Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIDSVILLE LIMITED
Company Information for

KIDSVILLE LIMITED

UTOPIA HOUSE, SPRINGVALE AVENUE, SPRINGVALE BUSINESS PARK BILSTON, WEST MIDLANDS, WV14 0QL,
Company Registration Number
03331902
Private Limited Company
Active

Company Overview

About Kidsville Ltd
KIDSVILLE LIMITED was founded on 1997-03-12 and has its registered office in Springvale Business Park Bilston. The organisation's status is listed as "Active". Kidsville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIDSVILLE LIMITED
 
Legal Registered Office
UTOPIA HOUSE
SPRINGVALE AVENUE
SPRINGVALE BUSINESS PARK BILSTON
WEST MIDLANDS
WV14 0QL
Other companies in WV14
 
Filing Information
Company Number 03331902
Company ID Number 03331902
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDSVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KIDSVILLE LIMITED
The following companies were found which have the same name as KIDSVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIDSVILLE GAZETTE PUBLICATIONS 3520 43RD AVE SE OLYMPIA WA 98501 Dissolved Company formed on the 2004-11-03
KIDSVILLE NEWS OF BEXAR COUNTY, LLC 24823 SHINNECOCK TRAIL SAN ANTONIO Texas 78260 Dissolved Company formed on the 2012-08-08
KIDSVILLE UNIVERSITY LEARNING CHILDCARE CENTER LLC 9 CORTEZ AVE. RANCHO VIEJO Texas 78575 Dissolved Company formed on the 2011-08-19
KIDSVILLE Singapore Dissolved Company formed on the 2008-09-10
KIDSVILLE EDUCATIONAL SERVICES ANG MO KIO AVENUE 1 Singapore 560335 Dissolved Company formed on the 2008-09-13
KIDSVILLE (WSM) LTD 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG Active Company formed on the 2016-12-08
KIDSVILLE LEARN AND PLAY CENTER INC. Active Company formed on the 2015-10-01
KIDSVILLE PEDIATRICS VII, P.A. AFTER HOURS WALK-IN CLINIC 2201 NORTH BOULEVARD W DAVENPORT FL 33837 Active Company formed on the 2011-06-02
KIDSVILLE PEDIATRICS III, P.A. 1804 OAKLEY SEAVER DRIVE CLERMONT FL 34741 Active Company formed on the 2004-07-01
KIDSVILLE EARLY LEARNING CENTER OF BOYNTON, LLC 6661 BOYNTON BEACH BLVD BOYNTON BEACH FL 33437 Inactive Company formed on the 2014-06-20
KIDSVILLE ACADEMY, INC. 2557 REMINGTON BLVD KISSIMMEE FL 34744 Active Company formed on the 2012-03-22
KIDSVILLE ACADEMY 2, INC. 110 MICHELLE LANE KISSIMMEE FL 34743 Inactive Company formed on the 2013-09-04
KIDSVILLE ACADEMY LONGWOOD, INC. 4609 DORAL PARK AVENUE KISSIMMEE FL 34758 Inactive Company formed on the 2012-12-26
KIDSVILLE PEDIATRICS V, P.A. 1050 W CARROLL ST KISSIMMEE FL 34741 Active Company formed on the 2009-08-27
KIDSVILLE LEARNING CENTERS INC 44 West Flagler Street MIAMI FL 33130 Active Company formed on the 2004-02-20
KIDSVILLE PEDIATRICS II, P.A. 1050 WEST CARROLL STREET KISSIMMEE FL 34741 Active Company formed on the 2001-04-24
KIDSVILLE PEDIATRICS IV, P.A. 11886 Lake UnderHill RD ORLANDO FL 32825 Active Company formed on the 2005-10-18
KIDSVILLE FRANCHISING, LLC 18495 S DIXIE HWY MIAMI FL 33157 Inactive Company formed on the 2013-08-01
KIDSVILLE LEARNING CENTER INCORPORATED 5626 INTERNATIONAL DR JACKSONVILLE FL 32208 Inactive Company formed on the 1987-08-21
KIDSVILLE PEDIATRICS VI, P.A. AFTER HOURS 11886 LAKE UNDERHILL RD ORLANDO FL 32825 Active Company formed on the 2011-02-28

Company Officers of KIDSVILLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM CONN
Director 2013-07-01
IAN WILLIAM HALL
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ST PAULS SECRETARIES LIMITED
Company Secretary 2009-09-30 2017-09-06
MARK ANDREW OLDHAM
Director 2012-06-06 2017-02-13
MARK RICHARD BAILEY
Director 2011-07-22 2013-09-17
SIMON RICHARD RUSSELL
Director 2012-06-06 2013-03-20
HELEN LOUISE CLARK
Director 2011-07-22 2012-07-09
DAVID FREDERICK RIDLEY
Director 2011-07-22 2012-05-14
ELIZABETH BERNADETTE GREEN
Director 2007-09-26 2011-06-30
JOANNE BROOKE
Director 2007-09-26 2010-08-06
THERESA WENDY WILLIAMS
Company Secretary 2007-09-26 2008-12-19
THERESA WENDY WILLIAMS
Director 2007-09-26 2008-12-19
STEPHEN JOHN COX
Director 2007-09-26 2008-10-24
DAVID WILLIAM CONN
Company Secretary 1997-03-14 2007-09-26
DAVID WILLIAM CONN
Director 1997-03-14 2007-09-26
IAN WILLIAM HALL
Director 1997-03-14 2007-09-26
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 1997-03-12 1997-03-14
OAKLEY CORPORATE DOCTORS LIMITED
Director 1997-03-12 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CONN ELCON PROCUREMENT MANAGEMENT LIMITED Director 2018-02-19 CURRENT 2014-09-17 Active
DAVID WILLIAM CONN LEBEN BATHROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
DAVID WILLIAM CONN UTOPIA BATHROOMS LIMITED Director 2013-07-01 CURRENT 2001-12-06 Active
DAVID WILLIAM CONN UTOPIA GROUP LIMITED Director 2013-07-01 CURRENT 2005-06-13 Active
DAVID WILLIAM CONN UTOPIA BATHROOM GROUP LIMITED Director 2013-07-01 CURRENT 2007-06-19 Active
DAVID WILLIAM CONN UTOPIA FURNITURE GROUP LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
DAVID WILLIAM CONN BARRHEAD SANITARY WARE LIMITED Director 2013-07-01 CURRENT 1992-06-12 Active
DAVID WILLIAM CONN BARRHEAD INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1997-08-04 Active
DAVID WILLIAM CONN LEBEN BEDROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
DAVID WILLIAM CONN UTOPIA FURNITURE LTD. Director 2013-07-01 CURRENT 1993-06-11 Active
DAVID WILLIAM CONN DOMINION PLUMBING SUPPLIES LIMITED Director 2013-07-01 CURRENT 1997-03-12 Active
DAVID WILLIAM CONN LEBEN KITCHENS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL ELCON PROCUREMENT MANAGEMENT LIMITED Director 2018-02-19 CURRENT 2014-09-17 Active
IAN WILLIAM HALL LEBEN BATHROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL UTOPIA BATHROOMS LIMITED Director 2013-07-01 CURRENT 2001-12-06 Active
IAN WILLIAM HALL UTOPIA FURNITURE GROUP LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL BARRHEAD SANITARY WARE LIMITED Director 2013-07-01 CURRENT 1992-06-12 Active
IAN WILLIAM HALL BARRHEAD INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1997-08-04 Active
IAN WILLIAM HALL LEBEN BEDROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL DOMINION PLUMBING SUPPLIES LIMITED Director 2013-07-01 CURRENT 1997-03-12 Active
IAN WILLIAM HALL LEBEN KITCHENS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL UTOPIA GROUP LIMITED Director 2013-01-21 CURRENT 2005-06-13 Active
IAN WILLIAM HALL UTOPIA BATHROOM GROUP LIMITED Director 2013-01-21 CURRENT 2007-06-19 Active
IAN WILLIAM HALL UTOPIA FURNITURE LTD. Director 2013-01-21 CURRENT 1993-06-11 Active
IAN WILLIAM HALL UTOPIA CAPITAL INVESTMENTS LIMITED Director 2005-07-04 CURRENT 2005-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-10-01CH01Director's details changed for Mr Ian William Hall on 2018-10-01
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-03-12PSC02Notification of Utopia Group Limited as a person with significant control on 2016-04-06
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-22AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2017-09-07TM02Termination of appointment of St Pauls Secretaries Limited on 2017-09-06
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW OLDHAM
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OLDHAM / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM HALL / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CONN / 24/01/2017
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2013-07-24AP01DIRECTOR APPOINTED MR IAN WILLIAM HALL
2013-07-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM CONN
2013-06-24AUDAUDITOR'S RESIGNATION
2013-06-24AUDAUDITOR'S RESIGNATION
2013-06-18MISCSECTION 519
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL
2013-03-20AR0112/03/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARK
2012-06-06AP01DIRECTOR APPOINTED MR SIMON RICHARD RUSSELL
2012-06-06AP01DIRECTOR APPOINTED MR MARK ANDREW OLDHAM
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-12AR0112/03/12 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREEN
2011-07-27AP01DIRECTOR APPOINTED MARK BAILEY
2011-07-27AP01DIRECTOR APPOINTED MISS HELEN LOUISE CLARK
2011-07-27AP01DIRECTOR APPOINTED DAVID RIDLEY
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-17AR0112/03/11 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BROOKE
2010-04-07AR0112/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BROOKE / 07/04/2010
2010-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 07/04/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-23MISCSECTION 519
2010-02-04AUDAUDITOR'S RESIGNATION
2009-09-30288aSECRETARY APPOINTED ST PAULS SECRETARIES LIMITED
2009-08-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-21363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR THERESA WILLIAMS
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY THERESA WILLIAMS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COX
2008-11-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA EATON / 30/08/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-14363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-10363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-18363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-22363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to KIDSVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIDSVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of KIDSVILLE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIDSVILLE LIMITED

Intangible Assets
Patents
We have not found any records of KIDSVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIDSVILLE LIMITED
Trademarks
We have not found any records of KIDSVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIDSVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as KIDSVILLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIDSVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIDSVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIDSVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.