Background WavePink WaveYellow Wave

KID & PLAY TRADING LIMITED (11697476)

KID & PLAY TRADING LIMITED (11697476) is an active UK company. incorporated on 26 November 2018. with registered office in Sleaford. The company operates in the Education sector, engaged in pre-primary education. KID & PLAY TRADING LIMITED has been registered for 7 years. Current directors include HANCOCK, David, RANDHAWA, Jasvinder Singh, TATLA, Sukhvir Singh.

Company Number
11697476
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Units 1 And 2 Boston Road, Sleaford, NG34 7HD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HANCOCK, David, RANDHAWA, Jasvinder Singh, TATLA, Sukhvir Singh
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KID & PLAY TRADING LIMITED

KID & PLAY TRADING LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Sleaford. The company operates in the Education sector, specifically engaged in pre-primary education. KID & PLAY TRADING LIMITED was registered 7 years ago.(SIC: 85100)

Status

active

Active since 7 years ago

Company No

11697476

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Units 1 And 2 Boston Road Sleaford, NG34 7HD,

Previous Addresses

C/O Care Concern Group Limited 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom
From: 26 November 2018To: 1 November 2021
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jan 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Loan Secured
Oct 24
Director Left
Mar 25
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HANCOCK, David

Active
Boston Road, SleafordNG34 7HD
Born January 1967
Director
Appointed 30 Jan 2026

RANDHAWA, Jasvinder Singh

Active
Boston Road, SleafordNG34 7HD
Born October 1980
Director
Appointed 26 Nov 2018

TATLA, Sukhvir Singh

Active
Boston Road, SleafordNG34 7HD
Born July 1988
Director
Appointed 05 Dec 2022

CLIFFORD, Andrew Martin

Resigned
Boston Road, SleafordNG34 7HD
Born July 1980
Director
Appointed 20 Dec 2019
Resigned 07 Nov 2022

STEEL, Sarah Jane

Resigned
2nd Floor The Priory, BurnhamSL1 7LW
Born November 1969
Director
Appointed 26 Nov 2018
Resigned 23 Aug 2019

WEST, Alexander Rupert

Resigned
57 St. James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 23 Aug 2019
Resigned 20 Dec 2019

WILDEN, Anita Katrina

Resigned
Boston Road, SleafordNG34 7HD
Born January 1970
Director
Appointed 18 Jan 2023
Resigned 07 Mar 2025

Persons with significant control

1

207 Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Incorporation Company
26 November 2018
NEWINCIncorporation