Company NameKrazy Kidz Ltd
DirectorLouise Anne Milligan
Company StatusActive
Company Number09250994
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Director

Director NameMrs Louise Anne Milligan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalderdale Business Park, Main Reception Club Lane
Halifax
West Yorkshire
HX2 8DB

Location

Registered AddressCalderdale Business Park, Main Reception
Club Lane
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Karen Mary Buckley
50.00%
Ordinary B
50 at £1Louise Anne Milligan
50.00%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (7 pages)
29 August 2023Cessation of Karen Mary Buckley as a person with significant control on 31 July 2023 (1 page)
29 August 2023Change of details for Mrs Louise Anne Milligan as a person with significant control on 31 July 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
4 January 2022Registered office address changed from C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to C/O Maramar Holdings Ltd Calderdale Business Park, Main Reception Club Lane Halifax West Yorkshire HX2 8DB on 4 January 2022 (1 page)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mrs Louise Anne Milligan on 30 September 2020 (2 pages)
16 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
4 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
8 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
31 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
22 September 2016Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR on 30 October 2015 (1 page)
30 October 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR on 30 October 2015 (1 page)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(35 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(35 pages)