Background WavePink WaveYellow Wave

FUEL FOR KIDS LIMITED (06353135)

FUEL FOR KIDS LIMITED (06353135) is an active UK company. incorporated on 28 August 2007. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). FUEL FOR KIDS LIMITED has been registered for 18 years. Current directors include BANKS, Christopher Nigel.

Company Number
06353135
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BANKS, Christopher Nigel
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL FOR KIDS LIMITED

FUEL FOR KIDS LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). FUEL FOR KIDS LIMITED was registered 18 years ago.(SIC: 47290)

Status

active

Active since 18 years ago

Company No

06353135

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Victoria House 26 Queen Victoria Street Reading, RG1 1TG,

Previous Addresses

Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 15 August 2017
90 High Holborn London WC1V 6XX
From: 22 January 2015To: 15 May 2017
100 Fetter Lane London EC4A 1BN
From: 25 May 2012To: 22 January 2015
C/O Davies Arnold Cooper Llp 6-8 Bouverie Street London EC4Y 8DD
From: 6 October 2011To: 25 May 2012
Reynolds Porter Chamberlain Llp Tower Bridge House St Katherine's Way London E1W 1AA
From: 28 August 2007To: 6 October 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BANKS, Christopher Nigel

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1959
Director
Appointed 28 Aug 2007

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 01 May 2012
Resigned 07 Jan 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jan 2015
Resigned 11 Jul 2017

RPC SECRETARIES LIMITED

Resigned
Tower Bridge House, LondonE1W 1AA
Corporate secretary
Appointed 28 Aug 2007
Resigned 01 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 2007
Resigned 28 Aug 2007

Persons with significant control

1

Mr Christopher Nigel Banks

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 November 2009
AR01AR01
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
353353
Legacy
23 September 2008
190190
Legacy
23 September 2008
287Change of Registered Office
Legacy
28 August 2007
288bResignation of Director or Secretary
Incorporation Company
28 August 2007
NEWINCIncorporation