DELTA TOYS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDeclaration of solvency

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewRegister(s) moved to registered inspection location 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

View Document

22/07/2522 July 2025 NewRegister inspection address has been changed to 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

View Document

22/07/2522 July 2025 NewRegistered office address changed from 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 1 More London Place London SE1 2AF on 2025-07-22

View Document

22/07/2522 July 2025 NewResolutions

View Document

23/05/2523 May 2025 Certificate of change of name

View Document

23/05/2523 May 2025 Change of name notice

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MATTEL U.K. LIMITED / 27/04/2020

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE PORTER BUILDING 1 BRUNEL WAY SLOUGH BERKSHIRE SL1 1FQ ENGLAND

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MATTEL U.K. LIMITED / 06/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MATTEL HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4UB

View Document

09/01/209 January 2020 SOLVENCY STATEMENT DATED 02/12/19

View Document

09/01/209 January 2020 STATEMENT BY DIRECTORS

View Document

09/01/209 January 2020 REDUCTION OF SHARE PREMIUM ACCOUNT 02/12/2019

View Document

09/01/209 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 101

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT BAPNA / 21/08/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN IKIN

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PRASHANT BAPNA

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HILL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEDDES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM IKIN / 10/11/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM IKIN / 21/11/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH HILL / 11/10/2016

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN HICK / 20/05/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM IKIN / 22/02/2016

View Document

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 01/04/2012

View Document

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MICHAEL BRIAN HICK

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SUKHJIWAN KAUR TUNG / 02/09/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 02/09/2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED WENDY ELIZABETH HILL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 03/09/2012

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERICA ZUBRISKI

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED DEAN WILLIAM IKIN

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GEOFFREY HULBERT WALKER

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRAUGHBER

View Document

08/12/108 December 2010 ADOPT ARTICLES 09/11/2010

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010

View Document

26/10/0926 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 06/07/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ERICA MARILYN ZUBRISKI

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE JORDAN

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMILE / 01/10/2008

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR SANDEEP REDDY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DAVID CLEVE TRAUGHBER

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 S366A DISP HOLDING AGM 19/12/00

View Document

28/12/0028 December 2000 EXEMPTION FROM APPOINTING AUDITORS 19/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: MATTEL UK LIMITED MERIDIAN WEST LEICESTER LEICESTERSHIRE LE3 2WT

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 ALTER MEM AND ARTS 13/08/96

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED FISHER PRICE TOYS LIMITED CERTIFICATE ISSUED ON 28/08/96

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 29/12/94

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 29/10/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 01/01/95; CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/05/9228 May 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: BRIDGE RD SOUTHALL MIDDX UB2 4AB

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 COMPANY NAME CHANGED FELIX PET FOODS LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 EXEMPTION FROM APPOINTING AUDITORS 221288

View Document

21/06/8921 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 EXEMPTION FROM APPOINTING AUDITORS 141287

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/6229 March 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company