Company NameThe Kidworks Limited
Company StatusDissolved
Company Number08405725
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neal Hugh Edsall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
Director NameMrs Zoe Telfer
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
Director NameMr Duncan Francis Hammond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
Director NameMr Luke Vetere
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY

Location

Registered AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 5 Christie Way Manchester M21 7QY England to 15 Christie Way Manchester M21 7QY on 6 February 2019 (1 page)
8 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
14 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 December 2015Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 5 Christie Way Manchester M21 7QY on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 5 Christie Way Manchester M21 7QY on 2 December 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2015Compulsory strike-off action has been suspended (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
3 July 2013Appointment of Mr Duncan Francis Hammond as a director (2 pages)
3 July 2013Appointment of Mr Duncan Francis Hammond as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Appointment of Mr Luke Vetere as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Appointment of Mr Luke Vetere as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)