Background WavePink WaveYellow Wave

CHILDS TERRACE LTD (11004190)

CHILDS TERRACE LTD (11004190) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHILDS TERRACE LTD has been registered for 8 years. Current directors include IBIDAPO, Tiwatayo Adedunmola, MIRZA, Saami, NOHASIARISOA, Baptiste Jean Romule and 1 others.

Company Number
11004190
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IBIDAPO, Tiwatayo Adedunmola, MIRZA, Saami, NOHASIARISOA, Baptiste Jean Romule, PADMAKUMAR PADMAN, Akhil Padmakumar Padman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDS TERRACE LTD

CHILDS TERRACE LTD is an active company incorporated on 10 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHILDS TERRACE LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11004190

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

7 Childs Terrace Siverst Close Northolt UB5 4WJ England
From: 13 March 2019To: 19 May 2021
1 Childs Terrace Northolt UB5 4WJ England
From: 10 December 2018To: 13 March 2019
29 Esmond Gardens South Parade London W4 1JT United Kingdom
From: 10 October 2017To: 10 December 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 18
Director Joined
Mar 19
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MIRZA, Shamoon

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 01 May 2024

IBIDAPO, Tiwatayo Adedunmola

Active
Siverst Close, NortholtUB5 4WJ
Born November 1985
Director
Appointed 27 Jul 2024

MIRZA, Saami

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1985
Director
Appointed 13 Mar 2019

NOHASIARISOA, Baptiste Jean Romule

Active
Siverst Close, NortholtUB5 4WJ
Born August 1972
Director
Appointed 29 Jul 2024

PADMAKUMAR PADMAN, Akhil Padmakumar Padman

Active
Siverst Close, NortholtUB5 4WJ
Born July 1982
Director
Appointed 27 Jul 2024

KEARSLEY, Damien Paul

Resigned
Esmond Gardens, LondonW4 1JT
Born September 1969
Director
Appointed 10 Oct 2017
Resigned 01 Mar 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Damien Paul Kearsley

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2017
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Resolution
16 November 2017
RESOLUTIONSResolutions
Incorporation Company
10 October 2017
NEWINCIncorporation