Background WavePink WaveYellow Wave

THE CHILDREN'S COMPANY LIMITED (02138050)

THE CHILDREN'S COMPANY LIMITED (02138050) is an active UK company. incorporated on 5 June 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. THE CHILDREN'S COMPANY LIMITED has been registered for 38 years. Current directors include FIRTH, Timothy David, HOWES, Robert Frederick.

Company Number
02138050
Status
active
Type
ltd
Incorporated
5 June 1987
Age
38 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
FIRTH, Timothy David, HOWES, Robert Frederick
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHILDREN'S COMPANY LIMITED

THE CHILDREN'S COMPANY LIMITED is an active company incorporated on 5 June 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. THE CHILDREN'S COMPANY LIMITED was registered 38 years ago.(SIC: 58110)

Status

active

Active since 38 years ago

Company No

02138050

LTD Company

Age

38 Years

Incorporated 5 June 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EQUALBEAT LIMITED
From: 5 June 1987To: 18 September 1987
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH United Kingdom
From: 30 March 2017To: 29 May 2022
Fir Tree Farm 110 Sluice Road Denver Norfolk PE38 0DZ
From: 18 March 2011To: 30 March 2017
21 Bedford Square London WC1B 3HH
From: 5 June 1987To: 18 March 2011
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Jun 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIRTH, Timothy David

Active
The Barn Bowling Alley Farm, AlvanleyWA6 9HA
Born October 1964
Director
Appointed 02 Mar 1993

HOWES, Robert Frederick

Active
Ballards Lane, LondonN3 1XW
Born February 1947
Director
Appointed N/A

HOFFNUNG, Martha Ladly

Resigned
106 Dalgarno Gardens, LondonW10 6AA
Secretary
Appointed N/A
Resigned 01 May 1996

HOWES, Mary Christina

Resigned
Fir Tree Farm 110 Sluice Road, DenverPE38 0DZ
Secretary
Appointed 01 May 1995
Resigned 16 Dec 2008

HOWES, Mary Christina

Resigned
Fir Tree Farm 110 Sluice Road, DenverPE38 0DZ
Born October 1956
Director
Appointed 30 Jun 1997
Resigned 16 Dec 2008

Persons with significant control

1

Mr Robert Frederick Howes

Active
Ballards Lane, LondonN3 1XW
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 February 2003
363aAnnual Return
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
15 January 2002
403b403b
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
363aAnnual Return
Legacy
22 August 2000
88(2)R88(2)R
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
15 February 1999
288cChange of Particulars
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
363aAnnual Return
Legacy
23 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Auditors Resignation Company
24 January 1995
AUDAUD
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
7 December 1989
287Change of Registered Office
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 September 1987
MEM/ARTSMEM/ARTS
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
9 September 1987
288288
Legacy
9 September 1987
288288
Incorporation Company
5 June 1987
NEWINCIncorporation