UKBizDB.co.uk

UNDERGROUND TOYS LIMITED

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

This company is commonly known as Underground Toys Limited. The company was founded 21 years ago and was given the registration number 04602685. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:UNDERGROUND TOYS LIMITED
Company Number:04602685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2002
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shakespeare House, 168 Lavender Hill, London, United Kingdom, SW11 5TF

Secretary27 November 2002Active
Shakespeare House, 168 Lavender Hill, London, United Kingdom, SW11 5TF

Director27 November 2002Active
Shakespeare House, 168 Lavender Hill, London, United Kingdom, SW11 5TF

Director27 November 2002Active
Shakespeare House, 168 Lavender Hill, London, SW11 5TF

Director12 November 2009Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Director21 November 2015Active
2308, Kettner Blvd, Suite B, San Diego, Usa, 92101

Director17 October 2011Active

People with Significant Control

Mr Andrew David Oddie
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Shakespeare House, 168 Lavender Hill, London, England, SW11 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Boxall
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Shakespeare House, 168 Lavender Hill, London, England, SW11 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Penman
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Shakespeare House, 168 Lavender Hill, London, England, SW11 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Address

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

Download
2019-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-11Resolution

Resolution.

Download
2019-07-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Change account reference date company previous extended.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type full.

Download
2017-01-28Mortgage

Mortgage satisfy charge full.

Download
2017-01-28Mortgage

Mortgage satisfy charge full.

Download
2017-01-28Mortgage

Mortgage satisfy charge full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.