KIDSPACE ADVENTURES LIMITED

Hobbledown Limited Hobbledown Limited, Epsom, KT19 8PT, Surrey
StatusACTIVE
Company No.05287286
CategoryPrivate Limited Company
Incorporated16 Nov 2004
Age19 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

KIDSPACE ADVENTURES LIMITED is an active private limited company with number 05287286. It was incorporated 19 years, 6 months, 16 days ago, on 16 November 2004. The company address is Hobbledown Limited Hobbledown Limited, Epsom, KT19 8PT, Surrey.



Company Fillings

Mortgage satisfy charge full

Date: 15 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872860009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872860011

Charge creation date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2023

Action Date: 20 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-20

Charge number: 052872860010

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872860008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872860009

Charge creation date: 2021-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872860008

Charge creation date: 2020-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872860006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2020

Action Date: 30 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872860007

Charge creation date: 2020-03-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 25 May 2009

Category: Capital

Type: SH01

Capital : 1,493.73 GBP

Date: 2009-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2020

Action Date: 16 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2020

Action Date: 16 Nov 2007

Category: Annual-return

Type: AR01

Made up date: 2007-11-16

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 11 May 2005

Category: Capital

Type: SH01

Capital : 851.02 GBP

Date: 2005-05-11

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2019

Action Date: 16 Nov 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-11-16

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 25 May 2009

Category: Capital

Type: SH01

Capital : 1,493.73 GBP

Date: 2009-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2019

Action Date: 16 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2019

Action Date: 16 Nov 2007

Category: Annual-return

Type: AR01

Made up date: 2007-11-16

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 11 May 2005

Category: Capital

Type: SH01

Date: 2005-05-11

Capital : 851.02 GBP

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/11/2017

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/11/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Nov 2019

Action Date: 16 Nov 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-11-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Nov 2019

Action Date: 16 Nov 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/11/2018

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Oct 2019

Action Date: 16 Nov 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-11-16

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Paul Joseph Beaumont

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Hobbledown Limited Horton Lane Epsom Surrey KT19 8PT

Old address: , Horton Park Childrens Farm Horton Lane, Epsom, Surrey, KT19 8PT

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement

Date: 29 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 16/11/16 Statement of Capital gbp 851.02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Terence Lewis

Termination date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Daniel Gross

Termination date: 2016-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 052872860006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr Mark Daniel Gross

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: James Lewis

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-26

Charge number: 052872860005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: , 7 Bassein Park Road, London, W12 9RN, England

Change date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: , Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Change date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2012

Action Date: 31 May 2012

Category: Capital

Type: SH06

Capital : 851.02 GBP

Date: 2012-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2012

Action Date: 17 Jan 2012

Category: Capital

Type: SH01

Capital : 851.02 GBP

Date: 2012-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-22

Capital : 1,493.73 GBP

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/07/11

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-15

Capital : 823.44 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Beaumont

Documents

View document PDF

Legacy

Date: 03 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hanson

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maarten Hemsley

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Donald Hanson

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Simon Vully De Candole

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Miles Farley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Nov 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AAMD

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/05/07--------- £ si [email protected]=159 £ ic 1000/1159

Documents

View document PDF


Some Companies

BURFIELD BRICKWORK LIMITED

93 TUDOR ROAD,SUDBURY,CO10 1NT

Number:11477842
Status:ACTIVE
Category:Private Limited Company
Number:SL006102
Status:ACTIVE
Category:Limited Partnership

JAR CONSTRUCTION CARPENTRY AND JOINERY LTD

14 HAZEL CLOSE,BRENTFORD,TW8 8NG

Number:09937780
Status:ACTIVE
Category:Private Limited Company

MYO INTERIORS LTD

28 COOPER AVENUE NORTH,LIVERPOOL,L18 4PG

Number:11841421
Status:ACTIVE
Category:Private Limited Company

PARALLEL ELECTRICAL SERVICES LIMITED

12 MILTON ROAD,LONDON,W7 1LF

Number:04960851
Status:ACTIVE
Category:Private Limited Company

REECE LIGHTNING LTD.

35 CAESAR CLOSE,ANDOVER,SP10 5JR

Number:09498114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source