Background WavePink WaveYellow Wave

TONIC 4 KIDS LTD (09556984)

TONIC 4 KIDS LTD (09556984) is an active UK company. incorporated on 23 April 2015. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TONIC 4 KIDS LTD has been registered for 10 years. Current directors include CHADWICK, Jordan Maria, FRANKLIN, Kay Virginia, FRANKLIN, Martin.

Company Number
09556984
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
4 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHADWICK, Jordan Maria, FRANKLIN, Kay Virginia, FRANKLIN, Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONIC 4 KIDS LTD

TONIC 4 KIDS LTD is an active company incorporated on 23 April 2015 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TONIC 4 KIDS LTD was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09556984

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

4 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

The Old Mill 9 Soar Lane Leicester LE3 5DE England
From: 28 May 2021To: 14 May 2025
61 Charlotte Street Birmingham B3 1PX England
From: 7 April 2020To: 28 May 2021
Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
From: 25 February 2020To: 7 April 2020
The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
From: 30 November 2017To: 25 February 2020
4 Charter Point Way Ashby-De-La-Zouch LE65 1NF
From: 19 September 2017To: 30 November 2017
Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE
From: 14 December 2016To: 19 September 2017
Lockington Hall Main Street Lockington Derby England and Wales DE74 2RH United Kingdom
From: 23 April 2015To: 14 December 2016
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Aug 15
Owner Exit
Aug 23
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHADWICK, Jordan Maria

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born August 1989
Director
Appointed 23 Apr 2015

FRANKLIN, Kay Virginia

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born December 1960
Director
Appointed 28 Jan 2026

FRANKLIN, Martin

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born December 1955
Director
Appointed 28 Jan 2026

BRESLIN, Paul James

Resigned
Rokeby Close, Sutton ColdfieldB76 1FS
Born June 1960
Director
Appointed 23 Apr 2015
Resigned 24 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Franklin Tonic Holdings Limited

Active
9 Soar Lane, LeicesterLE3 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2022

Mrs Jordan Maria Chadwick

Ceased
9 Soar Lane, LeicesterLE3 5DE
Born August 1989

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
Ceased 15 Oct 2022
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Incorporation Company
23 April 2015
NEWINCIncorporation