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

KIDSTART LIMITED

UNIT 10, PLATO PLACE, 72-74 ST. DIONIS ROAD, LONDON, SW6 4TU,
Company Registration Number
05439349
Private Limited Company
Active

Company Overview

About Kidstart Ltd
KIDSTART LIMITED was founded on 2005-04-28 and has its registered office in London. The organisation's status is listed as "Active". Kidstart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIDSTART LIMITED
 
Legal Registered Office
UNIT 10, PLATO PLACE
72-74 ST. DIONIS ROAD
LONDON
SW6 4TU
Other companies in SW6
 
Filing Information
Company Number 05439349
Company ID Number 05439349
Date formed 2005-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867994638  
Last Datalog update: 2024-05-05 09:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDSTART 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 KIDSTART LIMITED
The following companies were found which have the same name as KIDSTART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIDSTART EARLY INTERVENTION CENTRE PTY LTD Singapore Active Company formed on the 2016-09-28
KIDSTART FAMILY DAY CARE PTY LTD NSW 2209 Active Company formed on the 2013-10-23
KIDSTART INC Pennsylvannia Unknown
Kidstart Learning Group Limited Unknown Company formed on the 2016-10-06
KIDSTART LEARNING CENTRE PTE. LTD. EAST COAST ROAD Singapore 428766 Dissolved Company formed on the 2017-04-12
KIDSTART PEDIATRIC THERAPY INC British Columbia Active Company formed on the 2022-01-12
KIDSTART SINGAPORE LTD. PRINSEP STREET Singapore 188647 Active Company formed on the 2020-09-11
KidStarTalent LLC 14096 E. Grand Ave. Aurora CO 80015 Voluntarily Dissolved Company formed on the 2005-01-07
KIDSTARTER INNOTECH, INC. 5307 EAST MOCKINGBIRD LANE FL. 5 DALLAS Texas 75206 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-04-08
KIDSTARTER LIMITED Unknown Company formed on the 2015-09-04
KIDSTARTNOW PTE. LTD. COLEMAN STREET Singapore 179803 Active Company formed on the 2013-01-18
KIDSTARTNOW DIGITAL LEARNING CENTRE NEW UPPER CHANGI ROAD Singapore 460209 Active Company formed on the 2013-08-27
KIDSTARTUP FOUNDATION 9203 BROADWAY ST SAN ANTONIO TX 78217 Active Company formed on the 2016-01-15

Company Officers of KIDSTART LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ROBERT ROBSON
Company Secretary 2007-08-01
DERMOT BERKERY
Director 2017-02-28
MORGAN DAVIES
Director 2010-12-16
CHRISTOPHER LAING HODGSON
Director 2005-04-28
JULIAN ROBERT ROBSON
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK KENNY
Director 2013-09-01 2016-12-12
ROBERT MONTAGUE JOHNSON
Director 2007-07-13 2015-06-22
CRANLEYS SECRETARIES LTD
Company Secretary 2006-09-01 2007-08-01
CRANLEYS CONSULTING LIMITED
Company Secretary 2005-04-28 2006-09-01
LAURENCE VICTOR CRONEEN
Director 2005-09-01 2006-07-01
KATHARINE ANNE HODGSON
Director 2005-04-28 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LAING HODGSON KSL MARKETING SERVICES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-07-22
JULIAN ROBERT ROBSON KSL MARKETING SERVICES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-07-22
JULIAN ROBERT ROBSON TPWR LIMITED Director 2005-06-29 CURRENT 2005-06-29 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
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR DERMOT BERKERY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR DERMOT BERKERY
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT BERKERY
2022-09-0726/08/22 STATEMENT OF CAPITAL GBP 2957179.16
2022-09-07SH0126/08/22 STATEMENT OF CAPITAL GBP 2957179.16
2022-09-05Change of share class name or designation
2022-09-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-09-05Memorandum articles filed
2022-09-05Particulars of variation of rights attached to shares
2022-09-05SH10Particulars of variation of rights attached to shares
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-09-05SH08Change of share class name or designation
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17SH0125/02/22 STATEMENT OF CAPITAL GBP 2956307.82
2022-03-14RP04SH01Second filing of capital allotment of shares GBP2,956,227.82
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02SH0129/01/21 STATEMENT OF CAPITAL GBP 2956227.82
2020-08-03SH0131/07/20 STATEMENT OF CAPITAL GBP 2956187.82
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09SH0129/11/19 STATEMENT OF CAPITAL GBP 2956155.82
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 10 Elysium Gate 126-128 New Kings Road London SW6 4LZ
2019-06-24SH0131/05/19 STATEMENT OF CAPITAL GBP 2956110.82
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20SH0120/11/18 STATEMENT OF CAPITAL GBP 2956110.22
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN DAVIES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 2956090.22
2018-05-04SH0122/02/18 STATEMENT OF CAPITAL GBP 2956090.22
2018-05-04SH0112/01/18 STATEMENT OF CAPITAL GBP 2955988.22
2018-01-23MEM/ARTSARTICLES OF ASSOCIATION
2018-01-23RES01ADOPT ARTICLES 23/01/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2955988.22
2018-01-15SH0112/01/18 STATEMENT OF CAPITAL GBP 2955988.22
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2955958.22
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR DERMOT BERKERY
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK KENNY
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2955958.22
2016-07-01SH0127/05/16 STATEMENT OF CAPITAL GBP 2955958.22
2016-07-01RES12Resolution of varying share rights or name
2016-07-01SH08Change of share class name or designation
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2955953.22
2016-05-05AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTAGUE JOHNSON
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2955953.22
2015-05-13AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-13CH01Director's details changed for Mr Christopher Laing Hodgson on 2014-03-01
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Riverbank House 1 Putney Bridge Approach London SW6 3JD
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MONTAGUE JOHNSON / 20/06/2014
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2955953.22
2014-04-30AR0128/04/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR JOHN PATRICK KENNY
2014-04-29SH0129/04/13 STATEMENT OF CAPITAL GBP 2955953.22
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-09AR0128/04/13 FULL LIST
2013-02-26AUDAUDITOR'S RESIGNATION
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-14SH0111/09/12 STATEMENT OF CAPITAL GBP 2955940.22
2012-05-17AR0128/04/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-19AR0128/04/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED TIM MORGAN DAVIES
2010-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23RES04NC INC ALREADY ADJUSTED 02/12/2010
2010-12-23SH0109/12/10 STATEMENT OF CAPITAL GBP 2480507.19
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-19AR0128/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT ROBSON / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAING HODGSON / 28/04/2010
2010-05-12RES01ADOPT ARTICLES 20/04/2010
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-09123NC INC ALREADY ADJUSTED 25/02/09
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-09RES04GBP NC 1021307/1998507 25/02/2009
2009-03-0988(2)AD 25/02/09 GBP SI 119999@0.01=1199.99 GBP SI 975999@1=975999 GBP IC 1020707/1997905.99
2009-01-09RES01ALTER ARTICLES 13/02/2008
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 509 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11123NC INC ALREADY ADJUSTED 13/07/07
2007-10-11RES04£ NC 1000/1021307
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-1188(2)RAD 13/07/07--------- £ SI 180000@.01=1800 £ SI 1015307@1=1015307 £ IC 1000/1018107
2007-10-11RES04£ NC 1000/1021307 13/0
2007-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-08-2188(2)OAD 01/11/06--------- £ SI 260000@.01
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN
2007-08-10288bSECRETARY RESIGNED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20288bSECRETARY RESIGNED
2007-06-2088(2)RAD 01/11/06-01/11/06 £ SI 2600@1=2600
2007-05-18363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX
2007-04-21288aNEW DIRECTOR APPOINTED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-12122S-DIV 26/11/05
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to KIDSTART 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 KIDSTART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIDSTART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIDSTART LIMITED

Intangible Assets
Patents
We have not found any records of KIDSTART LIMITED registering or being granted any patents
Domain Names

KIDSTART LIMITED owns 7 domain names.

childcashback.co.uk   livingwithkids.co.uk   kidsstart.co.uk   kidstart.co.uk   kidstartcashback.co.uk   kidcashback.co.uk   savemillions.co.uk  

Trademarks
We have not found any records of KIDSTART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIDSTART 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 (63120 - Web portals) as KIDSTART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIDSTART 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 KIDSTART 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 KIDSTART 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.