Kiddy Comforts Ltd LONDON


Kiddy Comforts started in year 2003 as Private Limited Company with registration number 04878243. The Kiddy Comforts company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 21 Raleigh Drive. Postal code: N20 0UX. Since Wednesday 10th November 2004 Kiddy Comforts Ltd is no longer carrying the name Aps Mar.

Currently there are 2 directors in the the company, namely Shelley S. and John S.. In addition one secretary - Shelley S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kiddy Comforts Ltd Address / Contact

Office Address 21 Raleigh Drive
Town London
Post code N20 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04878243
Date of Incorporation Wed, 27th Aug 2003
Industry Other accommodation
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Shelley S.

Position: Secretary

Appointed: 27 August 2003

Shelley S.

Position: Director

Appointed: 27 August 2003

John S.

Position: Director

Appointed: 27 August 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2003

Resigned: 27 August 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 August 2003

Resigned: 27 August 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Shelley S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Shelley S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Aps Mar November 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand6584621 3672 2868926499 889
Net Assets Liabilities-19 323-10 772-7 328-15 592-27 949-39 488-40 109
Property Plant Equipment8795141 148861646484363
Other
Accumulated Depreciation Impairment Property Plant Equipment6 8177 1827 5657 8528 0678 2298 350
Additions Other Than Through Business Combinations Property Plant Equipment  1 017    
Amounts Owed To Group Undertakings Participating Interests    28 76439 86949 512
Average Number Employees During Period   2122
Bank Overdrafts   17 85525 605  
Creditors20 68411 6459 62518 57526 20540 52950 292
Increase From Depreciation Charge For Year Property Plant Equipment 365383287215162121
Net Current Assets Liabilities-20 026-11 183-8 258-16 289-28 472-39 880-40 403
Other Creditors6671 362770720600660780
Property Plant Equipment Gross Cost7 6967 6968 7138 7138 7138 7138 713
Provisions For Liabilities Balance Sheet Subtotal1761032181641239269
Total Assets Less Current Liabilities-19 147-10 669-7 110-15 428-24 667-39 396-40 040
Trade Creditors Trade Payables20 01710 2838 85517 855   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, May 2023
Free Download (6 pages)

Company search

Advertisements