About

Registered Number: 06881545
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: 1st Floor Rose House Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA,

 

Founded in 2009, The Kids Food Company Ltd has its registered office in Amersham, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOONE, Jan Marcel Matthieu Maria 26 July 2018 - 1
MAES, Isabelle 26 July 2018 - 1
THORN, Twan 15 November 2019 - 1
HOOK, Antony Richard 20 April 2009 26 July 2018 1
PRESTON, Sally Louise 20 April 2009 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 24 September 2019
RP04CS01 - N/A 06 June 2019
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 03 April 2019
AD01 - Change of registered office address 25 March 2019
RESOLUTIONS - N/A 15 August 2018
CC04 - Statement of companies objects 13 August 2018
PSC05 - N/A 31 July 2018
PSC07 - N/A 30 July 2018
PSC02 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
MR05 - N/A 24 July 2018
MR04 - N/A 24 July 2018
SH06 - Notice of cancellation of shares 17 July 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 03 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 March 2017
MA - Memorandum and Articles 03 March 2017
RESOLUTIONS - N/A 07 December 2016
RESOLUTIONS - N/A 07 December 2016
SH08 - Notice of name or other designation of class of shares 25 November 2016
SH01 - Return of Allotment of shares 21 July 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 07 March 2016
SH01 - Return of Allotment of shares 29 February 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 22 July 2015
RP04 - N/A 02 June 2015
AR01 - Annual Return 15 May 2015
SH01 - Return of Allotment of shares 19 November 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AD01 - Change of registered office address 29 April 2014
SH08 - Notice of name or other designation of class of shares 23 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 02 May 2013
SH01 - Return of Allotment of shares 21 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 May 2012
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 24 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA01 - Change of accounting reference date 12 January 2011
AA - Annual Accounts 14 December 2010
AA01 - Change of accounting reference date 14 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
SH01 - Return of Allotment of shares 14 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
AD01 - Change of registered office address 25 November 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
AP01 - Appointment of director 23 November 2009
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
AD01 - Change of registered office address 16 November 2009
SH01 - Return of Allotment of shares 05 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2011 Outstanding

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Debenture 03 November 2009 Outstanding

N/A

Debenture 29 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.