Background WavePink WaveYellow Wave

KIDS TRADING COMPANY LIMITED (03675919)

KIDS TRADING COMPANY LIMITED (03675919) is an active UK company. incorporated on 24 November 1998. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIDS TRADING COMPANY LIMITED has been registered for 27 years. Current directors include WILSON, Richard William, KIDS.

Company Number
03675919
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
249 Birmingham Road, Sutton Coldfield, B72 1EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, Richard William, KIDS
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS TRADING COMPANY LIMITED

KIDS TRADING COMPANY LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIDS TRADING COMPANY LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03675919

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

249 Birmingham Road Sutton Coldfield, B72 1EA,

Previous Addresses

249 Birmingham Road, Wylde Green, Sutton Coldfield 249 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1EA United Kingdom
From: 23 June 2023To: 4 July 2023
Kids 7-9 Elliotts Place London N1 8HX
From: 4 December 2013To: 23 June 2023
Kids 49 Mecklenburgh Square London WC1N 2NY
From: 24 November 1998To: 4 December 2013
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GHOSE, Katie Sushila Ratna

Active
Birmingham Road, Sutton ColdfieldB72 1EA
Secretary
Appointed 04 Nov 2019

WILSON, Richard William

Active
Birmingham Road, Sutton ColdfieldB72 1EA
Born August 1953
Director
Appointed 31 Jan 2026

KIDS

Active
Birmingham Road, Sutton ColdfieldB72 1EA
Corporate director
Appointed 10 Oct 2024

CHAMBERLAIN, Philip Howard

Resigned
6 Blenheim Close, SawbridgeworthCM21 0BE
Secretary
Appointed 13 Dec 2004
Resigned 09 Nov 2005

DRISCOLL, Lindsay

Resigned
9 Thorpe Close, LondonW10 5XL
Secretary
Appointed 24 Nov 1998
Resigned 09 Apr 1999

EMERTON, Caroline Mary

Resigned
20 Beaufort Road, TwickenhamTW1 2PQ
Secretary
Appointed 09 Nov 2005
Resigned 26 Mar 2007

NELSON, David Howard

Resigned
5 Middleton Park, BicesterOX6 8SQ
Secretary
Appointed 30 Mar 1999
Resigned 13 Dec 2004

STEVENS, Caroline Denise

Resigned
7-9 Elliotts Place, LondonN1 8HX
Secretary
Appointed 04 Sept 2013
Resigned 01 Nov 2019

WILLIAMS, Kevin Paul

Resigned
Mill Cottage, BedfordMK43 7DB
Secretary
Appointed 01 Apr 2007
Resigned 13 Sept 2013

BRIER, Sam David

Resigned
9 Crest View, PinnerHA5 1AN
Born July 1946
Director
Appointed 06 Dec 1999
Resigned 09 Nov 2005

CHAMBERLAIN, Philip Howard

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born July 1953
Director
Appointed 09 Nov 2005
Resigned 24 Jan 2012

FOX, Stuart John

Resigned
Birmingham Road, Sutton ColdfieldB72 1EA
Born July 1978
Director
Appointed 14 Nov 2024
Resigned 29 Jan 2026

FOX, Stuart John

Resigned
Birmingham Road, Sutton ColdfieldB72 1EA
Born July 1978
Director
Appointed 22 Mar 2023
Resigned 01 Nov 2024

NAIR, Sanjay Sankaran

Resigned
Birmingham Road, Sutton ColdfieldB72 1EA
Born April 1968
Director
Appointed 20 Jan 2021
Resigned 22 Mar 2023

NELSON, David Howard

Resigned
5 Middleton Park, BicesterOX6 8SQ
Born February 1963
Director
Appointed 30 Mar 1999
Resigned 13 Dec 2004

PRENN, Frances

Resigned
8 Tite Street, LondonSW3 4HZ
Born September 1963
Director
Appointed 30 Mar 1999
Resigned 24 Jan 2012

SINCLAIR TAYLOR, Robin James

Resigned
9 Thorpe Close, LondonSW10 5XL
Born March 1948
Director
Appointed 24 Nov 1998
Resigned 09 Apr 1999

STEFANI, Christopher James

Resigned
7-9 Elliotts Place, LondonN1 8HX
Born June 1977
Director
Appointed 24 Jan 2012
Resigned 20 Jan 2021

WALKER-ARNOTT, Deborah

Resigned
27 Finstock Road, LondonW10 6LU
Born June 1951
Director
Appointed 30 Mar 1999
Resigned 15 Sept 1999
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 October 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
190190
Legacy
14 December 2007
353353
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288cChange of Particulars
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
19 December 2000
287Change of Registered Office
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Incorporation Company
24 November 1998
NEWINCIncorporation