Background WavePink WaveYellow Wave

CLASS 4 KIDS LTD (SC458210)

CLASS 4 KIDS LTD (SC458210) is an active UK company. incorporated on 3 September 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLASS 4 KIDS LTD has been registered for 12 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
SC458210
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
Level 3 180 West George Street, Glasgow, G2 2NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASS 4 KIDS LTD

CLASS 4 KIDS LTD is an active company incorporated on 3 September 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLASS 4 KIDS LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC458210

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Level 3 180 West George Street Glasgow, G2 2NR,

Previous Addresses

6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 9 June 2017To: 24 October 2024
2 Stewart Street Milngavie Glasgow G62 6BW
From: 3 September 2013To: 9 June 2017
Timeline

40 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Share Issue
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Jan 19
Loan Cleared
Feb 19
Director Joined
May 19
Owner Exit
Nov 19
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Feb 22
Funding Round
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
16
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AUDIS, Michael James

Active
180 West George Street, GlasgowG2 2NR
Born May 1971
Director
Appointed 10 Feb 2023

BAYNE, Christopher Andrew Armstrong

Active
180 West George Street, GlasgowG2 2NR
Born January 1971
Director
Appointed 10 Feb 2023

BINNS, Robert Hugh

Active
180 West George Street, GlasgowG2 2NR
Born August 1968
Director
Appointed 10 Feb 2023

BROWN, Adam John Witherow

Active
180 West George Street, GlasgowG2 2NR
Born April 1963
Director
Appointed 10 Feb 2023

BLUNDELL, Stephen James

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born September 1970
Director
Appointed 01 Feb 2020
Resigned 10 Feb 2023

ETTINGER, Pablo

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born December 1957
Director
Appointed 01 Nov 2017
Resigned 10 Feb 2023

MACDONELL, Kevin

Resigned
Milngavie, GlasgowG62 6BW
Born February 1979
Director
Appointed 03 Mar 2014
Resigned 10 Feb 2023

NAIK, Uresh

Resigned
Gordon Chambers, GlasgowG1 3NQ
Born February 1974
Director
Appointed 19 Mar 2019
Resigned 10 Feb 2023

ROGER, Mark Douglas

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born December 1976
Director
Appointed 01 Nov 2017
Resigned 31 Jan 2022

ROSS, Duncan

Resigned
Gordon Chambers, GlasgowG1 3NQ
Born September 1983
Director
Appointed 01 Jan 2021
Resigned 10 Feb 2023

SANDLER, Gareth

Resigned
Gordon Chambers, GlasgowG1 3NQ
Born January 1986
Director
Appointed 04 Jan 2021
Resigned 04 Feb 2022

TH'NG, Nikki

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born April 1983
Director
Appointed 03 Sept 2013
Resigned 10 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023

Mr Nikki Th'Ng

Ceased
90 Mitchell Street, GlasgowG1 3NQ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2023

Mr David Martin Morgan

Ceased
90 Mitchell Street, GlasgowG1 3NQ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Memorandum Articles
23 August 2023
MAMA
Resolution
23 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Resolution
2 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Resolution
15 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Legacy
30 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Resolution
14 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
1 March 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Incorporation Company
3 September 2013
NEWINCIncorporation