Background WavePink WaveYellow Wave

KIDDE PRODUCTS LIMITED (04622271)

KIDDE PRODUCTS LIMITED (04622271) is an active UK company. incorporated on 19 December 2002. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). KIDDE PRODUCTS LIMITED has been registered for 23 years. Current directors include GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony.

Company Number
04622271
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
Unit H, Littleton House, Ashford, TW15 1UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDE PRODUCTS LIMITED

KIDDE PRODUCTS LIMITED is an active company incorporated on 19 December 2002 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). KIDDE PRODUCTS LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04622271

LTD Company

Age

23 Years

Incorporated 19 December 2002

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 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

KIDDE FIRE PROTECTION SERVICES LIMITED
From: 28 February 2003To: 30 September 2005
KIDDE KFPS LIMITED
From: 19 December 2002To: 28 February 2003
Contact
Address

Unit H, Littleton House Littleton Road Ashford, TW15 1UU,

Previous Addresses

Stokenchurch House Oxford Road Stokenchurch Buckinghamshire HP14 3SX
From: 8 December 2017To: 8 November 2024
Mathisen Way Colnbrook Slough Berkshire SL3 0HB
From: 19 December 2002To: 8 December 2017
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 16
Funding Round
Dec 16
Director Left
Oct 19
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Director Left
Dec 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

GREGOR MACGREGOR, Neil Andrew Vincent

Active
Littleton Road, AshfordTW15 1UU
Born April 1955
Director
Appointed 04 Sept 2024

ROBINSON, John Anthony

Active
Littleton Road, AshfordTW15 1UU
Born January 1971
Director
Appointed 04 Sept 2024

HORNBUCKLE, Steven Colin

Resigned
Flat 13 Arthurs Close, BristolBS16 7JB
Secretary
Appointed 19 Dec 2002
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
Mathisen Way, SloughSL3 0HB
Secretary
Appointed 01 Dec 2005
Resigned 10 Jun 2016

SLOSS, Robert

Resigned
Ashford, MiddlesexTW15 1TZ
Secretary
Appointed 10 Jun 2016
Resigned 12 Nov 2018

WILCOCK, Laura

Resigned
Lions Drive, BlackburnBB1 2QS
Secretary
Appointed 10 Jun 2016
Resigned 12 Nov 2018

WILLIAMSON, Paul

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

ADKINS, David John

Resigned
Thame Park Road, ThameOX9 3RT
Born July 1961
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2012

BUCKHOUT, Scott Allen

Resigned
Mathisen Way, SloughSL3 0HB
Born December 1965
Director
Appointed 11 May 2007
Resigned 12 Sept 2011

CONNOLLY JR, Gerald Francis

Resigned
400 Main Street, Massachusetts
Born August 1963
Director
Appointed 07 Mar 2013
Resigned 10 Jun 2013

FARRY, Thomas Michael Joseph

Resigned
Littleton Road, AshfordTW15 1UU
Born June 1967
Director
Appointed 04 Oct 2021
Resigned 02 Dec 2024

FAVRE BULLY, Jean Louis

Resigned
7 Avenue Carnot, Croissy Sur Seine
Born November 1960
Director
Appointed 23 Nov 2007
Resigned 24 Jun 2009

FLEMING, Ronald Andrew

Resigned
8400 Brass Mill Lane, RaleighS3 8NG
Born June 1954
Director
Appointed 19 Dec 2002
Resigned 01 Aug 2003

FORBES, Craig Alexander

Resigned
Blackburn, LancashireBB1 2PR
Born October 1963
Director
Appointed 13 Mar 2014
Resigned 04 Oct 2021

GUEST, Lynda Michelle

Resigned
Mathisen Way, SloughSL3 0HB
Born July 1962
Director
Appointed 24 Jun 2009
Resigned 26 Jun 2013

ILIFFE, Roger John

Resigned
Clyde Road, ManchesterM20 2WW
Born August 1968
Director
Appointed 20 Nov 2008
Resigned 10 Jun 2009

JOHNSTON, David James

Resigned
33 Frensham Vale, FarnhamGU10 3HS
Born August 1956
Director
Appointed 19 Dec 2002
Resigned 01 Apr 2006

JORDANO, James Michael

Resigned
Mathisen Way, SloughSL3 0HB
Born September 1961
Director
Appointed 24 Jun 2009
Resigned 12 Sept 2011

LADD, David Ian

Resigned
The Old Chapel, KeevilBA14 6ND
Born December 1964
Director
Appointed 19 Dec 2002
Resigned 01 Apr 2006

MALIMANEK, Vaclav

Resigned
Stokenchurch House, StokenchurchHP14 3SX
Born January 1970
Director
Appointed 21 Mar 2014
Resigned 26 Sept 2019

MILBURN, Christopher

Resigned
Millstone, MurcottOX5 TRE
Born August 1966
Director
Appointed 19 Dec 2002
Resigned 15 Mar 2007

NIGHTINGALE, Alec

Resigned
3 Swan Lane, BicesterOX6 0HH
Born December 1945
Director
Appointed 01 Apr 2006
Resigned 11 May 2007

NORMAN, Gregory Andrew

Resigned
Mathisen Way, SloughSL3 0HB
Born December 1960
Director
Appointed 26 Jun 2013
Resigned 13 Mar 2014

RAVENSCROFT, Gary George

Resigned
Wormald Park, ManchesterM40 2WL
Born July 1959
Director
Appointed 11 May 2007
Resigned 23 Oct 2008

SADLER, Robert William

Resigned
Mathisen Way, SloughSL3 0HB
Born May 1967
Director
Appointed 07 Mar 2013
Resigned 10 Jun 2016

SIMPSON, John Stewart

Resigned
Stokenchurch House, StokenchurchHP14 3SX
Born October 1963
Director
Appointed 13 Mar 2014
Resigned 04 Sept 2024

TAMBORINI, Dominique

Resigned
4 Rue Du Congo,, 75012 ParisFOREIGN
Born October 1963
Director
Appointed 01 Apr 2006
Resigned 23 Nov 2007

VADAY, Douglas John

Resigned
528 Huckleberry Hill Road, Connecticut
Born November 1950
Director
Appointed 01 Aug 2003
Resigned 01 Apr 2006

WILLIAMS, Paul

Resigned
ThameOX9 3RT
Born March 1964
Director
Appointed 12 Sept 2011
Resigned 26 Jun 2013

KIDDE CORPORATE SERVICES LIMITED

Resigned
Mathisen Way, SloughSL3 0HB
Corporate director
Appointed 19 Dec 2002
Resigned 01 Apr 2006

KIDDE NOMINEES LIMITED

Resigned
Mathisen Way, SloughSL3 0HB
Corporate director
Appointed 19 Dec 2002
Resigned 01 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Littleton Road, Ashford, MiddlesexTW15 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Kidde Uk

Ceased
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 17 Dec 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
22 November 2022
SH19Statement of Capital
Legacy
22 November 2022
SH20SH20
Legacy
22 November 2022
CAP-SSCAP-SS
Resolution
22 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 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
19 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Secretary Company With Change Date
17 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288cChange of Particulars
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Statement Of Affairs
20 March 2007
SASA
Legacy
20 March 2007
88(2)R88(2)R
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288cChange of Particulars
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2004
363aAnnual Return
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
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
28 January 2004
363aAnnual Return
Legacy
28 January 2004
288cChange of Particulars
Legacy
18 January 2004
123Notice of Increase in Nominal Capital
Legacy
18 January 2004
88(2)R88(2)R
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288cChange of Particulars
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288cChange of Particulars
Legacy
9 April 2003
88(2)R88(2)R
Legacy
8 April 2003
288cChange of Particulars
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
20 February 2003
AUDAUD
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Incorporation Company
19 December 2002
NEWINCIncorporation