General information

Name:

Kids Activ8 Limited

Office Address:

Chantry House 13 Watling Street Fenny Stratford MK2 2BU Milton Keynes

Number: 07863684

Incorporation date: 2011-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Kids Activ8 was started on 29th November 2011 as a Private Limited Company. The firm's head office may be contacted at Milton Keynes on Chantry House 13 Watling Street, Fenny Stratford. Assuming you have to get in touch with the firm by post, the postal code is MK2 2BU. The office registration number for Kids Activ8 Ltd is 07863684. The firm's classified under the NACE and SIC code 85100 and their NACE code stands for Pre-primary education. The most recent accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-05-03.

According to the latest data, there’s a solitary director in the company: Imran M. (since 22nd July 2016). This limited company had been supervised by Sarah B. up until 14th July 2023. In addition another director, specifically Syeda M. gave up the position on 24th December 2021.

Financial data based on annual reports

Company staff

Imran M.

Role: Director

Appointed: 22 July 2016

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are as follows: Xadus Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at 76 Station Road, Bow Brickhill, MK17 9JT, Bucks and was registered as a PSC under the reg no 05572017. Imran M. has substantial control or influence over the company. Syeda M. has substantial control or influence over the company.

Xadus Holdings Limited
Address: Old Manor Farmhouse 76 Station Road, Bow Brickhill, Milton Keynes, Bucks, MK17 9JT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05572017
Notified on 22 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Imran M.
Notified on 22 July 2016
Nature of control:
substantial control or influence
Syeda M.
Notified on 22 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-11-29
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 September 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 4 September 2014
Date Approval Accounts 4 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 2023/07/14 (TM01)
filed on: 17th, July 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
12
Company Age

Similar companies nearby

Closest companies