Background WavePink WaveYellow Wave

KIDDIECENTRE LTD. (04374338)

KIDDIECENTRE LTD. (04374338) is an active UK company. incorporated on 14 February 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). KIDDIECENTRE LTD. has been registered for 24 years. Current directors include ROKACH, Avrohom Yeshiea Heshel.

Company Number
04374338
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
First Floor, London, N16 6XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ROKACH, Avrohom Yeshiea Heshel
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDIECENTRE LTD.

KIDDIECENTRE LTD. is an active company incorporated on 14 February 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). KIDDIECENTRE LTD. was registered 24 years ago.(SIC: 46499)

Status

active

Active since 24 years ago

Company No

04374338

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 2/3

Up to Date

7 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 28 February 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 March 2024 - 2 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 14 February 2002To: 12 February 2018
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROKACH, Avrohom Yeshiea Heshel

Active
94 Stamford Hill, LondonN16 6XS
Born September 1983
Director
Appointed 28 Feb 2018

HOFFMAN, Aaron

Resigned
66 St Kildas Road, LondonN16 5BP
Secretary
Appointed 15 Feb 2002
Resigned 28 Feb 2018

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 14 Feb 2002
Resigned 15 Feb 2002

HOFFMAN, Jacques

Resigned
30 Paget Road, LondonN16 5NQ
Born March 1951
Director
Appointed 15 Feb 2002
Resigned 28 Feb 2018

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 14 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Avrohom Yeshiea Heshel Rokach

Active
94 Stamford Hill, LondonN16 6XS
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018

Chaya Hoffman

Ceased
St. Kilda's Road, LondonN16 5BS
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2017
Ceased 31 May 2018

Yitzchok Yaakov Hoffman

Ceased
Paget Road, LondonN16 5NQ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2017
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

83

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
15 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Legacy
9 August 2002
287Change of Registered Office
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Incorporation Company
14 February 2002
NEWINCIncorporation