Background WavePink WaveYellow Wave

KIDS ALIVE INTERNATIONAL (UK) LTD (11999179)

KIDS ALIVE INTERNATIONAL (UK) LTD (11999179) is an active UK company. incorporated on 16 May 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KIDS ALIVE INTERNATIONAL (UK) LTD has been registered for 6 years. Current directors include BAILEY, Tony.

Company Number
11999179
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2019
Age
6 years
Address
12 12 Greenhill Rents, London, EC1M 6BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Tony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS ALIVE INTERNATIONAL (UK) LTD

KIDS ALIVE INTERNATIONAL (UK) LTD is an active company incorporated on 16 May 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KIDS ALIVE INTERNATIONAL (UK) LTD was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11999179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

12 12 Greenhill Rents London, EC1M 6BN,

Previous Addresses

60 Gray's Inn Road Gray's Inn Road London WC1X 8LU England
From: 14 February 2023To: 1 October 2024
60 Gray's Inn Road London WC1X 8AQ England
From: 21 April 2022To: 14 February 2023
Purple Patch 14 Rosebery Avenue London EC1R 4TD England
From: 4 May 2021To: 21 April 2022
1 Allison Road London W3 6JF England
From: 29 July 2020To: 4 May 2021
Park House 45 the Park Yeovil Somerset BA20 1DF England
From: 16 May 2019To: 29 July 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jul 20
Owner Exit
Jun 21
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Dec 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAILEY, Tony

Active
12 Greenhill Rents, LondonEC1M 6BN
Born February 1961
Director
Appointed 16 May 2019

GILLARD, Alan Albert

Resigned
12 Greenhill Rents, LondonEC1M 6BN
Born March 1950
Director
Appointed 16 May 2019
Resigned 07 Aug 2025

Persons with significant control

7

2 Active
5 Ceased

Mr Jeremy Peter Kingston

Ceased
12 Greenhill Rents, LondonEC1M 6BN
Born May 1957

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019
Ceased 05 Nov 2025

Mrs Ruth Marjorie Henningham

Ceased
12 Greenhill Rents, LondonEC1M 6BN
Born August 1946

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019
Ceased 07 Aug 2025

Mr Alan Albert Gillard

Ceased
12 Greenhill Rents, LondonEC1M 6BN
Born March 1950

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019
Ceased 07 Aug 2025

Mrs Wendy Jean Lubbee

Ceased
14 Rosebery Avenue, LondonEC1R 4TD
Born October 1966

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019
Ceased 19 Jun 2021

Alistair Dickey

Ceased
Kenyon Road, LiverpoolL15 5BD
Born September 1979

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019
Ceased 07 Feb 2020

Mr Tony Bailey

Active
12 Greenhill Rents, LondonEC1M 6BN
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019

Mr David Morgans

Active
12 Greenhill Rents, LondonEC1M 6BN
Born December 1967

Nature of Control

Right to appoint and remove directors
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 May 2019
NEWINCIncorporation