Background WavePink WaveYellow Wave

KIDSPACE ADVENTURES LIMITED (05287286)

KIDSPACE ADVENTURES LIMITED (05287286) is an active UK company. incorporated on 16 November 2004. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KIDSPACE ADVENTURES LIMITED has been registered for 21 years. Current directors include DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles.

Company Number
05287286
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
Hobbledown Limited, Epsom, KT19 8PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDSPACE ADVENTURES LIMITED

KIDSPACE ADVENTURES LIMITED is an active company incorporated on 16 November 2004 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KIDSPACE ADVENTURES LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05287286

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

DMWSL 446 LIMITED
From: 16 November 2004To: 26 April 2005
Contact
Address

Hobbledown Limited Horton Lane Epsom, KT19 8PT,

Previous Addresses

, Horton Park Childrens Farm Horton Lane, Epsom, Surrey, KT19 8PT
From: 31 July 2013To: 20 April 2017
, 7 Bassein Park Road, London, W12 9RN, England
From: 31 July 2013To: 31 July 2013
, Clearwater House, 4-7 Manchester Street, London, W1U 3AE
From: 16 November 2004To: 31 July 2013
Timeline

34 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Capital Update
Sept 11
Funding Round
Mar 12
Capital Reduction
May 12
Share Buyback
May 12
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Share Buyback
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Apr 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FARLEY, Richard Miles

Active
7 Bassein Park Road, LondonW12 9RN
Secretary
Appointed 28 Apr 2005

DE CANDOLE, Nicholas Simon Vully

Active
The Old Nursery, ChichesterPO20 8QG
Born April 1969
Director
Appointed 28 Apr 2005

FARLEY, Richard Miles

Active
7 Bassein Park Road, LondonW12 9RN
Born January 1969
Director
Appointed 28 Apr 2005

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 16 Nov 2004
Resigned 28 Apr 2005

BEAUMONT, Paul Joseph

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born October 1964
Director
Appointed 14 Jul 2011
Resigned 08 Aug 2019

GROSS, Mark Daniel

Resigned
Horseferry Road, LondonSW1P 2AL
Born November 1978
Director
Appointed 26 Oct 2015
Resigned 23 Sept 2016

HANSON, James Donald

Resigned
1st Floor Flat 3, LondonSW1X 9ET
Born January 1935
Director
Appointed 11 May 2005
Resigned 09 Jul 2011

HEMSLEY, Maarten Duncan

Resigned
265 Washington Street, Duxbury
Born May 1949
Director
Appointed 11 May 2005
Resigned 11 Jul 2011

LEWIS, James Robert Terence

Resigned
Horseferry Road, LondonSW1P 2AL
Born August 1981
Director
Appointed 26 Oct 2015
Resigned 23 Sept 2016

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 16 Nov 2004
Resigned 28 Apr 2005

Persons with significant control

1

Horton Lane, EpsomKT19 8PT

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

142

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2020
AR01AR01
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
19 December 2019
RP04AR01RP04AR01
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2019
AR01AR01
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Legacy
28 November 2019
RP04CS01RP04CS01
Legacy
28 November 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
28 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 November 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Legacy
4 October 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
4 October 2019
RP04AR01RP04AR01
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Resolution
29 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
29 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Resolution
8 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
22 September 2011
SH19Statement of Capital
Legacy
15 September 2011
SH20SH20
Legacy
15 September 2011
CAP-SSCAP-SS
Resolution
15 September 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
15 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Legacy
3 August 2011
MG02MG02
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts Amended With Made Up Date
30 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
88(2)R88(2)R
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
29 September 2006
288cChange of Particulars
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
122122
Legacy
14 June 2005
123Notice of Increase in Nominal Capital
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2004
NEWINCIncorporation