Background WavePink WaveYellow Wave

KIDS ALLOWED LIMITED (05161564)

KIDS ALLOWED LIMITED (05161564) is an active UK company. incorporated on 23 June 2004. with registered office in Lymm. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KIDS ALLOWED LIMITED has been registered for 21 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
05161564
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS ALLOWED LIMITED

KIDS ALLOWED LIMITED is an active company incorporated on 23 June 2004 with the registered office located in Lymm. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. KIDS ALLOWED LIMITED was registered 21 years ago.(SIC: 70100, 82990)

Status

active

Active since 21 years ago

Company No

05161564

LTD Company

Age

21 Years

Incorporated 23 June 2004

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

KIDS ALLOWED 2 LIMITED
From: 23 June 2004To: 29 December 2004
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY
From: 23 June 2004To: 27 January 2020
Timeline

55 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Mar 10
Director Left
Jul 10
Funding Round
Mar 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Dec 13
Loan Secured
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Apr 17
Loan Secured
Jun 17
New Owner
Jun 18
New Owner
Jun 18
Capital Update
Sept 18
Loan Secured
Oct 18
Owner Exit
Nov 18
New Owner
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Joined
Jul 20
Director Left
Mar 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
2
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 25 Jan 2020

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 25 Jan 2020

BENNETT, Maureen Mary

Resigned
7 Chaplin Close, SalfordM6 8FW
Secretary
Appointed 23 Jun 2004
Resigned 30 Apr 2013

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 25 Jan 2020
Resigned 01 Dec 2021

WHISTANCE, Kate Elizabeth

Resigned
Joshua House Christie Way, ManchesterM21 7QY
Secretary
Appointed 19 Sept 2013
Resigned 25 May 2018

WRIGHT, Dawn Rochelle

Resigned
Joshua House Christie Way, ManchesterM21 7QY
Secretary
Appointed 25 May 2018
Resigned 25 Jan 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Jun 2004
Resigned 23 Jun 2004

BENNETT, Maureen Mary

Resigned
7 Chaplin Close, SalfordM6 8FW
Born April 1953
Director
Appointed 23 Jun 2004
Resigned 19 Apr 2013

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 29 Jun 2020
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 25 Jan 2020
Resigned 18 Sept 2023

FILDES, Richard

Resigned
Manley Knoll, ManleyWA6 9DX
Born August 1945
Director
Appointed 23 Dec 2004
Resigned 03 Mar 2010

HAYNES, Alison

Resigned
Joshua House Christie Way, ManchesterM21 7QY
Born May 1959
Director
Appointed 21 Jul 2015
Resigned 25 Jan 2020

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 25 Jan 2020
Resigned 08 Aug 2025

JOHNSON, Jennifer Ann

Resigned
Joshua House Christie Way, ManchesterM21 7QY
Born November 1971
Director
Appointed 23 Jun 2004
Resigned 25 Jan 2020

MCMENEMY, Mark

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1958
Director
Appointed 25 Jan 2020
Resigned 11 Feb 2021

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 25 Jan 2020
Resigned 01 Dec 2021

PRESTON, Anthony Charles

Resigned
Christie Fields Office Park, ManchesterM21 7QY
Born April 1955
Director
Appointed 10 Dec 2012
Resigned 25 Jun 2015

SHEPHERD, Charles Robert Leonard

Resigned
Lynetta Crouchley Hall Mews, LymmWA13 0BX
Born November 1970
Director
Appointed 18 Apr 2007
Resigned 03 Mar 2010

SWEENEY, Jane

Resigned
37 Eggbridge Lane, ChesterCH3 7PE
Born November 1965
Director
Appointed 22 May 2009
Resigned 26 Jun 2010

WHISTANCE, Kate Elizabeth

Resigned
Christie Way, ManchesterM21 7QY
Born October 1974
Director
Appointed 09 Sept 2013
Resigned 25 Jan 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Jun 2004
Resigned 23 Jun 2004

Persons with significant control

4

1 Active
3 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020

Mr Oliver Andous Johnson

Ceased
Higher Lane, LymmWA13 0RZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2018
Ceased 07 Jan 2020

Mrs Jennifer Ann Johnson

Ceased
Higher Lane, LymmWA13 0RZ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2020

Mr Anthony Charles Preston

Ceased
Joshua House Christie Way, ManchesterM21 7QY
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Resolution
30 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Resolution
15 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Resolution
15 October 2018
RESOLUTIONSResolutions
Legacy
27 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2018
SH19Statement of Capital
Legacy
27 September 2018
CAP-SSCAP-SS
Resolution
27 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Resolution
20 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
13 March 2010
MG01MG01
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
363aAnnual Return
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
30 January 2008
287Change of Registered Office
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Incorporation Company
23 June 2004
NEWINCIncorporation