Company NameKKD Soft Play Ltd
DirectorsDavid James Baker and Maria Frances Baker
Company StatusActive
Company Number08402362
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David James Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Holly Bank
Whitehaven
CA28 6SA
Director NameMrs Maria Frances Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Holly Bank
Whitehaven
CA28 6SA

Location

Registered AddressFlannagans Accountants
7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maria Baker
50.00%
Ordinary
30 at £1David Baker
30.00%
Ordinary
10 at £1Kenneth Duncan
10.00%
Ordinary
10 at £1Kirsty Duncan
10.00%
Ordinary

Financials

Year2014
Net Worth£15,115
Cash£4,390
Current Liabilities£143,383

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 July 2013Delivered on: 23 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 18 May 2013
Persons entitled:
Maria Baker as Trustee of the Kkd Soft Play Limited Ssas
David James Scott as Trustee of the Kkd Soft Play Limited Ssas
Rowanmoor Trustees Limited as Trustees of the Kkd Soft Play Limited Ssas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
14 February 2022Change of details for Mr David Baker as a person with significant control on 1 February 2021 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 February 2022Change of details for Mrs Maria Frances Baker as a person with significant control on 1 February 2021 (2 pages)
27 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 28 February 2020 (5 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 August 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
23 July 2013Registration of charge 084023620002 (25 pages)
23 July 2013Registration of charge 084023620002 (25 pages)
18 May 2013Registration of charge 084023620001 (48 pages)
18 May 2013Registration of charge 084023620001 (48 pages)
26 April 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(3 pages)
14 February 2013Incorporation (25 pages)
14 February 2013Incorporation (25 pages)