Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIDDE IP HOLDINGS LIMITED
Company Information for

KIDDE IP HOLDINGS LIMITED

1ST FLOOR, ASH HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1TZ,
Company Registration Number
04299285
Private Limited Company
Active

Company Overview

About Kidde Ip Holdings Ltd
KIDDE IP HOLDINGS LIMITED was founded on 2001-10-04 and has its registered office in Ashford. The organisation's status is listed as "Active". Kidde Ip Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIDDE IP HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR, ASH HOUSE
LITTLETON ROAD
ASHFORD
MIDDLESEX
TW15 1TZ
Other companies in SL3
 
Filing Information
Company Number 04299285
Company ID Number 04299285
Date formed 2001-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDDE IP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KIDDE IP HOLDINGS LIMITED
The following companies were found which have the same name as KIDDE IP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIDDE IP HOLDINGS INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2003-08-29

Company Officers of KIDDE IP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-06-08
LAURA WILCOCK
Company Secretary 2016-06-08
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-06-09
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Company Secretary 2005-12-01 2016-06-08
ROBERT WILLIAM SADLER
Director 2007-11-12 2016-06-08
KIDDE NOMINEES LIMITED
Director 2001-10-04 2009-06-09
PETER EDWIN MOORE
Director 2002-11-20 2009-06-09
KIDDE CORPORATE SERVICES LIMITED
Director 2001-10-04 2007-11-12
PAUL WILLIAMSON
Company Secretary 2004-02-16 2005-12-01
DIANE QUINLAN
Director 2002-10-02 2005-08-01
JOHN PHILLIP HARGREAVES
Director 2002-10-02 2005-07-26
DEAN ANDREW BYRNE
Director 2002-10-02 2005-06-30
DIANE QUINLAN
Company Secretary 2003-10-22 2004-02-16
STEVEN COLIN HORNBUCKLE
Company Secretary 2001-10-04 2003-10-22
STEVEN COLIN HORNBUCKLE
Director 2002-10-02 2003-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-04 2001-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-04 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Change of details for Kidde Uk as a person with significant control on 2016-10-04
2023-10-25CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-18PSC05Change of details for Kidde Uk as a person with significant control on 2016-10-04
2022-10-18CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2022-10-18
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-01-14APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2022-01-14Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14Termination of appointment of Robert Sloss on 2022-01-03
2022-01-14TM02Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-09CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2018-10-09
2018-09-04AP01DIRECTOR APPOINTED MEGHAN TONER
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24PSC02Notification of Kidde Uk as a person with significant control on 2016-10-04
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 04/10/2016
2016-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SLOSS / 04/10/2016
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2016-06-09TM02Termination of appointment of Robert William Sadler on 2016-06-08
2016-06-09AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-09AP03SECRETARY APPOINTED LAURA WILCOCK
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0104/10/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2013-10-31AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0104/10/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0104/10/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0104/10/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0104/10/09 FULL LIST
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR PETER MOORE
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED
2009-06-17288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-07-24288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-23288cSECRETARY'S PARTICULARS CHANGED
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: MATHISON WAY, POYLE ROAD COLNBROOK BUCKINGHAMSHIRE SL3 0HB
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-07RES13REAPPOINTED AUDITORS 28/02/03
2003-02-20AUDAUDITOR'S RESIGNATION
2002-10-26363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-11CERTNMCOMPANY NAME CHANGED KIDDE DEVELOPMENTS ONE LIMITED CERTIFICATE ISSUED ON 11/10/02
2001-10-1988(2)RAD 04/10/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-15225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-15ELRESS386 DISP APP AUDS 04/10/01
2001-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-1588(2)RAD 04/10/01--------- £ SI 1@1=1 £ IC 2/3
2001-10-15ELRESS252 DISP LAYING ACC 04/10/01
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-10-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KIDDE IP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIDDE IP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIDDE IP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents

Intellectual Property Patents Registered by KIDDE IP HOLDINGS LIMITED

KIDDE IP HOLDINGS LIMITED has registered 15 patents

GB2412583 , GB2431517 , GB2407870 , GB2431344 , GB2407377 , GB2418611 , GB2417771 , GB2435934 , GB2386835 , GB2395660 , GB2444664 , GB2398155 , GB2389176 , GB2430027 , GB2424184 ,

Domain Names

KIDDE IP HOLDINGS LIMITED owns 1 domain names.

kiddeproducts.co.uk  

Trademarks

Trademark applications by KIDDE IP HOLDINGS LIMITED

KIDDE IP HOLDINGS LIMITED is the Owner at publication for the trademark KIDDE ™ (88057302) through the USPTO on the 2018-07-30
Fire alarm control panels; computer software for monitoring and controlling communication between computers and automated machine system used in fire alarms; computer software for communicating emergency notifications to users via public mass communication devices; Fire alarm and emergency evacuation devices, namely, smoke and carbon monoxide detectors, duct smoke detectors, heat detectors, audible signal equipment in the nature of loudspeakers, bells, buzzers, horns, chimes and sirens, visual signal equipment in the nature of electronic displays, strobes, remote annunciators, signal buttons and manual stations
KIDDE IP HOLDINGS LIMITED is the Original registrant for the trademark KIDDE FIRE TRAINERS ™ (78426330) through the USPTO on the 2004-05-27
[ Fire extinguishing and explosion protection chemicals and compounds; fire fighting powders; water for use in fire fighting; water containing chemical additives, including foam for use in fire fighting; fire extinguishing and fire retarding foam for use in fire fighting; vaporising liquids and chemicals in liquid form, all being for use in fire fighting ]
KIDDE IP HOLDINGS LIMITED is the Original registrant for the trademark FP 70 ™ (78672781) through the USPTO on the 2005-07-18
Fire extinguishing compounds
Income
Government Income
We have not found government income sources for KIDDE IP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KIDDE IP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KIDDE IP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIDDE IP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIDDE IP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.