.88
(4 pages)
6 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 5,921.85
(4 pages)
6 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 5,987.79
(4 pages)
6 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 5,928.79
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2023.
(5 pages)
6 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 6,077.82
(4 pages)
6 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 5,987.79
(4 pages)
5 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 5,869.79
(4 pages)
26 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,864.32
(4 pages)
26 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,862.93
(4 pages)
14 February 2023Termination of appointment of Maria Hollins as a director on 9 February 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
23 November 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 5,861.42
(4 pages)
15 November 2022Statement of capital following an allotment of shares on 10 November 2022
  • GBP 5,857.76
(4 pages)
14 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 November 2022Change of details for Mr James Richard Hart as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 5,797.06
(4 pages)
2 November 2022Cessation of Stacey Dee Hart as a person with significant control on 2 November 2022 (1 page)
14 October 2022Statement of capital following an allotment of shares on 12 October 2022
  • GBP 5,796.78
(4 pages)
18 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 August 2022Memorandum and Articles of Association (40 pages)
2 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 5,449.62
(4 pages)
28 July 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 5,197.64
(4 pages)
29 June 2022Director's details changed for Maria Hollins on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Maria Hollins on 16 June 2022 (2 pages)
29 June 2022Confirmation statement made on 16 June 2022 with updates (8 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
13 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 5,068.79
(4 pages)
25 June 2021Confirmation statement made on 16 June 2021 with updates (8 pages)
25 June 2021Director's details changed for Maria Hollins on 1 October 2020 (2 pages)
24 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 April 2021Appointment of Mrs Marnie-Jane Millard as a director on 28 April 2021 (2 pages)
8 April 2021Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 8 April 2021 (1 page)
7 April 2021Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 80-83 Long Lane London EC1A 9ET on 7 April 2021 (1 page)
17 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 4,764.29
(4 pages)
17 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 4,780.31
(4 pages)
17 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 4,769.63
(4 pages)
17 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 4,783.51
(4 pages)
17 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 4,757.89
(4 pages)
11 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 4,735.78
(4 pages)
11 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 4,752.55
(4 pages)
16 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 4,731.51
(4 pages)
14 December 2020Director's details changed for Mr James Richard Hart on 14 December 2020 (2 pages)
1 October 2020Appointment of Maria Hollins as a director on 1 October 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
31 July 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 4,727.24
(4 pages)
25 June 2020Confirmation statement made on 16 June 2020 with updates (9 pages)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 4,702.53
(4 pages)
28 April 2020Appointment of Trelawny Anne Wingate as a director on 15 April 2020 (2 pages)
20 April 2020Memorandum and Articles of Association (40 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 4,282.38
(5 pages)
17 January 2020Change of details for Mrs Stacey Dee Hart as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Change of details for Mr James Richard Hart as a person with significant control on 17 January 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice and quorum/company business 16/04/2018
(4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 June 2018Change of details for Mr James Richard Hart as a person with significant control on 16 April 2018 (2 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (6 pages)
18 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 1,234.58
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 1,160.5
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 1,222.23
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 1,098.77
(3 pages)
12 March 2018Change of details for James Hart as a person with significant control on 12 March 2018 (2 pages)
22 September 2017Sub-division of shares on 5 September 2017 (6 pages)
22 September 2017Sub-division of shares on 5 September 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
29 July 2015Change of share class name or designation (2 pages)
29 July 2015Change of share class name or designation (2 pages)
20 July 2015Appointment of Mrs Stacey Dee Hart as a secretary on 3 July 2015 (2 pages)
20 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
(3 pages)
20 July 2015Appointment of Mrs Stacey Dee Hart as a secretary on 3 July 2015 (2 pages)
20 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
(3 pages)
20 July 2015Appointment of Mrs Stacey Dee Hart as a secretary on 3 July 2015 (2 pages)
20 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
23 June 2015Registered office address changed from 35 Loom Lane Radlett Hertfordshire WD7 8AB England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 23 June 2015 (1 page)
23 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 June 2015Registered office address changed from 35 Loom Lane Radlett Hertfordshire WD7 8AB England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 23 June 2015 (1 page)
23 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Registered office address changed from Parkside Lodge the Pathway Radlett Hertfordshire WD7 8JB to 35 Loom Lane Radlett Hertfordshire WD7 8AB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Parkside Lodge the Pathway Radlett Hertfordshire WD7 8JB to 35 Loom Lane Radlett Hertfordshire WD7 8AB on 2 March 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Registered office address changed from Parkside Lodge the Pathway Radlett Hertfordshire WD7 8JB to 35 Loom Lane Radlett Hertfordshire WD7 8AB on 2 March 2015 (1 page)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
17 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
24 June 2011Company name changed zoygl LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Company name changed zoygl LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)