Background WavePink WaveYellow Wave

KIDS ALLOWED ACADEMY LIMITED (06183955)

KIDS ALLOWED ACADEMY LIMITED (06183955) is an active UK company. incorporated on 26 March 2007. with registered office in Lymm. The company operates in the Education sector, engaged in post-secondary non-tertiary education. KIDS ALLOWED ACADEMY LIMITED has been registered for 18 years.

Company Number
06183955
Status
active
Type
ltd
Incorporated
26 March 2007
Age
18 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS ALLOWED ACADEMY LIMITED

KIDS ALLOWED ACADEMY LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. KIDS ALLOWED ACADEMY LIMITED was registered 18 years ago.(SIC: 85410)

Status

active

Active since 18 years ago

Company No

06183955

LTD Company

Age

18 Years

Incorporated 26 March 2007

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

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

ULTIMATEPARTYBAG.COM LIMITED
From: 26 March 2007To: 10 April 2013
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY
From: 27 January 2010To: 27 January 2020
the Copper Room, the Deva Centre Trinity Way Manchester M3 7BG
From: 26 March 2007To: 27 January 2010
Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Jun 15
Loan Secured
Aug 15
Loan Secured
Jun 17
Loan Secured
Oct 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Jan 20
Owner Exit
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
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 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
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

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
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 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
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
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
Legacy
18 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
30 April 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
31 January 2020
RESOLUTIONSResolutions
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
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
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 November 2018
RESOLUTIONSResolutions
Memorandum Articles
5 November 2018
MAMA
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a 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
8 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
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
10 May 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation