UKBizDB.co.uk

VIVID TOY GROUP LIMITED

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

This company is commonly known as Vivid Toy Group Limited. The company was founded 18 years ago and was given the registration number 05812979. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House, The Guildway Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIVID TOY GROUP LIMITED
Company Number:05812979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ashbourne House, The Guildway Old Portsmouth Road, Guildford, Surrey, GU3 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vijzelpad 80, 8051kr, Hattem, Netherlands,

Director18 December 2018Active
Vijzelpad 80, 8051kr, Hattem, Netherlands,

Director18 December 2018Active
3 Spenser Road, Harpenden, England, AL5 5NW

Secretary02 August 2018Active
Strathmore, Grantley Avenue Wonersh, Guildford, GU5 0QN

Secretary13 June 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary07 June 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary11 May 2006Active
Marley Manor, Marley Common, Haslemere, GU27 3PT

Director26 June 2006Active
11 Hillcrest Waye, Gerrards Cross, England, SL9 8DN

Director25 September 2014Active
Pettifers Lombard Street, Petworth, GU28 0AG

Director13 June 2006Active
3 Spenser Road, Harpenden, England, AL5 5NW

Director02 August 2018Active
20, Dighton Road, London, United Kingdom, SW18 1AH

Director27 June 2008Active
144 Park Road, Chiswick, London, W4 3HP

Director26 June 2006Active
Ashbourne House, The Guildway Old Portsmouth Road, Guildford, GU3 1LS

Director11 September 2017Active
Ashbourne House, The Guildway Old Portsmouth Road, Guildford, GU3 1LS

Director23 March 2017Active
Ashbourne House, The Guildway Old Portsmouth Road, Guildford, GU3 1LS

Director23 March 2017Active
86a Broomwood Road, London, SW11 6LA

Director26 June 2006Active
1, Highbury Road, Wimbledon, London, England, SW19 7PR

Director15 July 2013Active
Strathmore, Grantley Avenue Wonersh, Guildford, GU5 0QN

Director13 June 2006Active
Ashbourne House, The Guildway Old Portsmouth Road, Guildford, GU3 1LS

Director23 March 2017Active
3, Bis Rue Leroy, F-92150, Suresnes, France,

Director27 April 2015Active
Ashbourne House, The Guildway Old Portsmouth Road, Guildford, GU3 1LS

Director23 March 2017Active
Heather Cottage, Mark Way, Godalming, GU7 2BL

Director26 June 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director07 June 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director07 June 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director11 May 2006Active

People with Significant Control

Goliath International Holding B.V.
Notified on:29 November 2021
Status:Active
Country of residence:Netherlands
Address:Vijzelpad 80, Hattem, Netherlands, 8051KR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Guk Holding Limited
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vivid Topco Ltd
Notified on:23 March 2017
Status:Active
Country of residence:United Kingdom
Address:Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LS
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
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Change account reference date company previous shortened.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.