Background WavePink WaveYellow Wave

FUN-KEYS4KIDS LIMITED (08223456)

FUN-KEYS4KIDS LIMITED (08223456) is an active UK company. incorporated on 21 September 2012. with registered office in Greenford. The company operates in the Education sector, engaged in other education n.e.c.. FUN-KEYS4KIDS LIMITED has been registered for 13 years. Current directors include ARORA-SHAH, Sunita.

Company Number
08223456
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARORA-SHAH, Sunita
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUN-KEYS4KIDS LIMITED

FUN-KEYS4KIDS LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Greenford. The company operates in the Education sector, specifically engaged in other education n.e.c.. FUN-KEYS4KIDS LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08223456

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 26/12

Overdue

3 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 31 December 2022 - 30 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2025
Period: 31 December 2023 - 26 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

, York House Empire Way, Wembley, Middlesex, HA9 0FQ, England
From: 24 May 2016To: 30 March 2019
, 302-308 Preston Road, Harrow, Middlesex, HA3 0QP
From: 21 September 2012To: 24 May 2016
, 302-308 Preston Road, Harrow, Middlesex, HA3 0QY, United Kingdom
From: 21 September 2012To: 21 September 2012
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Sept 12
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARORA-SHAH, Sunita

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1963
Director
Appointed 24 Sept 2012

SHAH, Prakash Harivadan

Resigned
Preston Road, HarrowHA3 0QP
Born July 1971
Director
Appointed 24 Sept 2012
Resigned 25 Jan 2018

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 21 Sept 2012
Resigned 21 Sept 2012

Persons with significant control

1

Mrs Sunita Arora-Shah

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1963

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

51

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Incorporation Company
21 September 2012
NEWINCIncorporation