KIDDE UK

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

    Company NameKIDDE UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04239867
    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 UK?

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

    Where is KIDDE UK located?

    Registered Office Address
    Suite 15c The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIDDE UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for KIDDE UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Appointment of Mr Thomas Michael Joseph Farry as a director on Jun 10, 2025

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024

    1 pagesPSC07

    Appointment of Mr Georges El Hajj as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of John Anthony Robinson as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Dec 02, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

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

    2 pagesCH01

    Cessation of Carrier Uk Holdings Limited as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Notification of Carrier Global Corporation as a person with significant control on Oct 18, 2024

    2 pagesPSC02

    Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on Oct 04, 2024

    1 pagesAD01

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

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 23, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 23, 2019

    3 pagesRP04CS01

    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

    25 pagesAA

    23/06/22 Statement of Capital gbp 36627.6632

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 18, 2023Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 18/07/2023

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Jul 07, 2022

    2 pagesCH01

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

    2 pagesAP01

    Who are the officers of KIDDE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL HAJJ, Georges
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    FranceLebanese330539790001
    FARRY, Thomas Michael Joseph
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    United KingdomBritish319004180001
    HORNBUCKLE, Steven Colin
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    Secretary
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    British73547870003
    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
    209004610001
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    209004710001
    WILLIAMSON, Paul
    39 Avondale Road
    TW15 3HP Ashford
    Middlesex
    Secretary
    39 Avondale Road
    TW15 3HP Ashford
    Middlesex
    British47507900003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    BYRNE, Dean Andrew
    1 Cearn Way
    CR5 2LH Coulsdon
    Surrey
    Director
    1 Cearn Way
    CR5 2LH Coulsdon
    Surrey
    United KingdomEnglish73875150001
    GREGOR MACGREGOR, Neil Andrew Vincent
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    United KingdomBritish286329300010
    HARGREAVES, John Phillip
    Glebe House
    Blakes Lane Hare Hatch
    RG10 9TD Reading
    Berkshire
    Director
    Glebe House
    Blakes Lane Hare Hatch
    RG10 9TD Reading
    Berkshire
    EnglandBritish61108330005
    HORNBUCKLE, Steven Colin
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    Director
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    British73547870003
    IDCZAK, Christian Bruno Jean
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    0
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    0
    Berkshire
    United Kingdom
    EnglandFrench129935690010
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish256874640001
    QUINLAN, Diane
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    Director
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    British72165000002
    ROBINSON, John Anthony
    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
    United KingdomBritish205997980001
    SADLER, Robert William
    8 Eddiscombe Road
    SW6 4UA London
    Director
    8 Eddiscombe Road
    SW6 4UA London
    EnglandEnglish107127030001
    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 Number1929512
    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 UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Global Corporation
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida, 33418
    United States
    Oct 18, 2024
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida, 33418
    United States
    Yes
    Legal FormPublicly Listed Company
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number7286518
    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.
    Carrier Uk Holdings Limited
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Apr 06, 2017
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06774387
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2025The 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