London
EC1A 9ET
Secretary Name | Mrs Stacey Dee Hart |
---|---|
Status | Current |
Appointed | 03 July 2015(4 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Trelawny Anne Wingate |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Nicholas John Robertson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Ms Janette Therese Delaney |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2023(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Maria Hollins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Ramsden Road London SW12 8RE |
Director Name | Mrs Marnie Jane Millard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mrs Charlotte Medlock |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2023(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Website | https://www.kidly.co.uk |
---|
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Hart 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
18 July 2023 | Delivered 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 |
---|
2 August 2023 | Second filing of a statement of capital following an allotment of shares on 5 May 2023
|
---|---|
27 July 2023 | Appointment of Mrs Charlotte Medlock as a director on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Ms Janette Therese Delaney as a director on 26 July 2023 (2 pages) |
20 July 2023 | Registration of charge 076728770001, created on 18 July 2023 (55 pages) |
27 June 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
26 June 2023 | Confirmation statement made on 16 June 2023 with updates (9 pages) |
22 June 2023 | Resolutions
|
22 June 2023 | Memorandum and Articles of Association (41 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
31 May 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
30 May 2023 | Memorandum and Articles of Association (41 pages) |
10 May 2023 | Appointment of Mr Nicholas Robertson as a director on 10 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Marnie Jane Millard as a director on 10 May 2023 (1 page) |
6 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
6 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
6 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
6 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
6 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
6 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
5 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
26 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
26 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
14 February 2023 | Termination of appointment of Maria Hollins as a director on 9 February 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
15 November 2022 | Statement of capital following an allotment of shares on 10 November 2022
|
14 November 2022 | Resolutions
|
2 November 2022 | Change of details for Mr James Richard Hart as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Statement of capital following an allotment of shares on 21 October 2022
|
2 November 2022 | Cessation of Stacey Dee Hart as a person with significant control on 2 November 2022 (1 page) |
14 October 2022 | Statement of capital following an allotment of shares on 12 October 2022
|
18 August 2022 | Resolutions
|
4 August 2022 | Resolutions
|
4 August 2022 | Memorandum and Articles of Association (40 pages) |
2 August 2022 | Statement of capital following an allotment of shares on 31 July 2022
|
28 July 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
29 June 2022 | Director's details changed for Maria Hollins on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Maria Hollins on 16 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with updates (8 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
13 July 2021 | Resolutions
|
2 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
25 June 2021 | Confirmation statement made on 16 June 2021 with updates (8 pages) |
25 June 2021 | Director's details changed for Maria Hollins on 1 October 2020 (2 pages) |
24 June 2021 | Resolutions
|
24 June 2021 | Resolutions
|
24 June 2021 | Resolutions
|
29 April 2021 | Appointment of Mrs Marnie-Jane Millard as a director on 28 April 2021 (2 pages) |
8 April 2021 | Registered 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 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
17 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
17 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
17 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
17 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
16 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
14 December 2020 | Director's details changed for Mr James Richard Hart on 14 December 2020 (2 pages) |
1 October 2020 | Appointment of Maria Hollins as a director on 1 October 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
25 June 2020 | Confirmation statement made on 16 June 2020 with updates (9 pages) |
13 May 2020 | Resolutions
|
13 May 2020 | Resolutions
|
7 May 2020 | Resolutions
|
30 April 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
28 April 2020 | Appointment of Trelawny Anne Wingate as a director on 15 April 2020 (2 pages) |
20 April 2020 | Memorandum and Articles of Association (40 pages) |
20 April 2020 | Resolutions
|
19 March 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
17 January 2020 | Change of details for Mrs Stacey Dee Hart as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Change of details for Mr James Richard Hart as a person with significant control on 17 January 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 September 2019 | Resolutions
|
2 September 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 May 2019 | Resolutions
|
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 June 2018 | Change of details for Mr James Richard Hart as a person with significant control on 16 April 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (6 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
12 March 2018 | Change of details for James Hart as a person with significant control on 12 March 2018 (2 pages) |
22 September 2017 | Sub-division of shares on 5 September 2017 (6 pages) |
22 September 2017 | Sub-division of shares on 5 September 2017 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 July 2015 | Change of share class name or designation (2 pages) |
29 July 2015 | Change of share class name or designation (2 pages) |
20 July 2015 | Appointment of Mrs Stacey Dee Hart as a secretary on 3 July 2015 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
20 July 2015 | Appointment of Mrs Stacey Dee Hart as a secretary on 3 July 2015 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
20 July 2015 | Appointment of Mrs Stacey Dee Hart as a secretary on 3 July 2015 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Registered 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 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 June 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Registered 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 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Company name changed zoygl LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed zoygl LIMITED\certificate issued on 24/06/11
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|