Background WavePink WaveYellow Wave

YKIDS LIMITED (07150747)

YKIDS LIMITED (07150747) is an active UK company. incorporated on 9 February 2010. with registered office in Bootle. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. YKIDS LIMITED has been registered for 16 years. Current directors include COLEMAN, Roy, CRAIG, Jaime Stewart, Dr, EDWARDS, Tanya and 5 others.

Company Number
07150747
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2010
Age
16 years
Address
98a Linacre Lane, Bootle, L20 6ES
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLEMAN, Roy, CRAIG, Jaime Stewart, Dr, EDWARDS, Tanya, KENT, Andrew Christian, MANN, Frances Meg, MATTHEWS, Steve, PARRY, Andrea, THOMAS, Kevin Mark
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YKIDS LIMITED

YKIDS LIMITED is an active company incorporated on 9 February 2010 with the registered office located in Bootle. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. YKIDS LIMITED was registered 16 years ago.(SIC: 85590, 88990)

Status

active

Active since 16 years ago

Company No

07150747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 February 2010

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 16 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

98a Linacre Lane Bootle, L20 6ES,

Previous Addresses

508 Stanley Road Bootle Liverpool Merseyside L20 5AF
From: 9 February 2010To: 26 February 2018
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Aug 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Feb 20
Director Joined
Feb 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

COLEMAN, Roy

Active
Linacre Lane, BootleL20 6ES
Born June 1945
Director
Appointed 01 Sept 2011

CRAIG, Jaime Stewart, Dr

Active
Linacre Lane, BootleL20 6ES
Born December 1971
Director
Appointed 01 Sept 2014

EDWARDS, Tanya

Active
Linacre Lane, BootleL20 6ES
Born December 1992
Director
Appointed 23 Jan 2023

KENT, Andrew Christian

Active
Mount Pleasant, LiverpoolL3 5TF
Born September 1972
Director
Appointed 19 Jan 2026

MANN, Frances Meg

Active
Linacre Lane, BootleL20 6ES
Born July 1986
Director
Appointed 19 Jan 2026

MATTHEWS, Steve

Active
Linacre Lane, BootleL20 6ES
Born April 1956
Director
Appointed 01 Sept 2014

PARRY, Andrea

Active
Linacre Lane, BootleL20 6ES
Born June 1967
Director
Appointed 26 Feb 2018

THOMAS, Kevin Mark

Active
Linacre Lane, BootleL20 6ES
Born March 1969
Director
Appointed 09 Feb 2010

BOYES, Rachel Elizabeth

Resigned
Linacre Lane, BootleL20 6ES
Born December 1980
Director
Appointed 01 Sept 2014
Resigned 04 Jul 2017

COATES, Michael, Rev

Resigned
Linacre Lane, BootleL20 6ES
Born June 1960
Director
Appointed 09 Feb 2010
Resigned 20 Sept 2019

FINNEGAN, Allan

Resigned
Stanley Road, LiverpoolL20 5AF
Born February 1967
Director
Appointed 09 Feb 2010
Resigned 01 Sept 2015

MCLAREN, Pamela

Resigned
Linacre Lane, BootleL20 6ES
Born September 1951
Director
Appointed 09 Feb 2010
Resigned 10 Aug 2019

MORGAN, Peter

Resigned
Linacre Lane, BootleL20 6ES
Born February 1964
Director
Appointed 13 Feb 2020
Resigned 19 Jan 2026

Persons with significant control

8

0 Active
8 Ceased

Dr Jaime Stewart Craig

Ceased
Linacre Lane, BootleL20 6ES
Born December 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mr Peter Morgan

Ceased
Linacre Lane, BootleL20 6ES
Born February 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mr Kevin Mark Thomas

Ceased
Linacre Lane, BootleL20 6ES
Born March 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mr Steve Matthews

Ceased
Linacre Lane, BootleL20 6ES
Born April 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mr Roy Coleman

Ceased
Linacre Lane, BootleL20 6ES
Born June 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mrs Pamela Mclaren

Ceased
Linacre Lane, BootleL20 6ES
Born September 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Feb 2020

Rev Michael Coates

Ceased
Linacre Lane, BootleL20 6ES
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Sept 2019

Ms Rachel Elizabeth Boyes

Ceased
Linacre Lane, BootleL20 6ES
Born December 1980

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2012
AR01AR01
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Resolution
10 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2010
AA01Change of Accounting Reference Date
Resolution
1 September 2010
RESOLUTIONSResolutions
Incorporation Company
9 February 2010
NEWINCIncorporation