Kiddy International Ltd HIGH WYCOMBE


Founded in 1993, Kiddy International, classified under reg no. 02874523 is an active company. Currently registered at Business Centre 35 Primrose Hill HP15 6NS, High Wycombe the company has been in the business for thirty one years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023. Since Wednesday 3rd April 1996 Kiddy International Ltd is no longer carrying the name Kiddy And Partners (search & Selection).

There is a single director in the company at the moment - David H., appointed on 6 April 1996. In addition, a secretary was appointed - Theresa H., appointed on 1 November 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kiddy International Ltd Address / Contact

Office Address Business Centre 35 Primrose Hill
Office Address2 Widmer End
Town High Wycombe
Post code HP15 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874523
Date of Incorporation Tue, 23rd Nov 1993
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Theresa H.

Position: Secretary

Appointed: 01 November 2003

David H.

Position: Director

Appointed: 06 April 1996

Theresa F.

Position: Director

Appointed: 20 February 2008

Resigned: 20 September 2010

David H.

Position: Secretary

Appointed: 10 October 2000

Resigned: 01 November 2003

Terence E.

Position: Secretary

Appointed: 01 April 1997

Resigned: 10 October 2000

Caroline R.

Position: Secretary

Appointed: 23 November 1994

Resigned: 31 March 1997

Bourse Securities Limited

Position: Nominee Director

Appointed: 23 November 1993

Resigned: 23 November 1993

John C.

Position: Secretary

Appointed: 23 November 1993

Resigned: 15 July 1994

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1993

Resigned: 23 November 1993

Christopher K.

Position: Director

Appointed: 23 November 1993

Resigned: 11 March 2003

Terence E.

Position: Director

Appointed: 23 November 1993

Resigned: 12 February 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is David H. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Theresa H. This PSC owns 25-50% shares.

David H.

Notified on 21 November 2016
Nature of control: 50,01-75% shares

Theresa H.

Notified on 21 November 2016
Ceased on 25 January 2020
Nature of control: 25-50% shares

Company previous names

Kiddy And Partners (search & Selection) April 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand  17 74518 67238 10664 18733 04936 97930 64777 48641 392
Current Assets28 6359 84930 44832 90857 14453 43934 40437 64137 73681 63841 392
Debtors6 8861 57812 70314 23619 038-10 7481 3556627 0894 152 
Net Assets Liabilities  18 27915 53343 78526 7916 93927 42728 08968 58835 473
Other Debtors  7231 1648181 03622 419662418  
Property Plant Equipment  9787333898472 1261 2691 0341 5121 008
Cash Bank In Hand21 7498 27117 745        
Net Assets Liabilities Including Pension Asset Liability6 5604 59718 279        
Tangible Fixed Assets1 4831 051978        
Reserves/Capital
Called Up Share Capital270270270        
Profit Loss Account Reserve4 4312 46816 150        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8073 0523 0973 3793 6902 5182 6682 1242 628
Additions Other Than Through Business Combinations Property Plant Equipment     7401 590 448997 
Average Number Employees During Period     444422
Corporation Tax Payable  6 41612 0893 94213 87620 8405 9694 0709 448 
Creditors  13 14718 10813 74827 49529 59111 48310 68114 5626 927
Increase From Depreciation Charge For Year Property Plant Equipment   245169282311504308505504
Net Current Assets Liabilities5 0773 54617 30114 80043 39625 9444 81326 15827 05567 07634 465
Other Creditors  4 2773 5233 7366 9164 8794 9405 8705 1957 206
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    124  1 6761581 049 
Other Disposals Property Plant Equipment    299  2 0295331 063 
Other Taxation Social Security Payable  1 6738051 9414 3733 558509530-155-279
Property Plant Equipment Gross Cost  3 7853 7853 4864 2265 8163 7873 7023 6363 636
Trade Creditors Trade Payables  7811 6914 1292 3303146521174 
Trade Debtors Trade Receivables  11 98013 07218 220-11 784-21 064 6 6714 152 
Capital Employed6 5604 59718 279        
Capital Redemption Reserve640640640        
Creditors Due Within One Year23 5586 30313 147        
Number Shares Allotted 270270        
Par Value Share 11        
Share Capital Allotted Called Up Paid270270270        
Share Premium Account1 2191 2191 219        
Tangible Fixed Assets Additions  299        
Tangible Fixed Assets Cost Or Valuation3 8853 8853 785        
Tangible Fixed Assets Depreciation2 4022 8342 807        
Tangible Fixed Assets Depreciation Charged In Period 432259        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  286        
Tangible Fixed Assets Disposals  399        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 12th, April 2024
Free Download (5 pages)

Company search