Background WavePink WaveYellow Wave

KIDS2 UK LIMITED (04910375)

KIDS2 UK LIMITED (04910375) is an active UK company. incorporated on 24 September 2003. 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.. KIDS2 UK LIMITED has been registered for 22 years. Current directors include GUNNIGLE, Ryan, MINTMAN, Mark Khristopher.

Company Number
04910375
Status
active
Type
ltd
Incorporated
24 September 2003
Age
22 years
Address
C/O Bryan Cave Leighton Paisner Llp Governor's House, London, EC4R 0BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUNNIGLE, Ryan, MINTMAN, Mark Khristopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS2 UK LIMITED

KIDS2 UK LIMITED is an active company incorporated on 24 September 2003 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.. KIDS2 UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04910375

LTD Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

KIDS II UK LIMITED
From: 11 November 2003To: 12 August 2019
LAWGRA (NO.1059) LIMITED
From: 24 September 2003To: 11 November 2003
Contact
Address

C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London, EC4R 0BR,

Previous Addresses

C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England
From: 18 May 2020To: 22 May 2020
C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom
From: 14 May 2018To: 18 May 2020
C/O Bryan Cave 88 Wood Street London EC2V 7AJ
From: 15 August 2016To: 14 May 2018
725 Capability Green Luton Bedfordshire LU1 3LU
From: 24 September 2003To: 15 August 2016
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OSBORNE, Carol Roecker

Active
Governor's House, LondonEC4R 0BR
Secretary
Appointed 05 Jul 2016

GUNNIGLE, Ryan

Active
5340 Long Island Drive, GeorgiaFOREIGN
Born July 1967
Director
Appointed 23 Oct 2003

MINTMAN, Mark Khristopher

Active
3333 Piedmont Road, Atlanta30305
Born March 1984
Director
Appointed 08 May 2023

RYAN, James

Resigned
68a Northwick Avenue, HarrowHA3 0AB
Secretary
Appointed 03 Jan 2006
Resigned 05 Jul 2016

SLAGEL, Paul Leon

Resigned
89 The Drive, RickmansworthWD3 4DY
Secretary
Appointed 23 Oct 2003
Resigned 03 Jan 2006

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 24 Sept 2003
Resigned 23 Oct 2003

CLARKE, Dwaine

Resigned
520 Cochran Drive, NorcrossFOREIGN
Born August 1952
Director
Appointed 23 Oct 2003
Resigned 29 May 2015

SLAGEL, Neil Robert

Resigned
Sandalwood, RickmansworthWD3 4EE
Born July 1958
Director
Appointed 23 Oct 2003
Resigned 03 Jan 2006

SLAGEL, Paul Leon

Resigned
89 The Drive, RickmansworthWD3 4DY
Born June 1956
Director
Appointed 23 Oct 2003
Resigned 03 Jan 2006

SMITH, Matthew Harnden

Resigned
Ga 30305, Atlanta
Born November 1974
Director
Appointed 19 Jul 2019
Resigned 08 May 2023

STREET, Lorna

Resigned
Piedmont Road, Atlanta
Born June 1972
Director
Appointed 29 May 2015
Resigned 19 Jul 2019

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 24 Sept 2003
Resigned 23 Oct 2003

Persons with significant control

1

Mr Ryan Thomas Gunnigle

Active
Long Island Drive, Georgia30327
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Memorandum Articles
12 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
12 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Resolution
11 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
18 February 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
123Notice of Increase in Nominal Capital
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
24 September 2003
NEWINCIncorporation