Background WavePink WaveYellow Wave

KIDS ALLOWED HOLDINGS LIMITED (07124680)

KIDS ALLOWED HOLDINGS LIMITED (07124680) is a dissolved UK company. incorporated on 13 January 2010. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KIDS ALLOWED HOLDINGS LIMITED has been registered for 16 years. Current directors include CURRIE, Alistair, HARNETTY, Paul, HAYNES, Alison and 2 others.

Company Number
07124680
Status
dissolved
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
Baird House, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CURRIE, Alistair, HARNETTY, Paul, HAYNES, Alison, JOHNSON, Jennifer Ann, WHISTANCE, Kate Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS ALLOWED HOLDINGS LIMITED

KIDS ALLOWED HOLDINGS LIMITED is an dissolved company incorporated on 13 January 2010 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KIDS ALLOWED HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07124680

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 30 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 April 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Baird House Seebeck Place Milton Keynes, MK5 8FR,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR
From: 4 February 2021To: 6 February 2023
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 21 January 2020To: 4 February 2021
Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY
From: 13 January 2010To: 21 January 2020
Timeline

29 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Mar 10
Share Issue
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
May 11
Funding Round
Dec 12
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Secured
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Dec 18
New Owner
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Share Issue
Jan 20
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WRIGHT, Dawn Rochelle

Active
Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 25 May 2018

CURRIE, Alistair

Active
Seebeck Place, Milton KeynesMK5 8FR
Born January 1957
Director
Appointed 01 Jun 2019

HARNETTY, Paul

Active
Seebeck Place, Milton KeynesMK5 8FR
Born June 1966
Director
Appointed 01 Jun 2019

HAYNES, Alison

Active
Seebeck Place, Milton KeynesMK5 8FR
Born May 1959
Director
Appointed 21 Jul 2015

JOHNSON, Jennifer Ann

Active
Christie Way, ManchesterM21 7QY
Born November 1971
Director
Appointed 13 Jan 2010

WHISTANCE, Kate Elizabeth

Active
Christie Way, ManchesterM21 7QY
Born October 1974
Director
Appointed 09 Sept 2013

WHISTANCE, Kate Elizabeth

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

BENNETT, Maureen Mary

Resigned
Christie Way, ManchesterM21 7QY
Born April 1953
Director
Appointed 01 Oct 2013
Resigned 22 Oct 2018

BENNETT, Maureen Mary

Resigned
Christie Way, ManchesterM21 7QY
Born April 1953
Director
Appointed 13 Jan 2010
Resigned 19 Apr 2013

PRESTON, Anthony

Resigned
Christie Way, ManchesterM21 7QY
Born April 1955
Director
Appointed 03 Mar 2010
Resigned 25 Jun 2015

SWEENEY, Jane

Resigned
Eggbridge Lane, WavertonCH3 7PE
Born November 1965
Director
Appointed 03 Mar 2010
Resigned 26 Jun 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Oliver Andous Johnson

Active
Seebeck Place, Milton KeynesMK5 8FR
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2018

Anthony Preston

Ceased
Christie Way, ManchesterM21 7QY
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Oct 2018

Mrs Jennifer Ann Johnson

Active
Seebeck Place, Milton KeynesMK5 8FR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Liquidation
26 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 July 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 February 2023
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
14 February 2023
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 March 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 January 2021
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
29 January 2020
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 January 2020
600600
Resolution
20 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 January 2020
SH10Notice of Particulars of Variation
Resolution
10 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2018
SH06Cancellation of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 November 2018
SH03Return of Purchase of Own Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
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
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 Group
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
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of 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
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Legacy
16 July 2010
MG01MG01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 March 2010
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
16 March 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 March 2010
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
16 March 2010
CC01CC01
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Resolution
16 March 2010
RESOLUTIONSResolutions
Legacy
13 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Incorporation Company
13 January 2010
NEWINCIncorporation