UKBizDB.co.uk

TYCO TOYS (UK) LIMITED

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

This company is commonly known as Tyco Toys (uk) Limited. The company was founded 34 years ago and was given the registration number 02461539. 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:TYCO TOYS (UK) LIMITED
Company Number:02461539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
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
1, More London Place, London, SE1 2AF

Secretary12 July 2005Active
1, More London Place, London, SE1 2AF

Director11 January 2019Active
1, More London Place, London, SE1 2AF

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

Director01 February 2021Active
49 Old Wokingham Road, Crowthorne, RG45 6SS

Secretary-Active
144 Northampton Road, Market Harborough, LE16 9HF

Secretary02 June 1997Active
24 Springfield Road, Maidenhead, SL6 2YN

Secretary30 March 2000Active
61 Copthall Lane, Chalfont St Peter, Gerrards Cross, SL9 0DS

Secretary24 April 1995Active
59 Belmont Lane, Stanmore, HA7 2PU

Secretary01 December 1995Active
Park Farm House, Castle Street, Wallingford, OX10 8DW

Director14 January 2008Active
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB

Director30 March 2000Active
471 Windrow Clusters Drive, Moorestown, New Jersey, Usa, 08057

Director01 March 1996Active
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH

Director01 June 1998Active
28 Llanvair Drive, South Ascot, SL5 9HT

Director01 September 2004Active
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG

Director02 June 1997Active
333, Continental Boulevard, El Segundo, Usa,

Director10 February 2000Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director21 May 2001Active
6000 Midlantic Drive, Mount Laurel, Usa,

Director-Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 June 2013Active
31 Bedford Road, Moor Park, Northwood, HA6 2AY

Director02 June 1997Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 August 2011Active
19 Woodlands Grove, Isleworth, TW7 6NS

Director24 November 2003Active
6000 Midlantic Drive, Mount Laurel, New Jersey, Usa,

Director-Active
61 Copthall Lane, Chalfont St Peter, Gerrards Cross, SL9 0DS

Director24 April 1995Active
Wayfield 1a Gossmore Lane, Marlow, SL7 1QQ

Director20 July 2001Active
333 Continental Boulevard, El Segundo, United States,

Director06 July 1998Active
Danes Place, New Road, Lower Shiplake, RG9 3LG

Director24 November 2003Active
6000 Midlantic Drive, Mount Laurel, Usa,

Director-Active
Flat 5, 24 Harcourt Terrace, London, SW10 9JR

Director30 June 2006Active
3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF

Director02 November 1998Active
1 One Tree Lane, Beaconsfield, HP9 2BU

Director30 March 2000Active
2828 Angelo Drive, Los Angeles, Usa, FOREIGN

Director19 September 1997Active
66, Colehill Lane, Fulham, London, SW6 5EG

Director01 April 2008Active
Ancastle House Gravel Hill, Henley On Thames, RG9 1TP

Director-Active
15 Cambourne Road, Burbage, Hinckey, LE10 2BG

Director24 April 1995Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Address

Move registers to sail company with new address.

Download
2023-10-23Address

Change sail address company with new address.

Download
2023-10-11Address

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

Download
2023-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with 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
2020-04-27Address

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
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-03-08Confirmation 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
2018-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.