Background WavePink WaveYellow Wave

KIDADL LTD (08936944)

KIDADL LTD (08936944) is an active UK company. incorporated on 13 March 2014. with registered office in Richmond Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KIDADL LTD has been registered for 12 years. Current directors include FELDMAN, Hannah, ORMAN, Madeleine Sophie.

Company Number
08936944
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
3 Sheen Road, Richmond Upon Thames, TW9 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELDMAN, Hannah, ORMAN, Madeleine Sophie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDADL LTD

KIDADL LTD is an active company incorporated on 13 March 2014 with the registered office located in Richmond Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KIDADL LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08936944

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

KIDDOO LIMITED
From: 21 March 2016To: 28 September 2017
PAREAPP LIMITED
From: 19 December 2014To: 21 March 2016
GROUPAPP LIMITED
From: 18 November 2014To: 19 December 2014
PAREAPP LIMITED
From: 13 March 2014To: 18 November 2014
Contact
Address

3 Sheen Road Richmond Upon Thames, TW9 1AD,

Previous Addresses

The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
From: 31 January 2020To: 3 May 2022
Ground Floor India House 45 Curlew Street London SE1 2nd England
From: 28 February 2019To: 31 January 2020
Ground & First Floor 1 Westminster Bridge Road London SE1 7XW England
From: 30 November 2016To: 28 February 2019
2nd Floor South Harling House 47 - 51 Great Suffolk Street London SE1 0BS
From: 13 March 2014To: 30 November 2016
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Sept 15
Director Left
Nov 15
Funding Round
Apr 16
Director Joined
May 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Aug 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Apr 22
Director Left
Nov 25
Director Left
Nov 25
36
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FELDMAN, Hannah

Active
Richmond Upon ThamesTW9 1AD
Born August 1978
Director
Appointed 03 May 2016

ORMAN, Madeleine Sophie

Active
Richmond Upon ThamesTW9 1AD
Born November 1965
Director
Appointed 13 Mar 2014

CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Corporate secretary
Appointed 26 Feb 2019
Resigned 01 Jun 2022

FARHA & ASSOCIATES LTD.

Resigned
Kensington High Street, LondonW8 4SG
Corporate secretary
Appointed 10 Nov 2016
Resigned 25 Sept 2018

HARRISON CLARK (SECRETARIAL) LIMITED

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 13 Mar 2014
Resigned 10 Nov 2016

CRUMMACK, Matthew

Resigned
Richmond Upon ThamesTW9 1AD
Born August 1970
Director
Appointed 16 Jan 2020
Resigned 04 Nov 2025

GRICE, Simon Tavis

Resigned
Hesset, SuffolkIP30 9AZ
Born January 1970
Director
Appointed 13 Mar 2014
Resigned 30 Nov 2015

MERCER, Nicholas Andrew

Resigned
Richmond Upon ThamesTW9 1AD
Born June 1957
Director
Appointed 16 Jan 2020
Resigned 09 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Madeleine Sophie Orman

Ceased
Vicarage Road, Milton KeynesMK11 1BN
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020

Mrs Hannah Marie Feldman

Ceased
Vicarage Road, Milton KeynesMK11 1BN
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Certificate Change Of Name Company
28 September 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company
4 May 2017
AA01Change of Accounting Reference Date
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
23 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Certificate Change Of Name Company
19 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Incorporation Company
13 March 2014
NEWINCIncorporation