Kidde Limited ASHFORD


Founded in 2000, Kidde, classified under reg no. 04039127 is an active company. Currently registered at 1st Floor, Ash House TW15 1TZ, Ashford the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2000/09/20 Kidde Limited is no longer carrying the name Venturedemand Public Company.

The firm has 3 directors, namely John R., Simon B. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 25 September 2014 and John R. and Simon B. have been with the company for the least time - from 7 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kidde Limited Address / Contact

Office Address 1st Floor, Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039127
Date of Incorporation Mon, 24th Jul 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

John R.

Position: Director

Appointed: 07 February 2023

Simon B.

Position: Director

Appointed: 07 February 2023

Neil G.

Position: Director

Appointed: 25 September 2014

Christian I.

Position: Director

Appointed: 03 January 2022

Resigned: 07 February 2023

Robert S.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Laura W.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Williams Management Services Limited

Position: Corporate Director

Appointed: 09 June 2009

Resigned: 03 January 2022

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 03 January 2022

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 08 June 2016

Kidde Nominees Limited

Position: Corporate Director

Appointed: 30 November 2005

Resigned: 09 June 2009

Robert S.

Position: Secretary

Appointed: 30 November 2005

Resigned: 08 June 2016

Kidde Corporate Services Limited

Position: Director

Appointed: 30 November 2005

Resigned: 12 November 2007

Todd K.

Position: Director

Appointed: 01 April 2005

Resigned: 30 November 2005

Olivier R.

Position: Director

Appointed: 01 April 2005

Resigned: 30 November 2005

William T.

Position: Director

Appointed: 01 April 2005

Resigned: 30 November 2005

Douglas V.

Position: Director

Appointed: 01 January 2005

Resigned: 30 November 2005

Richard G.

Position: Director

Appointed: 01 February 2004

Resigned: 01 April 2005

Norman A.

Position: Director

Appointed: 10 February 2003

Resigned: 01 April 2005

Michael K.

Position: Director

Appointed: 31 January 2001

Resigned: 01 April 2005

John G.

Position: Director

Appointed: 14 November 2000

Resigned: 01 April 2005

John P.

Position: Director

Appointed: 14 November 2000

Resigned: 01 April 2005

John H.

Position: Director

Appointed: 18 September 2000

Resigned: 01 April 2005

William R.

Position: Director

Appointed: 18 September 2000

Resigned: 22 May 2001

Diane Q.

Position: Secretary

Appointed: 18 September 2000

Resigned: 30 November 2005

John N.

Position: Director

Appointed: 18 September 2000

Resigned: 30 June 2005

Michael B.

Position: Director

Appointed: 18 September 2000

Resigned: 23 May 2002

Anthony R.

Position: Director

Appointed: 18 September 2000

Resigned: 31 December 2003

Malcolm S.

Position: Secretary

Appointed: 15 September 2000

Resigned: 18 September 2000

Malcolm S.

Position: Director

Appointed: 15 September 2000

Resigned: 18 September 2000

Timothy A.

Position: Director

Appointed: 15 September 2000

Resigned: 18 September 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 15 September 2000

Timothy B.

Position: Director

Appointed: 13 September 2000

Resigned: 15 September 2000

Frances M.

Position: Director

Appointed: 13 September 2000

Resigned: 15 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 13 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 13 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 13 September 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Carrier Investments Uk Limited from Ashford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carrier Investments Uk Limited

1st Floor Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07099727
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Venturedemand Public Company September 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, January 2024
Free Download (23 pages)

Company search

Advertisements