Background WavePink WaveYellow Wave

KIDDY FACTORY LIMITED (02971911)

KIDDY FACTORY LIMITED (02971911) is an active UK company. incorporated on 28 September 1994. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. KIDDY FACTORY LIMITED has been registered for 31 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
02971911
Status
active
Type
ltd
Incorporated
28 September 1994
Age
31 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDY FACTORY LIMITED

KIDDY FACTORY LIMITED is an active company incorporated on 28 September 1994 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. KIDDY FACTORY LIMITED was registered 31 years ago.(SIC: 85100)

Status

active

Active since 31 years ago

Company No

02971911

LTD Company

Age

31 Years

Incorporated 28 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Unit 6 Windward Drive Speke Liverpool L24 8QR England
From: 28 January 2019To: 14 February 2019
Windward Drive Estuary Commerce Park Speke Liverpool Merseyside L24 8RF
From: 16 November 2011To: 28 January 2019
36 Lorne Road Oxton Birkenhead Wirral CH43 2JN
From: 28 September 1994To: 16 November 2011
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Nov 11
Director Left
Dec 14
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 21
Loan Cleared
Aug 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 13 Jul 2022

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

JACKSON, Kirsty Joanna

Active
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 28 Jan 2026

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

EVANS, Carmen Louise

Resigned
Benty Heath Lane, WillastonCH64 1SA
Secretary
Appointed 27 Jul 2000
Resigned 01 Feb 2009

EVANS, Martin

Resigned
Windward Drive, LiverpoolL24 8QR
Secretary
Appointed 01 Feb 2009
Resigned 14 Feb 2019

EVANS, Sandra

Resigned
Windward Drive, LiverpoolL24 8QR
Secretary
Appointed 08 Aug 2017
Resigned 14 Feb 2019

EVANS, Sandra Anne

Resigned
Raby Dip, NestonCH64 1SA
Secretary
Appointed 28 Sept 1994
Resigned 27 Jul 2000

SMITH, Richard Henry

Resigned
Progress Way, ManchesterM34 2GP
Secretary
Appointed 05 Nov 2021
Resigned 17 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Sept 1994
Resigned 28 Sept 1994

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 25 Mar 2021
Resigned 09 Feb 2024

EVANS, Carmen Louise

Resigned
Benty Heath Lane, WillastonCH64 1SA
Born October 1974
Director
Appointed 01 Feb 2009
Resigned 24 Nov 2014

EVANS, Martin

Resigned
Windward Drive, LiverpoolL24 8QR
Born March 1950
Director
Appointed 01 Oct 2011
Resigned 14 Feb 2019

EVANS, Martin

Resigned
Raby Dip, NestonCH64 1SA
Born March 1950
Director
Appointed 28 Sept 1994
Resigned 01 Feb 2009

EVANS, Sandra Anne

Resigned
Raby Dip, NestonCH64 1SA
Born October 1951
Director
Appointed 27 Jul 2000
Resigned 01 Feb 2009

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 29 Jan 2019
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 29 Jan 2019
Resigned 11 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2019

Mrs Sandra Anne Evans

Ceased
Progress Way, ManchesterM34 2GP
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Ceased 14 Feb 2019

Mr Martin Evans

Ceased
Progress Way, ManchesterM34 2GP
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Resolution
12 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 February 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
288288
Incorporation Company
28 September 1994
NEWINCIncorporation