Background WavePink WaveYellow Wave

KINDERTEC LIMITED (02905925)

KINDERTEC LIMITED (02905925) is an active UK company. incorporated on 8 March 1994. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. KINDERTEC LIMITED has been registered for 32 years. Current directors include SHI, Jianjun.

Company Number
02905925
Status
active
Type
ltd
Incorporated
8 March 1994
Age
32 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
SHI, Jianjun
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDERTEC LIMITED

KINDERTEC LIMITED is an active company incorporated on 8 March 1994 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. KINDERTEC LIMITED was registered 32 years ago.(SIC: 77400)

Status

active

Active since 32 years ago

Company No

02905925

LTD Company

Age

32 Years

Incorporated 8 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

KINDERTECH LIMITED
From: 7 June 1994To: 12 July 1994
M&R 598 LIMITED
From: 8 March 1994To: 7 June 1994
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

C/O C/O, Jackel International Limited Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH
From: 8 March 1994To: 28 September 2018
Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jun 16
Director Left
Jan 17
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 03 Oct 2024

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Secretary
Appointed 30 Sept 1994
Resigned 03 Jul 1997

BENNETT, John Michael, Dr

Resigned
Park House North Road, CambridgeCB2 4NZ
Secretary
Appointed 03 Jul 1997
Resigned 05 Mar 1998

HALL, Mark Alan Stanley

Resigned
Business Park West, CramlingtonNE23 7RH
Secretary
Appointed 30 Apr 2014
Resigned 26 Jan 2017

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Secretary
Appointed 22 Dec 2003
Resigned 07 Sept 2006

HENDERSON, Melanie Amanda

Resigned
Kents Hall, CambridgeCB5 0LA
Secretary
Appointed 05 Mar 1998
Resigned 22 Dec 2003

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Nominee secretary
Appointed 08 Mar 1994
Resigned 30 Sept 1994

STANWORTH, Mark

Resigned
45 Park Avenue, HuddersfieldHD8 8JY
Secretary
Appointed 01 Sept 2006
Resigned 30 Apr 2014

BARLEY, Michael Desmond Tennyson

Resigned
61 Fowlmere Road, RoystonSG8 8PZ
Born January 1944
Nominee director
Appointed 08 Mar 1994
Resigned 10 Jun 1994

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Born January 1964
Director
Appointed 10 Jun 1994
Resigned 03 Jul 1997

BENNETT, John Michael, Dr

Resigned
Park House North Road, CambridgeCB2 4NZ
Born March 1944
Director
Appointed 03 Nov 1995
Resigned 29 Feb 2000

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 01 Oct 2000
Resigned 22 Dec 2003

DOCHERTY, Mark James

Resigned
33 King Street, LondonSW1Y 6RJ
Born January 1964
Director
Appointed 02 Jul 2001
Resigned 22 Dec 2003

DOCHERTY, Mark James

Resigned
9 The Lye, BerkhamstedHP4 1UH
Born January 1964
Director
Appointed 03 Jul 1997
Resigned 26 Oct 2000

EVANS, Christopher Thomas, Professor Sir

Resigned
23 Holland Park, LondonW11 3TD
Born November 1957
Director
Appointed 28 Mar 1996
Resigned 22 Dec 2003

FERREIRA, David

Resigned
17 Gloucester Street, Gauteng
Born July 1962
Director
Appointed 10 Mar 2000
Resigned 22 Dec 2003

FREEMAN, George William

Resigned
13 Warwick Square, LondonSW1V 2AB
Born July 1967
Director
Appointed 26 Oct 2000
Resigned 02 Jul 2001

GOOCH, David Ernest

Resigned
85 Highsett, CambridgeCB2 1NZ
Born November 1949
Director
Appointed 10 Jun 1994
Resigned 05 Jan 2001

GOSTICK, Mark Stephen

Resigned
2 Church Street, SandySG19 3AF
Born April 1962
Director
Appointed 05 Sept 2000
Resigned 22 Dec 2003

HALL, Mark Alan Stanley

Resigned
Business Park West, CramlingtonNE23 7RH
Born March 1972
Director
Appointed 30 Apr 2014
Resigned 26 Jan 2017

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Born April 1953
Director
Appointed 22 Dec 2003
Resigned 07 Sept 2006

HENDERSON, Melanie Amanda

Resigned
Kents Hall, CambridgeCB5 0LA
Born March 1965
Director
Appointed 26 Jun 1998
Resigned 22 Dec 2003

HILL, Robert David

Resigned
42 Church Road, RichmondTW10 6LN
Born May 1964
Director
Appointed 10 Mar 2000
Resigned 22 Dec 2003

KANKIWALA, Nishpank Rameshbabu

Resigned
One Tree Hill, ChobhamGU24 8TA
Born December 1957
Director
Appointed 01 Sept 2006
Resigned 19 Aug 2011

KEEN, Peter Stephen

Resigned
26 Manor Road, HuntingdonPE28 9BX
Born August 1957
Director
Appointed 27 Oct 1997
Resigned 26 Oct 2000

MORRIS, John Rankin

Resigned
Chalet Muehlematt, Inwil/Baar
Born June 1930
Director
Appointed 11 Feb 1996
Resigned 27 Oct 1997

PARKIN, Stephen William

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1969
Director
Appointed 02 Sept 2011
Resigned 05 Sept 2024

SAMUEL, Michael John, The Honourable

Resigned
35 Connaught Square, LondonW2 2HL
Born November 1952
Director
Appointed 22 Dec 2003
Resigned 07 Sept 2006

SHELDON, Peter

Resigned
34 Fairholme Gardens, LondonN3 3EB
Born June 1941
Director
Appointed 03 Jul 1997
Resigned 11 Mar 2003

STANWORTH, Mark

Resigned
45 Park Avenue, HuddersfieldHD8 8JY
Born November 1964
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2014

STARKIE, Timothy John Stefan

Resigned
Meadow Farm, ElyCB6 3LT
Born June 1949
Director
Appointed 01 Feb 1999
Resigned 28 Feb 2001

TAM, Edward Kim Kuen

Resigned
32 Rockwell Road, Ontario L4b 1bi
Born December 1948
Director
Appointed 03 Feb 1996
Resigned 22 Dec 2003

Persons with significant control

1

Balliol Business Park, Newcastle Upon TyneNE12 8EW

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

215

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Resolution
19 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 May 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Secretary Company With Name
24 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Memorandum Articles
24 January 2013
MEM/ARTSMEM/ARTS
Resolution
24 January 2013
RESOLUTIONSResolutions
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
353353
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
88(2)R88(2)R
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 July 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
88(2)R88(2)R
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
244244
Legacy
24 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
24 March 1999
88(2)R88(2)R
Legacy
24 March 1999
123Notice of Increase in Nominal Capital
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
244244
Miscellaneous
4 August 1998
MISCMISC
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
287Change of Registered Office
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
244244
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
122122
Legacy
29 October 1997
88(2)R88(2)R
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Miscellaneous
22 August 1997
MISCMISC
Miscellaneous
22 August 1997
MISCMISC
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
88(3)88(3)
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
16 April 1996
288288
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
25 March 1996
88(2)R88(2)R
Legacy
25 February 1996
88(2)R88(2)R
Legacy
25 February 1996
288288
Legacy
8 November 1995
288288
Legacy
13 July 1995
363aAnnual Return
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1994
288288
Legacy
13 June 1994
288288
Certificate Change Of Name Company
6 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1994
NEWINCIncorporation