Background WavePink WaveYellow Wave

KICK IT OUT (03388001)

KICK IT OUT (03388001) is an active UK company. incorporated on 12 June 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KICK IT OUT has been registered for 28 years. Current directors include BATTERS, Sarah, BHANDARI, Sanjay, BOFFEY, Matthew Anthony and 3 others.

Company Number
03388001
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1997
Age
28 years
Address
C/O Sedulo Office 605, London, EC1V 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATTERS, Sarah, BHANDARI, Sanjay, BOFFEY, Matthew Anthony, JONES, Daniel Charles Rhys, MORGAN, Wesley, PAOUROS, Christina Andria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICK IT OUT

KICK IT OUT is an active company incorporated on 12 June 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KICK IT OUT was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03388001

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

KICK IT OUT LIMITED
From: 12 June 1997To: 19 May 2004
Contact
Address

C/O Sedulo Office 605 Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

PO Box Po Box6963 North Warwickshire Nuneaton Nuneaton CV11 9PA United Kingdom
From: 15 December 2022To: 2 April 2024
PO Box PO Box 696 North Warwickshire North Warwickshire Nuneaton CV11 6WX United Kingdom
From: 15 December 2022To: 15 December 2022
PO Box 802 North Yorkshire York YO1 0NZ United Kingdom
From: 18 August 2021To: 15 December 2022
PO Box PO Box 802 PO Box 802 PO Box 802 York YO1 0NZ United Kingdom
From: 18 August 2021To: 18 August 2021
20 Market Road London N7 9PW England
From: 31 August 2018To: 18 August 2021
First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA England
From: 25 November 2016To: 31 August 2018
4th Floor South 1-5 Clerkenwell Road London EC1M 5PA
From: 22 August 2011To: 25 November 2016
Unit 3 1-4 Christina Street London EC2A 4PA
From: 12 June 1997To: 22 August 2011
Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

OKAFOR, Samuel

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Secretary
Appointed 15 Jul 2024

BATTERS, Sarah

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born September 1983
Director
Appointed 01 Dec 2023

BHANDARI, Sanjay

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born May 1968
Director
Appointed 12 Sept 2019

BOFFEY, Matthew Anthony

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born January 1979
Director
Appointed 01 Jun 2024

JONES, Daniel Charles Rhys

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born May 1970
Director
Appointed 01 Dec 2023

MORGAN, Wesley

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born January 1984
Director
Appointed 28 Mar 2024

PAOUROS, Christina Andria

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born September 1973
Director
Appointed 12 Sept 2019

BAPTISTA, Keeley Louise

Resigned
North Yorkshire, YorkYO1 0NZ
Secretary
Appointed 15 Apr 2021
Resigned 20 Oct 2022

BURNETT, Anthony

Resigned
Farthington Drive, NuneatonCV11 6WX
Secretary
Appointed 20 Oct 2022
Resigned 05 Jul 2024

POWAR, Piara

Resigned
35 Hoffman Square, LondonN1 6DH
Secretary
Appointed 25 Nov 1997
Resigned 05 Oct 2010

RAY, Indranil

Resigned
Unit 3, LondonEC2A 4PA
Secretary
Appointed 06 Oct 2010
Resigned 14 Feb 2011

RIDDELL, Andrew James Simpson

Resigned
30 Kingswood Avenue, LondonNW6 6LR
Secretary
Appointed 12 Jun 1997
Resigned 25 Nov 1997

VAUGHAN, Alison

Resigned
Floor South 1-5, LondonEC1M 5PA
Secretary
Appointed 14 Feb 2011
Resigned 09 Mar 2012

WOOD, Roisin

Resigned
Market Road, LondonN7 9PW
Secretary
Appointed 01 Jun 2012
Resigned 15 Jan 2021

AKHTAR, Rimla

Resigned
Yeading Avenue, HarrowHA2 9RJ
Born September 1982
Director
Appointed 10 Apr 2017
Resigned 31 Dec 2018

ALLEN, Katherine Grace

Resigned
Brunel Building, LondonW2 1HQ
Born April 1987
Director
Appointed 14 Nov 2017
Resigned 01 Dec 2023

BARNES, David Bobby

Resigned
Broadstrood, LoughtonIG10 2SE
Born December 1962
Director
Appointed 15 Jan 2004
Resigned 07 Feb 2012

BROWN, Andrea Clare

Resigned
Countess Way, Nr ChorleyPR7 6PT
Born February 1975
Director
Appointed 01 Sept 2014
Resigned 24 May 2016

BUTTS, Cindy Samantha

Resigned
Fernshaw Road, LondonSW10 0TG
Born April 1971
Director
Appointed 12 Sept 2019
Resigned 16 Dec 2021

COWEN, Leonie Estelle

Resigned
30 Kingswood Avenue, LondonNW6 6LR
Born March 1950
Director
Appointed 12 Jun 1997
Resigned 25 Nov 1997

CROOKS, Garth Anthony

Resigned
Market Road, LondonN7 9PW
Born March 1958
Director
Appointed 06 Sept 2011
Resigned 10 Sept 2019

DAVIES, David Johnston

Resigned
West Meadows Grange Lane, BirminghamB48 7DJ
Born May 1949
Director
Appointed 25 Nov 1997
Resigned 29 Jun 2005

ELLIOTT, Paul Marcellous

Resigned
1-4 Christina Street, LondonEC2A 4PA
Born March 1964
Director
Appointed 07 Sept 2010
Resigned 23 Feb 2013

FOSTER, Michael

Resigned
1 Harvey Orchard, BeaconsfieldHP9 1TH
Born November 1956
Director
Appointed 25 Nov 1997
Resigned 13 Feb 2009

GERLACH, Ray

Resigned
212 Percy Road, TwickenhamTW2 6JJ
Born June 1950
Director
Appointed 25 Nov 1997
Resigned 23 Feb 2004

GOLDING, Denise Monica Mary

Resigned
Gloucester Place, LondonW1U 8PL
Born February 1962
Director
Appointed 09 Aug 2016
Resigned 04 Sept 2017

HOLMES, Howard John

Resigned
8 Bellfields Hesley Lane, RotherhamS61 2PG
Born September 1946
Director
Appointed 25 Nov 1997
Resigned 23 Feb 2004

JAVED, Aneel

Resigned
Edward Vii Quay, Navigation Way, PrestonPR2 2YF
Born March 1986
Director
Appointed 24 May 2016
Resigned 14 Mar 2018

LEE, Peter Arthur

Resigned
51 Ullswater Drive, ReadingRG31 6RS
Born March 1946
Director
Appointed 25 Nov 1997
Resigned 11 Jul 2006

LONG, Catharine Ann

Resigned
90b Queens Drive, LiverpoolL18 2DY
Born February 1966
Director
Appointed 13 Feb 2009
Resigned 09 Aug 2016

MACDOUGALL, James Alexander

Resigned
High Street Wimbledon, LondonSW19 5EE
Born April 1977
Director
Appointed 04 Jul 2018
Resigned 01 Dec 2023

MAYZE, Diana

Resigned
Albert House 256-260 Old Street, LondonEC1V 9DD
Born June 1975
Director
Appointed 01 Dec 2023
Resigned 30 Jun 2025

MCDERMOTT, David

Resigned
54 Gilbert Scott Court, Old AmershamHP7 0AR
Born April 1954
Director
Appointed 11 Jul 2006
Resigned 06 Sept 2010

MCNICOL, Ian David

Resigned
51 Fletching Road, LondonE5 9QP
Born March 1947
Director
Appointed 27 Oct 1998
Resigned 23 Feb 2004

MILES, Kevin Stuart

Resigned
Albert House 256-260 Old Street, LondonEC1V 9DD
Born April 1960
Director
Appointed 12 Sept 2019
Resigned 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Memorandum Articles
21 December 2023
MAMA
Resolution
21 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Resolution
7 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 October 2020
CC04CC04
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Legacy
26 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Secretary Company With Name
29 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
287Change of Registered Office
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Incorporation Company
12 June 1997
NEWINCIncorporation