Background WavePink WaveYellow Wave

KID & PLAY LTD (10516166)

KID & PLAY LTD (10516166) is an active UK company. incorporated on 8 December 2016. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KID & PLAY LTD has been registered for 9 years.

Company Number
10516166
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KID & PLAY LTD

KID & PLAY LTD is an active company incorporated on 8 December 2016 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KID & PLAY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10516166

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 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 7 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 1 June 2021To: 31 January 2025
Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 19 April 2018To: 20 August 2018
Unit 3.21 1110 Great West Road Brentford TW8 0GP England
From: 18 April 2017To: 19 April 2018
Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England
From: 8 December 2016To: 18 April 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Oct 17
Funding Round
Oct 17
Director Joined
Dec 17
Capital Update
Aug 18
Funding Round
Sept 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Left
Feb 25
4
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
3 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Legacy
20 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 August 2018
SH19Statement of Capital
Legacy
20 August 2018
CAP-SSCAP-SS
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Resolution
26 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Incorporation Company
8 December 2016
NEWINCIncorporation