Background WavePink WaveYellow Wave

KIDSPACE ROMFORD LIMITED (05341858)

KIDSPACE ROMFORD LIMITED (05341858) is an active UK company. incorporated on 25 January 2005. 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 ROMFORD LIMITED has been registered for 21 years. Current directors include DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles.

Company Number
05341858
Status
active
Type
ltd
Incorporated
25 January 2005
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 ROMFORD LIMITED

KIDSPACE ROMFORD LIMITED is an active company incorporated on 25 January 2005 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 ROMFORD LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05341858

LTD Company

Age

21 Years

Incorporated 25 January 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DMWSL 447 LIMITED
From: 25 January 2005To: 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: 25 January 2005To: 31 July 2013
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Oct 16
Director Joined
Apr 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Loan Secured
Apr 20
Loan Cleared
May 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
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 secretary
Appointed 25 Jan 2005
Resigned 28 Apr 2005

BEAUMONT, Paul Joseph

Resigned
Horton Lane, EpsomKT19 8PT
Born October 1964
Director
Appointed 26 Sept 2016
Resigned 08 Aug 2019

GROSS, Mark Daniel

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

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 25 Jan 2005
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

90

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
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
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
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
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
31 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
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
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
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
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 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
20 February 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
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
12 February 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Legacy
3 October 2011
MG02MG02
Legacy
23 September 2011
MG01MG01
Legacy
3 August 2011
MG02MG02
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts Amended With Made Up Date
1 November 2010
AAMDAAMD
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
1 December 2008
AAMDAAMD
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
30 November 2007
AAMDAAMD
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
23 July 2005
395Particulars of Mortgage or Charge
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
31 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2005
NEWINCIncorporation