KIDDE LIMITED
Overview
| Company Name | KIDDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04039127 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KIDDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIDDE PLC | Sep 20, 2000 | Sep 20, 2000 |
| VENTUREDEMAND PUBLIC LIMITED COMPANY | Jul 24, 2000 | Jul 24, 2000 |
What are the latest accounts for KIDDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KIDDE LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for KIDDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Director's details changed for Mr John Anthony Robinson on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Derrick Boniface as a director on Feb 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Anthony Robinson as a director on Feb 07, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Change of details for Carrier Investments Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Aug 05, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christian Bruno Jean Idczak as a director on Jan 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Sloss as a secretary on Jan 03, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Chubb Management Services Limited as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Wilcock as a secretary on Jan 03, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert John Sloss as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of KIDDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House Middlesex United Kingdom | United Kingdom | British | 286329300007 | |||||||||
| ROBINSON, John Anthony | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House Middlesex United Kingdom | United Kingdom | British | 205997980001 | |||||||||
| QUINLAN, Diane | Secretary | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | 72165000002 | ||||||||||
| SADLER, Robert William | Secretary | 8 Eddiscombe Road SW6 4UA London | English | 107127030001 | ||||||||||
| SLOSS, Robert | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | 208942250001 | |||||||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 208940140001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ALLEN, Timothy Peter | Director | Barton Park House Ashbourne Road DE65 5AT Church Broughton Derbyshire | England | British | 92777740001 | |||||||||
| ASKEW, Norman Brian Montague | Director | Offerton House Offerton S32 1BP Hathersage Derbyshire | British | 69246420001 | ||||||||||
| BISHOP, Michael David, Lord Glendonbrook Cbe | Director | 52 Egerton Crescent SW3 2ED London | England | British | 100128510001 | |||||||||
| BONIFACE, Simon Derrick | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex United Kingdom | England | British | 284127580001 | |||||||||
| BOXELL, Timothy Sean | Director | 36 Alleyn Road Dulwich SE21 8AL London | England | British | 91084770001 | |||||||||
| GILLINGWATER, Richard Dunnell | Director | 2 Lichfield Road Kew TW9 3JR Richmond Surrey | British | 82071780001 | ||||||||||
| GUMMER, John Selwyn, Lord | Director | 46 Queen Anne's Gate SW1H 9AU London | England | British | 98190660001 | |||||||||
| HARPER, John Michael | Director | Barley End Stocks Road Aldbury HP23 5RZ Tring Hertfordshire | United Kingdom | British | 7435660003 | |||||||||
| IDCZAK, Christian Bruno Jean | Director | Colnbrook SL3 0HB Slough Mathisen Way Berkshire United Kingdom | England | French | 129935690010 | |||||||||
| KALLMAN, Todd Joseph | Director | 6 Grosvenor Place Farmington Connecticut 6206 Usa | American | 104321900001 | ||||||||||
| KIRKWOOD, Michael James | Director | 33 Canada Square E14 5LB London | British | 37494640004 | ||||||||||
| MURPHY, Frances Mary | Director | Eldon Road W8 5PT London 19 | England | British | 70307030001 | |||||||||
| NICHOLAS, John Edward | Director | Over Roads 2 Grove Road HP9 1UP Beaconsfield Buckinghamshire | England | British | 41940050004 | |||||||||
| POULTER, John William | Director | 8 Milford House Queen Anne Street W1G 9HN London | British | 4333730004 | ||||||||||
| RHODES, William Whitteron | Director | Quietways Burley Drive DE6 4JT Quarndon Derbyshire | United Kingdom | British | 7675900001 | |||||||||
| ROBERT, Olivier | Director | 46 High Street Farmington GL50 1EE Connecticut 06032 Gloucestershire Usa | French | 104535830001 | ||||||||||
| RUDD, Anthony Nigel Russell, Sir | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | British | 35664250001 | ||||||||||
| SADLER, Robert William | Director | 8 Eddiscombe Road SW6 4UA London | England | English | 107127030001 | |||||||||
| SLOSS, Robert John | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | England | British | 126014090002 | |||||||||
| STRATTON, Malcolm | Director | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| TRACHSEL, William | Director | 85 Henley Way Avon 06001 Ct Usa | American | 90482050001 | ||||||||||
| VADAY, Douglas John | Director | The Granary Frogmill Court SL6 5NS Hurley Berkshire | United States Citizen | 74105330003 | ||||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England |
| 6125640010 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| KIDDE CORPORATE SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 84484120001 | |||||||||||
| KIDDE NOMINEES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 76303180001 |
Who are the persons with significant control of KIDDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrier Investments Uk Limited | Apr 06, 2016 | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KIDDE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2016 | Jul 24, 2016 | The 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