CHISWICK TODDLERS WORLD LIMITED

Register to unlock more data on OkredoRegister

CHISWICK TODDLERS WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481600

Incorporation date

23/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

St Pauls Hall, Pyrmont Road, London W4 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon12/01/2026
Director's details changed for Mrs Carly Anne Devaney on 2026-01-08
dot icon12/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-08-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-08-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-08-31
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/02/2021
Change of details for Katherine Judith Brown as a person with significant control on 2021-02-03
dot icon03/02/2021
Director's details changed for Katherine Judith Brown on 2021-02-03
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon23/05/2019
Appointment of Mrs Carly Anne Devaney as a director on 2019-05-21
dot icon23/05/2019
Appointment of Mr Paul James Devaney as a secretary on 2019-05-21
dot icon23/05/2019
Termination of appointment of Carly Anne Devaney as a secretary on 2019-05-21
dot icon01/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon20/11/2018
Secretary's details changed for Carly Anne Brown on 2018-10-31
dot icon20/11/2018
Secretary's details changed for Carly Anne Brown on 2018-10-31
dot icon20/11/2018
Previous accounting period shortened from 2019-01-31 to 2018-08-31
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/02/2010
Director's details changed for Katherine Judith Brown on 2010-01-23
dot icon21/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon10/03/2008
Ad 23/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon24/01/2008
Registered office changed on 24/01/08 from: p o box 55 7 spa road london SE16 3QQ
dot icon23/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
15.07K
-
0.00
-
-
2022
12
7.67K
-
0.00
-
-
2023
11
1.66K
-
0.00
-
-
2023
11
1.66K
-
0.00
-
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

1.66K £Descended-78.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Katherine Judith
Director
23/01/2008 - Present
-
Devaney, Carly Anne
Director
21/05/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHISWICK TODDLERS WORLD LIMITED

CHISWICK TODDLERS WORLD LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at St Pauls Hall, Pyrmont Road, London W4 3NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK TODDLERS WORLD LIMITED?

toggle

CHISWICK TODDLERS WORLD LIMITED is currently Active. It was registered on 23/01/2008 .

Where is CHISWICK TODDLERS WORLD LIMITED located?

toggle

CHISWICK TODDLERS WORLD LIMITED is registered at St Pauls Hall, Pyrmont Road, London W4 3NR.

What does CHISWICK TODDLERS WORLD LIMITED do?

toggle

CHISWICK TODDLERS WORLD LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHISWICK TODDLERS WORLD LIMITED have?

toggle

CHISWICK TODDLERS WORLD LIMITED had 11 employees in 2023.

What is the latest filing for CHISWICK TODDLERS WORLD LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mrs Carly Anne Devaney on 2026-01-08.