Background WavePink WaveYellow Wave

KIDS WEB SERVICES LTD (13351982)

KIDS WEB SERVICES LTD (13351982) is an active UK company. incorporated on 22 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. KIDS WEB SERVICES LTD has been registered for 4 years. Current directors include GELBER, Randy Scott, STOCKWELL, Belinda Catherine.

Company Number
13351982
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GELBER, Randy Scott, STOCKWELL, Belinda Catherine
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS WEB SERVICES LTD

KIDS WEB SERVICES LTD is an active company incorporated on 22 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. KIDS WEB SERVICES LTD was registered 4 years ago.(SIC: 62011)

Status

active

Active since 4 years ago

Company No

13351982

LTD Company

Age

4 Years

Incorporated 22 April 2021

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

EPIC GAMES INTERNATIONAL UK LIMITED
From: 22 April 2021To: 27 October 2023
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 4 February 2022To: 6 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL7 7QE United Kingdom
From: 22 April 2021To: 4 February 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Nov 23
Funding Round
Dec 23
Funding Round
Sept 24
Capital Update
Jan 26
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GELBER, Randy Scott

Active
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 22 Apr 2021

STOCKWELL, Belinda Catherine

Active
Octagon Point, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 22 Apr 2021
Resigned 24 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Epic Games Commercial Uk Ltd

Active
5 Cheapside, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Timothy Dean Sweeney

Ceased
Crossroads Boulevard, Cary27511
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Capital Statement Capital Company With Date Currency Figure
5 January 2026
SH19Statement of Capital
Legacy
5 January 2026
SH20SH20
Legacy
5 January 2026
CAP-SSCAP-SS
Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
14 November 2023
SH14Notice of Redenomination
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Redomination Of Shares
6 November 2023
SH14Notice of Redenomination
Resolution
6 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2022
PSC09Update to PSC Statements
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 January 2022
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
21 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2021
NEWINCIncorporation