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

KIDDE UK

1ST FLOOR, ASH HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1TZ,
Company Registration Number
04239867
Private Unlimited Company
Active

Company Overview

About Kidde Uk
KIDDE UK was founded on 2001-06-22 and has its registered office in Ashford. The organisation's status is listed as "Active". Kidde Uk is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KIDDE UK
 
Legal Registered Office
1ST FLOOR, ASH HOUSE
LITTLETON ROAD
ASHFORD
MIDDLESEX
TW15 1TZ
Other companies in SL3
 
Filing Information
Company Number 04239867
Company ID Number 04239867
Date formed 2001-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDDE UK
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.

Company Officers of KIDDE UK

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-06-08
LAURA WILCOCK
Company Secretary 2016-06-08
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-06-09
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Company Secretary 2005-12-01 2016-06-08
ROBERT WILLIAM SADLER
Director 2007-11-12 2016-06-08
KIDDE NOMINEES LIMITED
Director 2001-06-22 2009-06-09
KIDDE CORPORATE SERVICES LIMITED
Director 2001-06-22 2007-11-12
PAUL WILLIAMSON
Company Secretary 2004-02-16 2005-12-01
DIANE QUINLAN
Director 2001-06-22 2005-08-01
JOHN PHILLIP HARGREAVES
Director 2001-06-22 2005-07-26
DEAN ANDREW BYRNE
Director 2001-06-22 2005-06-30
DIANE QUINLAN
Company Secretary 2003-10-22 2004-02-16
STEVEN COLIN HORNBUCKLE
Company Secretary 2001-06-22 2003-10-22
STEVEN COLIN HORNBUCKLE
Director 2001-06-22 2003-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-22 2001-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 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
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2023-02-24DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-07CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2022-07-07
2022-07-07Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 18/07/2023
2022-01-14APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-01-14Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14Termination of appointment of Robert Sloss on 2022-01-03
2022-01-14DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2022-01-14AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2022-01-14TM02Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08PSC05Change of details for Goodrich Aftermarket Services Limited as a person with significant control on 2020-09-04
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-24PSC05Change of details for Goodrich Aftermarket Services Limited as a person with significant control on 2017-11-27
2019-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2018-05-20
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-06-24CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-03-15RES13Resolutions passed:
  • Cancellation of share premium account 04/03/2019
  • Resolution of reduction in issued share capital
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 366276632
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26PSC02Notification of Goodrich Aftermarket Services Limited as a person with significant control on 2017-04-06
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 366276632
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-13AP03SECRETARY APPOINTED LAURA WILCOCK
2016-06-13AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2016-06-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER
2016-06-13AP03SECRETARY APPOINTED LAURA WILCOCK
2016-06-13AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2016-06-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 366276632
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 366276632
2014-06-26AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013
2013-11-25RES01ALTER ARTICLES 21/11/2013
2013-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-19AR0123/06/13 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-26AR0122/06/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-25AR0122/06/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-30AR0122/06/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED
2009-06-17288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-23363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-07-24288bDIRECTOR RESIGNED
2005-06-28363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-30363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2003-12-16RES13LOAN AGREEMENT 14/11/03
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2003-09-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2003-09-2649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2003-09-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-09-2649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2003-06-26363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-07RES13REAPPOINTED AUDITORS 28/02/03
2003-02-20AUDAUDITOR'S RESIGNATION
2003-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-04363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KIDDE UK 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 KIDDE UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIDDE UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KIDDE UK registering or being granted any patents
Domain Names
We do not have the domain name information for KIDDE UK
Trademarks
We have not found any records of KIDDE UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIDDE UK. 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 (70100 - Activities of head offices) as KIDDE UK are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KIDDE UK 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 KIDDE UK 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 KIDDE UK any grants or awards.
Ownership
    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.