Background WavePink WaveYellow Wave

KIDDE IP HOLDINGS LIMITED (04299285)

KIDDE IP HOLDINGS LIMITED (04299285) is an active UK company. incorporated on 4 October 2001. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KIDDE IP HOLDINGS LIMITED has been registered for 24 years. Current directors include FRISBIE, Alexandra.

Company Number
04299285
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
Suite 15c The Beehive, Blackburn, BB1 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRISBIE, Alexandra
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDE IP HOLDINGS LIMITED

KIDDE IP HOLDINGS LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KIDDE IP HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04299285

LTD Company

Age

24 Years

Incorporated 4 October 2001

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 7 January 2026 (2 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 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

KIDDE DEVELOPMENTS ONE LIMITED
From: 4 October 2001To: 11 October 2002
Contact
Address

Suite 15c The Beehive Lions Drive Blackburn, BB1 2QS,

Previous Addresses

1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
From: 27 September 2017To: 4 October 2024
Mathisen Way Colnbrook Slough Berkshire SL3 0HB
From: 4 October 2001To: 27 September 2017
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

FRISBIE, Alexandra

Active
The Beehive, BlackburnBB1 2QS
Born June 1973
Director
Appointed 02 Dec 2024

HORNBUCKLE, Steven Colin

Resigned
Flat 13 Arthurs Close, BristolBS16 7JB
Secretary
Appointed 04 Oct 2001
Resigned 22 Oct 2003

QUINLAN, Diane

Resigned
11 Derwent Yard, LondonW5 4TW
Secretary
Appointed 22 Oct 2003
Resigned 16 Feb 2004

SADLER, Robert William

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 01 Dec 2005
Resigned 08 Jun 2016

SLOSS, Robert

Resigned
Ashford, MiddlesexTW15 1TZ
Secretary
Appointed 08 Jun 2016
Resigned 03 Jan 2022

WILCOCK, Laura

Resigned
Shadsworth Road, BlackburnBB1 2PR
Secretary
Appointed 08 Jun 2016
Resigned 03 Jan 2022

WILLIAMSON, Paul

Resigned
39 Avondale Road, AshfordTW15 3HP
Secretary
Appointed 16 Feb 2004
Resigned 01 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 2001
Resigned 04 Oct 2001

BYRNE, Dean Andrew

Resigned
1 Cearn Way, CoulsdonCR5 2LH
Born January 1964
Director
Appointed 02 Oct 2002
Resigned 30 Jun 2005

GREGOR MACGREGOR, Neil Andrew Vincent

Resigned
The Beehive, BlackburnBB1 2QS
Born April 1955
Director
Appointed 25 Sept 2014
Resigned 02 Dec 2024

HARGREAVES, John Phillip

Resigned
Glebe House, ReadingRG10 9TD
Born March 1956
Director
Appointed 02 Oct 2002
Resigned 26 Jul 2005

HORNBUCKLE, Steven Colin

Resigned
Flat 13 Arthurs Close, BristolBS16 7JB
Born July 1967
Director
Appointed 02 Oct 2002
Resigned 22 Oct 2003

LEIGH, Emma

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1978
Director
Appointed 18 Jun 2019
Resigned 03 Jan 2022

MOORE, Peter Edwin

Resigned
2a Sidmouth Grange Close, ReadingRG6 1ER
Born October 1948
Director
Appointed 20 Nov 2002
Resigned 09 Jun 2009

QUINLAN, Diane

Resigned
11 Derwent Yard, LondonW5 4TW
Born June 1965
Director
Appointed 02 Oct 2002
Resigned 01 Aug 2005

SADLER, Robert William

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Born May 1967
Director
Appointed 12 Nov 2007
Resigned 08 Jun 2016

TONER, Meghan

Resigned
Pasteur Boulevard, Palm Beach Gardens33418
Born September 1974
Director
Appointed 28 Aug 2018
Resigned 02 Dec 2024

CHUBB MANAGEMENT SERVICES LIMITED

Resigned
Ashford, MiddlesexTW15 1TZ
Corporate director
Appointed 09 Jun 2009
Resigned 03 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Oct 2001
Resigned 04 Oct 2001

KIDDE CORPORATE SERVICES LIMITED

Resigned
Mathisen Way, SloughSL3 0HB
Corporate director
Appointed 04 Oct 2001
Resigned 12 Nov 2007

KIDDE NOMINEES LIMITED

Resigned
Mathisen Way, SloughSL3 0HB
Corporate director
Appointed 04 Oct 2001
Resigned 09 Jun 2009

Persons with significant control

1

Kidde Uk

Active
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Corporate Director Company With Change Date
31 October 2013
CH02Change of Corporate Director Details
Accounts With Made Up Date
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Made Up Date
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Made Up Date
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Made Up Date
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Made Up Date
28 August 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Legacy
23 July 2004
288cChange of Particulars
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
363aAnnual Return
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
1 October 2003
288cChange of Particulars
Accounts With Made Up Date
28 August 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Resolution
7 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
26 October 2002
363aAnnual Return
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2001
88(2)R88(2)R
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
88(2)R88(2)R
Legacy
15 October 2001
225Change of Accounting Reference Date
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Incorporation Company
4 October 2001
NEWINCIncorporation