About

Registered Number: 03574578
Date of Incorporation: 03/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX

 

Having been setup in 1998, Kidiliz Group Uk Ltd has its registered office in Surrey, it's status is listed as "Active". The current directors of the business are listed as Gardin, Pascal Claude, Andichou, Gilles Patrick, Decarne, Jacques Henry, Delalande, Gilles, Estruch Rosines, Jose Antonio, Estublier, Gael Jean-marc, Legoff, Gerard Francois, Lucian, Marc Robert, Molter, Bernard Alexis Marie, Philip, Jean-jacques, Seris, Francois Louis Jean. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDIN, Pascal Claude 21 January 2019 - 1
ANDICHOU, Gilles Patrick 22 June 1998 12 October 1999 1
DECARNE, Jacques Henry 12 October 1999 19 November 2000 1
DELALANDE, Gilles 22 June 1998 12 October 1999 1
ESTRUCH ROSINES, Jose Antonio 10 October 2012 31 July 2016 1
ESTUBLIER, Gael Jean-Marc 30 June 2016 03 December 2018 1
LEGOFF, Gerard Francois 12 October 1999 19 November 2000 1
LUCIAN, Marc Robert 22 June 1998 12 October 1999 1
MOLTER, Bernard Alexis Marie 10 October 2012 30 June 2016 1
PHILIP, Jean-Jacques 10 October 2012 30 June 2016 1
SERIS, Francois Louis Jean 20 November 2000 10 October 2012 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 June 2019
AUD - Auditor's letter of resignation 04 February 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 05 June 2017
CERTNM - Change of name certificate 20 December 2016
CONNOT - N/A 20 December 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 03 May 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 June 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
AA - Annual Accounts 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
123 - Notice of increase in nominal capital 08 February 2007
363a - Annual Return 05 June 2006
CERTNM - Change of name certificate 18 May 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 06 July 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 27 January 2002
363a - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
225 - Change of Accounting Reference Date 23 May 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 24 August 1999
225 - Change of Accounting Reference Date 15 October 1998
395 - Particulars of a mortgage or charge 04 August 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
MEM/ARTS - N/A 16 July 1998
CERTNM - Change of name certificate 10 July 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 January 2011 Outstanding

N/A

Rent deposit deed 28 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.