KIDDE UK
Overview
| Company Name | KIDDE UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 04239867 |
| 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 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 Address | No |
What are the latest accounts for KIDDE UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KIDDE UK?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for KIDDE UK?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Thomas Michael Joseph Farry as a director on Jun 10, 2025 | 2 pages | AP01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||||||
Appointment of Mr Georges El Hajj as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of John Anthony Robinson as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024 | 2 pages | CH01 | ||||||
Cessation of Carrier Uk Holdings Limited as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||
Notification of Carrier Global Corporation as a person with significant control on Oct 18, 2024 | 2 pages | PSC02 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jun 23, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 23, 2019 | 3 pages | RP04CS01 | ||||||
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 | 25 pages | AA | ||||||
23/06/22 Statement of Capital gbp 36627.6632 | 6 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Jul 07, 2022 | 2 pages | CH01 | ||||||
Appointment of Mr Christian Bruno Jean Idczak as a director on Jan 03, 2022 | 2 pages | AP01 | ||||||
Who are the officers of KIDDE UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EL HAJJ, Georges | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | France | Lebanese | 330539790001 | |||||||||
| FARRY, Thomas Michael Joseph | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | United Kingdom | British | 319004180001 | |||||||||
| HORNBUCKLE, Steven Colin | Secretary | Flat 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | 73547870003 | ||||||||||
| 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 | 209004610001 | |||||||||||
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 209004710001 | |||||||||||
| WILLIAMSON, Paul | Secretary | 39 Avondale Road TW15 3HP Ashford Middlesex | British | 47507900003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BONIFACE, Simon Derrick | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex United Kingdom | England | British | 284127580001 | |||||||||
| BYRNE, Dean Andrew | Director | 1 Cearn Way CR5 2LH Coulsdon Surrey | United Kingdom | English | 73875150001 | |||||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | United Kingdom | British | 286329300010 | |||||||||
| HARGREAVES, John Phillip | Director | Glebe House Blakes Lane Hare Hatch RG10 9TD Reading Berkshire | England | British | 61108330005 | |||||||||
| HORNBUCKLE, Steven Colin | Director | Flat 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | 73547870003 | ||||||||||
| IDCZAK, Christian Bruno Jean | Director | Mathisen Way Colnbrook SL3 0HB Slough 0 Berkshire United Kingdom | England | French | 129935690010 | |||||||||
| LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | England | British | 256874640001 | |||||||||
| QUINLAN, Diane | Director | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | 72165000002 | ||||||||||
| ROBINSON, John Anthony | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex United Kingdom | United Kingdom | British | 205997980001 | |||||||||
| SADLER, Robert William | Director | 8 Eddiscombe Road SW6 4UA London | England | English | 107127030001 | |||||||||
| 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 UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrier Global Corporation | Oct 18, 2024 | Pasteur Boulevard Palm Beach Gardens 13995 Florida, 33418 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carrier Uk Holdings Limited | Apr 06, 2017 | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KIDDE UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2025 | 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