Background WavePink WaveYellow Wave

KIDS MULTIVERSE LTD (11656233)

KIDS MULTIVERSE LTD (11656233) is an active UK company. incorporated on 2 November 2018. with registered office in Burntwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KIDS MULTIVERSE LTD has been registered for 7 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
11656233
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS MULTIVERSE LTD

KIDS MULTIVERSE LTD is an active company incorporated on 2 November 2018 with the registered office located in Burntwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KIDS MULTIVERSE LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11656233

LTD Company

Age

7 Years

Incorporated 2 November 2018

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

St Matthews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 2 November 2018To: 19 December 2018
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Nov 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Capital Update
Dec 20
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 04 Sept 2023

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 19 Dec 2018

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 19 Dec 2018
Resigned 04 Sept 2023

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 19 Dec 2018
Resigned 04 Sept 2023

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 19 Dec 2018
Resigned 04 Sept 2023

SHAH, Nira

Resigned
Ballards Lane, LondonN3 1XW
Born March 1972
Director
Appointed 02 Nov 2018
Resigned 19 Dec 2018

SHAH, Pulkit

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born March 1973
Director
Appointed 02 Nov 2018
Resigned 19 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018

Mrs Nira Shah

Ceased
Ballards Lane, LondonN3 1XW
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 19 Dec 2018

Mr Pulkit Shah

Ceased
Shaftesbury Drive, BurntwoodWS7 9QP
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Incorporation Company
2 November 2018
NEWINCIncorporation