Company NameKiddy Products Limited
DirectorFabienne Ostreicher
Company StatusActive
Company Number08391697
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)

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
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Fabienne Ostreicher
Date of BirthJune 1983 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Unit 12
36-38 Waterloo Road
London
NW2 7UH
Secretary NameMrs Fabienne Ostreicher - Salamon
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address36-38 Unit 12
36-38 Waterloo Road
London
NW2 7UH

Location

Registered Address36-38 Unit 12
36-38 Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Fabienne Ostreicher-salamon
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
6 July 2021Notification of Fabienne Ostreicher Salamon as a person with significant control on 1 January 2021 (2 pages)
5 July 2021Cessation of Sorita Bude as a person with significant control on 1 January 2021 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with updates (3 pages)
21 August 2020Change of details for Mrs Sorita Klajnfeld as a person with significant control on 21 August 2020 (2 pages)
27 April 2020Registered office address changed from 23 Woodlands London NW11 9QJ to 36-38 Unit 12 36-38 Waterloo Road London NW2 7UH on 27 April 2020 (1 page)
26 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Secretary's details changed for Mrs Fabienne Ostreicher - Salamon on 14 July 2014 (1 page)
22 March 2016Secretary's details changed for Mrs Fabienne Ostreicher - Salamon on 14 July 2014 (1 page)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
21 March 2016Director's details changed for Mrs Fabienne Ostreicher on 15 October 2014 (2 pages)
21 March 2016Director's details changed for Mrs Fabienne Ostreicher on 15 October 2014 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
8 June 2015Registered office address changed from 16 Melvin Hall Golders Green Road London NW11 9QB to 23 Woodlands London NW11 9QJ on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 16 Melvin Hall Golders Green Road London NW11 9QB to 23 Woodlands London NW11 9QJ on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 16 Melvin Hall Golders Green Road London NW11 9QB to 23 Woodlands London NW11 9QJ on 8 June 2015 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
6 February 2013Incorporation (44 pages)
6 February 2013Incorporation (44 pages)