KIDDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIDDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04039127
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIDDE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KIDDE LIMITED located?

    Registered Office Address
    Unit H, Littleton House
    Littleton Road
    TW15 1UU Ashford
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIDDE PLCSep 20, 2000Sep 20, 2000
    VENTUREDEMAND PUBLIC LIMITED COMPANYJul 24, 2000Jul 24, 2000

    What are the latest accounts for KIDDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KIDDE LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for KIDDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 87,293.5327
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Director's details changed for Mr John Anthony Robinson on Nov 01, 2024

    2 pagesCH01

    Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on Nov 08, 2024

    1 pagesAD01

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024

    2 pagesCH01

    Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Mr Simon Derrick Boniface as a director on Feb 07, 2023

    2 pagesAP01

    Appointment of Mr John Anthony Robinson as a director on Feb 07, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Change of details for Carrier Investments Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Aug 05, 2022

    2 pagesCH01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christian Bruno Jean Idczak as a director on Jan 03, 2022

    2 pagesAP01

    Termination of appointment of Robert Sloss as a secretary on Jan 03, 2022

    1 pagesTM02

    Termination of appointment of Chubb Management Services Limited as a director on Jan 03, 2022

    1 pagesTM01

    Termination of appointment of Laura Wilcock as a secretary on Jan 03, 2022

    1 pagesTM02

    Termination of appointment of Robert John Sloss as a director on Jan 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Who are the officers of KIDDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    United KingdomBritish286329300007
    ROBINSON, John Anthony
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    United KingdomBritish205997980001
    QUINLAN, Diane
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    Secretary
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    British72165000002
    SADLER, Robert William
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    English107127030001
    SLOSS, Robert
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    208942250001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    208940140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Timothy Peter
    Barton Park House
    Ashbourne Road
    DE65 5AT Church Broughton
    Derbyshire
    Director
    Barton Park House
    Ashbourne Road
    DE65 5AT Church Broughton
    Derbyshire
    EnglandBritish92777740001
    ASKEW, Norman Brian Montague
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    Director
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    British69246420001
    BISHOP, Michael David, Lord Glendonbrook Cbe
    52 Egerton Crescent
    SW3 2ED London
    Director
    52 Egerton Crescent
    SW3 2ED London
    EnglandBritish100128510001
    BONIFACE, Simon Derrick
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    EnglandBritish284127580001
    BOXELL, Timothy Sean
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    EnglandBritish91084770001
    GILLINGWATER, Richard Dunnell
    2 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    2 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    British82071780001
    GUMMER, John Selwyn, Lord
    46 Queen Anne's Gate
    SW1H 9AU London
    Director
    46 Queen Anne's Gate
    SW1H 9AU London
    EnglandBritish98190660001
    HARPER, John Michael
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    Director
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    United KingdomBritish7435660003
    IDCZAK, Christian Bruno Jean
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    United Kingdom
    Director
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    United Kingdom
    EnglandFrench129935690010
    KALLMAN, Todd Joseph
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    Director
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    American104321900001
    KIRKWOOD, Michael James
    33 Canada Square
    E14 5LB London
    Director
    33 Canada Square
    E14 5LB London
    British37494640004
    MURPHY, Frances Mary
    Eldon Road
    W8 5PT London
    19
    Director
    Eldon Road
    W8 5PT London
    19
    EnglandBritish70307030001
    NICHOLAS, John Edward
    Over Roads 2 Grove Road
    HP9 1UP Beaconsfield
    Buckinghamshire
    Director
    Over Roads 2 Grove Road
    HP9 1UP Beaconsfield
    Buckinghamshire
    EnglandBritish41940050004
    POULTER, John William
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    Director
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    British4333730004
    RHODES, William Whitteron
    Quietways
    Burley Drive
    DE6 4JT Quarndon
    Derbyshire
    Director
    Quietways
    Burley Drive
    DE6 4JT Quarndon
    Derbyshire
    United KingdomBritish7675900001
    ROBERT, Olivier
    46 High Street
    Farmington
    GL50 1EE Connecticut 06032
    Gloucestershire
    Usa
    Director
    46 High Street
    Farmington
    GL50 1EE Connecticut 06032
    Gloucestershire
    Usa
    French104535830001
    RUDD, Anthony Nigel Russell, Sir
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    British35664250001
    SADLER, Robert William
    8 Eddiscombe Road
    SW6 4UA London
    Director
    8 Eddiscombe Road
    SW6 4UA London
    EnglandEnglish107127030001
    SLOSS, Robert John
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish126014090002
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Director
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    TRACHSEL, William
    85 Henley Way
    Avon
    06001 Ct
    Usa
    Director
    85 Henley Way
    Avon
    06001 Ct
    Usa
    American90482050001
    VADAY, Douglas John
    The Granary Frogmill Court
    SL6 5NS Hurley
    Berkshire
    Director
    The Granary Frogmill Court
    SL6 5NS Hurley
    Berkshire
    United States Citizen74105330003
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number01929512
    6125640010
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    KIDDE CORPORATE SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    84484120001
    KIDDE NOMINEES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    76303180001

    Who are the persons with significant control of KIDDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Investments Uk Limited
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Apr 06, 2016
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07099727
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KIDDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016Jul 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0