Background WavePink WaveYellow Wave

KIDDIE (HOLDINGS) LIMITED (08606631)

KIDDIE (HOLDINGS) LIMITED (08606631) is an active UK company. incorporated on 11 July 2013. with registered office in Southport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIDDIE (HOLDINGS) LIMITED has been registered for 12 years. Current directors include CUTTS, Michelle Ann, DONOGHUE, Paul Keith, HOLMES, Stephen and 3 others.

Company Number
08606631
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
91a Kensington Road, Southport, PR9 0SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUTTS, Michelle Ann, DONOGHUE, Paul Keith, HOLMES, Stephen, HOLMES, Trevor, LORD, Peter Maurice, SALE, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDIE (HOLDINGS) LIMITED

KIDDIE (HOLDINGS) LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Southport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIDDIE (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08606631

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BRABCO 1319 LIMITED
From: 11 July 2013To: 23 July 2013
Contact
Address

91a Kensington Road Southport, PR9 0SA,

Previous Addresses

3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 11 July 2013To: 30 July 2014
Timeline

28 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Share Issue
Aug 14
Funding Round
Aug 14
Loan Secured
Dec 14
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Capital Reduction
Sept 18
Capital Reduction
Sept 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Share Buyback
Sept 18
Share Buyback
Sept 18
14
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

HOLMES, Christine Julie

Active
Kensington Road, SouthportPR9 0SA
Secretary
Appointed 13 Mar 2017

HOLMES, Stephen

Active
Kensington Road, SouthportPR9 0SA
Secretary
Appointed 18 Dec 2013

CUTTS, Michelle Ann

Active
Kensington Road, SouthportPR9 0SA
Born July 1976
Director
Appointed 13 Apr 2015

DONOGHUE, Paul Keith

Active
Kensington Road, SouthportPR9 0SA
Born March 1961
Director
Appointed 18 Dec 2013

HOLMES, Stephen

Active
Kensington Road, SouthportPR9 0SA
Born May 1971
Director
Appointed 18 Dec 2013

HOLMES, Trevor

Active
Kensington Road, SouthportPR9 0SA
Born January 1960
Director
Appointed 18 Dec 2013

LORD, Peter Maurice

Active
Kensington Road, SouthportPR9 0SA
Born December 1962
Director
Appointed 18 Dec 2013

SALE, David John

Active
Kensington Road, SouthportPR9 0SA
Born March 1958
Director
Appointed 18 Dec 2013

CARGILL, Andrew Gordon

Resigned
Kensington Road, SouthportPR9 0SA
Born August 1962
Director
Appointed 18 Dec 2013
Resigned 30 Jun 2018

HOOTON, Steven Harvey

Resigned
Kensington Road, SouthportPR9 0SA
Born June 1950
Director
Appointed 18 Dec 2013
Resigned 31 Aug 2015

O'MAHONY, Andrew James

Resigned
Floor Horton House, LiverpoolL2 3YL
Born June 1971
Director
Appointed 11 Jul 2013
Resigned 18 Dec 2013

BRABNERS DIRECTORS LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate director
Appointed 11 Jul 2013
Resigned 18 Dec 2013

Persons with significant control

2

Mr Stephen Holmes

Active
Kensington Road, SouthportPR9 0SA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Trevor Holmes

Active
Kensington Road, SouthportPR9 0SA
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Capital Cancellation Shares
3 September 2018
SH06Cancellation of Shares
Capital Cancellation Shares
3 September 2018
SH06Cancellation of Shares
Capital Cancellation Shares
3 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 September 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Capital Name Of Class Of Shares
12 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Resolution
12 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 July 2013
NEWINCIncorporation