Background WavePink WaveYellow Wave

NELSON'S KIDS LTD (07457187)

NELSON'S KIDS LTD (07457187) is an active UK company. incorporated on 1 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. NELSON'S KIDS LTD has been registered for 15 years. Current directors include AKHTAR, Kemal, MANDELA, Kweku Gladiel, SIKKA, Deepak Kumar.

Company Number
07457187
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
Regina House 124, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
AKHTAR, Kemal, MANDELA, Kweku Gladiel, SIKKA, Deepak Kumar
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON'S KIDS LTD

NELSON'S KIDS LTD is an active company incorporated on 1 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. NELSON'S KIDS LTD was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07457187

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 25/6

Overdue

6 days overdue

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2026
Period: 27 June 2024 - 25 June 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 6 November 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 20 November 2025
For period ending 6 November 2025
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

54 Poland Street C/O New Black Films Limited London W1F 7NJ England
From: 8 January 2019To: 4 September 2019
5 Denmark Street 3rd Floor London WC2H 8LP
From: 1 December 2010To: 8 January 2019
Timeline

9 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Loan Secured
Feb 17
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SIKKA, Deepak

Active
124, LondonNW3 5JS
Secretary
Appointed 19 Sept 2012

AKHTAR, Kemal

Active
Denmark Street, LondonWC2H 8LP
Born October 1965
Director
Appointed 01 Dec 2010

MANDELA, Kweku Gladiel

Active
Third Road, Johannesburg
Born February 1985
Director
Appointed 01 Dec 2010

SIKKA, Deepak Kumar

Active
124, LondonNW3 5JS
Born March 1972
Director
Appointed 01 Dec 2010

GREGORY, Victoria Jane

Resigned
Poland Street, LondonW1F 7NJ
Secretary
Appointed 01 Dec 2013
Resigned 13 Aug 2019

GREGORY, Victoria

Resigned
Denmark Street, LondonWC2H 8LP
Secretary
Appointed 01 Dec 2010
Resigned 19 Sept 2012

ERSKINE, James Joseph

Resigned
Poland Street, LondonW1F 7NJ
Born September 1973
Director
Appointed 01 Dec 2010
Resigned 13 Aug 2019

GREGORY, Victoria Jane

Resigned
Poland Street, LondonW1F 7NJ
Born August 1972
Director
Appointed 01 Dec 2010
Resigned 13 Aug 2019

WESTHEAD, David William Logan

Resigned
Poland Street, LondonW1F 7NJ
Born June 1963
Director
Appointed 01 Dec 2010
Resigned 13 Aug 2019

Persons with significant control

1

0 Active
1 Ceased

Mrs Victoria Jane Gregory

Ceased
Poland Street, LondonW1F 7NJ
Born August 1972

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

60

Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Incorporation Company
1 December 2010
NEWINCIncorporation