About

Registered Number: 03604309
Date of Incorporation: 27/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Pod Business Centre, Harris Way, Sunbury-On-Thames, TW16 7EL,

 

Founded in 1998, Kiddi Karts Ltd have registered office in Sunbury-On-Thames, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Palmer, Laura Anne, Chandramohan, Anne Marie, Chandramohan, Fidelis Mohanaprakash are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Laura Anne 01 July 2011 - 1
CHANDRAMOHAN, Fidelis Mohanaprakash 27 July 1998 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CHANDRAMOHAN, Anne Marie 27 July 1998 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
225 - Change of Accounting Reference Date 13 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.