UKBizDB.co.uk

RADICA EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radica Europe Limited. The company was founded 25 years ago and was given the registration number 03777636. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RADICA EUROPE LIMITED
Company Number:03777636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Secretary30 March 2007Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director11 January 2019Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director01 October 2013Active
333, Continental Boulevard, El Segundo, United States,

Director01 February 2021Active
1208 Lee Hong House, Shun Lee Estate, Kow Loon, Hong Kong,

Secretary30 August 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary21 May 1999Active
142 Evington Lane, Leicester, LE5 6DG

Secretary23 July 2001Active
18 Hampden, Kimpton, Hitchin, SG4 8QH

Secretary01 October 1999Active
House A1 Bayside Villas, 1 Pik Sha Road, Clearwater Bay, Hong Kong,

Secretary21 May 1999Active
5 The Barns, West Leith, Tring, HP23 6JJ

Secretary02 January 2001Active
107 East Park, Old Harrow, CM17 0SB

Secretary01 May 2001Active
Park Farm House, Castle Street, Wallingford, OX10 8DW

Director14 January 2008Active
1251 El Mirador, Pasadena, Usa,

Director21 May 1999Active
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB

Director03 December 2007Active
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB

Director10 June 2013Active
House A1 Bayside Villas, 1 Pik Sha Road, Clearwater Bay, Hong Kong,

Director21 May 1999Active
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB

Director10 August 2011Active
333 Continental Boulevard, El Segundo, United States,

Director03 December 2007Active
Danes Place, New Road, Lower Shiplake, RG9 3LG

Director03 December 2007Active
Flat 5, 24 Harcourt Terrace, London, SW10 9JR

Director30 March 2007Active
6511 Sondra Drive, Dallas, Usa, 75214

Director21 May 1999Active
37, Winchendon Road, London, England, SW6 5DH

Director01 April 2008Active
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB

Director02 March 2011Active
9, Kinghorn Park, Maidenhead, SL6 7TX

Director18 May 2009Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director21 May 1999Active

People with Significant Control

Mattel, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:333, Continental Boulevard, El Segundo, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Resolution

Resolution.

Download
2024-04-05Capital

Capital allotment shares.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.