ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kidde International Limited

Kidde International Limited is an active company incorporated on 21 December 2000 with the registered office located in Ashford, Surrey. Kidde International Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04132076
Private limited company
Age
24 years
Incorporated 21 December 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit H, Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU
United Kingdom
Address changed on 8 Nov 2024 (10 months ago)
Previous address was 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accounting And Controls Manager • British • Lives in UK • Born in Apr 1955
Director • British • Lives in England • Born in Aug 1984
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1971
Carrier UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnitrow Ltd
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Walter Kidde Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Kidde Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Kidde UK
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Kaysail Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
SFS Holdings Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Parkview Treasury Services (UK) Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Carrier UK Holdings Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.58M
Decreased by £3.38M (-14%)
Total Liabilities
£0
Same as previous period
Net Assets
£21.58M
Decreased by £3.38M (-14%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
6 Months Ago on 11 Feb 2025
Registered Address Changed
10 Months Ago on 8 Nov 2024
Carrier Uk Holdings Limited (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Mr John Anthony Robinson Details Changed
10 Months Ago on 1 Nov 2024
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
10 Months Ago on 24 Oct 2024
Simon Derrick Boniface Resigned
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Kidde International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Carrier Uk Holdings Limited as a person with significant control on 1 November 2024
Submitted on 20 May 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 20 May 2025
Full accounts made up to 31 December 2023
Submitted on 11 Feb 2025
Director's details changed for Mr John Anthony Robinson on 1 November 2024
Submitted on 14 Nov 2024
Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 24 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Simon Derrick Boniface as a director on 30 August 2024
Submitted on 2 Sep 2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 24 May 2024
Submitted on 24 May 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 24 May 2024
Full accounts made up to 31 December 2022
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year