Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEBIRD TOYS (UK) LIMITED
Company Information for

BLUEBIRD TOYS (UK) LIMITED

3RD FLOOR THE PORTER BUILDING, 1 BRUNEL WAY, SLOUGH, BERKSHIRE, SL1 1FQ,
Company Registration Number
02314631
Private Limited Company
Active

Company Overview

About Bluebird Toys (uk) Ltd
BLUEBIRD TOYS (UK) LIMITED was founded on 1988-11-08 and has its registered office in Slough. The organisation's status is listed as "Active". Bluebird Toys (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUEBIRD TOYS (UK) LIMITED
 
Legal Registered Office
3RD FLOOR THE PORTER BUILDING
1 BRUNEL WAY
SLOUGH
BERKSHIRE
SL1 1FQ
Other companies in SL6
 
Filing Information
Company Number 02314631
Company ID Number 02314631
Date formed 1988-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBIRD TOYS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUEBIRD TOYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUKHJIWAN KAUR TUNG
Company Secretary 2005-07-12
MICHAEL BRIAN HICK
Director 2013-10-01
DEAN WILLIAM IKIN
Director 2011-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH HILL
Director 2013-06-10 2018-04-03
DOMINIC JULIAN GEDDES
Director 2001-05-21 2017-12-31
ANDREW M PAALBORG
Director 2013-08-01 2014-04-01
DAVID ALLMARK
Director 2008-01-14 2011-08-15
JACQUELINE EMILY JORDAN
Director 2003-11-24 2009-05-18
SANDEEP RAJARAM REDDY
Director 2006-06-30 2008-04-01
JEAN CHRISTOPHE PEAN
Director 2003-11-24 2007-10-19
STEVEN CHRISTMAN
Director 2004-09-01 2006-06-30
BIMAL DESAI
Company Secretary 2000-03-30 2005-07-12
EUGENE MURTHA
Director 2001-07-20 2003-11-24
DAVID ALLMARK
Director 2000-03-30 2001-05-21
ANTONY RICHARD SANDERSON
Director 1998-12-09 2001-01-31
RONALD DAVID COUNTE
Company Secretary 1999-04-06 2000-03-30
KEVIN DOWNS
Director 1998-09-28 2000-03-30
GRAHAM JOHN KNIBBS
Company Secretary 1993-08-09 1999-04-02
DAVID ANTHONY SANDILANDS
Director 1992-10-30 1999-04-02
DAVID ALLMARK
Director 1995-11-01 1998-10-30
CHRISTOPHER DAVID BURGIN
Director 1994-03-21 1998-09-30
DOMINIC JULIAN GEDDES
Director 1992-10-30 1998-09-30
DAVID EDEY
Director 1992-10-30 1998-08-14
STEPHEN HEAVENS
Director 1994-01-01 1998-02-10
BARRY MELVYN GUNTER
Director 1992-10-30 1997-06-30
DAVID EDWARD LAXTON
Director 1992-10-30 1997-03-31
STEWART GREGORY
Director 1994-01-01 1996-10-31
TORQUIL PATRICK ALEXANDER NORMAN
Director 1992-10-30 1996-01-09
CASEY WILLIAM NORMAN
Director 1994-01-01 1995-12-20
ANDREW JAMES PICKETT
Director 1992-10-30 1994-12-09
BERNARD PATRICK BURNS
Director 1994-01-01 1994-06-13
ANGUS WILLIAM MURRAY FISHER
Director 1992-10-30 1994-03-14
DAVID ANTHONY SANDILANDS
Company Secretary 1993-07-23 1993-08-09
MATTHEW JOHN SPENCER MOTT
Company Secretary 1992-10-30 1993-07-23
DAVID DOUGLAS CARTHY
Director 1992-10-30 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHJIWAN KAUR TUNG ORIGIN PRODUCTS LIMITED Company Secretary 2007-05-23 CURRENT 1980-09-29 Active
SUKHJIWAN KAUR TUNG RADICA U.K. LIMITED Company Secretary 2007-03-30 CURRENT 1990-08-28 Active
SUKHJIWAN KAUR TUNG RADICA EUROPE LIMITED Company Secretary 2007-03-30 CURRENT 1999-05-21 Active
SUKHJIWAN KAUR TUNG RADICA INNOVATIONS (U.K.) LIMITED Company Secretary 2007-03-30 CURRENT 1999-07-01 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG BETA MGL LIMITED Company Secretary 2005-07-12 CURRENT 1994-02-04 Active
SUKHJIWAN KAUR TUNG FISHER-PRICE TOYS LIMITED Company Secretary 2005-07-12 CURRENT 1962-03-29 Active
SUKHJIWAN KAUR TUNG BLUEBIRD TOYS LIMITED Company Secretary 2005-07-12 CURRENT 1980-03-18 Active
SUKHJIWAN KAUR TUNG 01611433 LIMITED Company Secretary 2005-07-12 CURRENT 1982-02-04 Active
SUKHJIWAN KAUR TUNG GAMMA TYCO LIMITED Company Secretary 2005-07-12 CURRENT 1997-12-12 Active
SUKHJIWAN KAUR TUNG TYCO TOYS (UK) LIMITED Company Secretary 2005-07-12 CURRENT 1990-01-19 Liquidation
SUKHJIWAN KAUR TUNG MATTEL U.K. LIMITED Company Secretary 2005-07-12 CURRENT 1980-01-07 Active
SUKHJIWAN KAUR TUNG J.W. SPEAR & SONS LIMITED Company Secretary 2005-07-12 CURRENT 1930-12-31 Active
SUKHJIWAN KAUR TUNG KIDDICRAFT LIMITED Company Secretary 2005-07-12 CURRENT 1964-04-01 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG ALPHA MAL LIMITED Company Secretary 2005-07-12 CURRENT 1998-03-04 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG MATTEL UK HOLDINGS LIMITED Company Secretary 2005-07-12 CURRENT 2000-11-14 Active
MICHAEL BRIAN HICK BETA MGL LIMITED Director 2013-10-01 CURRENT 1994-02-04 Active
MICHAEL BRIAN HICK FISHER-PRICE TOYS LIMITED Director 2013-10-01 CURRENT 1962-03-29 Active
MICHAEL BRIAN HICK BLUEBIRD TOYS LIMITED Director 2013-10-01 CURRENT 1980-03-18 Active
MICHAEL BRIAN HICK RADICA U.K. LIMITED Director 2013-10-01 CURRENT 1990-08-28 Active
MICHAEL BRIAN HICK GAMMA TYCO LIMITED Director 2013-10-01 CURRENT 1997-12-12 Active
MICHAEL BRIAN HICK RADICA EUROPE LIMITED Director 2013-10-01 CURRENT 1999-05-21 Active
MICHAEL BRIAN HICK RADICA INNOVATIONS (U.K.) LIMITED Director 2013-10-01 CURRENT 1999-07-01 Active - Proposal to Strike off
MICHAEL BRIAN HICK TYCO TOYS (UK) LIMITED Director 2013-10-01 CURRENT 1990-01-19 Liquidation
MICHAEL BRIAN HICK ORIGIN PRODUCTS LIMITED Director 2013-10-01 CURRENT 1980-09-29 Active
MICHAEL BRIAN HICK MATTEL U.K. LIMITED Director 2013-10-01 CURRENT 1980-01-07 Active
MICHAEL BRIAN HICK J.W. SPEAR & SONS LIMITED Director 2013-10-01 CURRENT 1930-12-31 Active
MICHAEL BRIAN HICK KIDDICRAFT LIMITED Director 2013-10-01 CURRENT 1964-04-01 Active - Proposal to Strike off
MICHAEL BRIAN HICK ALPHA MAL LIMITED Director 2013-10-01 CURRENT 1998-03-04 Active - Proposal to Strike off
MICHAEL BRIAN HICK MATTEL UK HOLDINGS LIMITED Director 2013-10-01 CURRENT 2000-11-14 Active
DEAN WILLIAM IKIN BETA MGL LIMITED Director 2011-08-10 CURRENT 1994-02-04 Active
DEAN WILLIAM IKIN FISHER-PRICE TOYS LIMITED Director 2011-08-10 CURRENT 1962-03-29 Active
DEAN WILLIAM IKIN BLUEBIRD TOYS LIMITED Director 2011-08-10 CURRENT 1980-03-18 Active
DEAN WILLIAM IKIN RADICA U.K. LIMITED Director 2011-08-10 CURRENT 1990-08-28 Active
DEAN WILLIAM IKIN GAMMA TYCO LIMITED Director 2011-08-10 CURRENT 1997-12-12 Active
DEAN WILLIAM IKIN RADICA EUROPE LIMITED Director 2011-08-10 CURRENT 1999-05-21 Active
DEAN WILLIAM IKIN RADICA INNOVATIONS (U.K.) LIMITED Director 2011-08-10 CURRENT 1999-07-01 Active - Proposal to Strike off
DEAN WILLIAM IKIN TYCO TOYS (UK) LIMITED Director 2011-08-10 CURRENT 1990-01-19 Liquidation
DEAN WILLIAM IKIN ORIGIN PRODUCTS LIMITED Director 2011-08-10 CURRENT 1980-09-29 Active
DEAN WILLIAM IKIN MATTEL U.K. LIMITED Director 2011-08-10 CURRENT 1980-01-07 Active
DEAN WILLIAM IKIN J.W. SPEAR & SONS LIMITED Director 2011-08-10 CURRENT 1930-12-31 Active
DEAN WILLIAM IKIN KIDDICRAFT LIMITED Director 2011-08-10 CURRENT 1964-04-01 Active - Proposal to Strike off
DEAN WILLIAM IKIN ALPHA MAL LIMITED Director 2011-08-10 CURRENT 1998-03-04 Active - Proposal to Strike off
DEAN WILLIAM IKIN MATTEL UK HOLDINGS LIMITED Director 2011-08-10 CURRENT 2000-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-11AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH PELLEGRINO
2020-11-12CH01Director's details changed for Mr Prashant Bapna on 2020-10-26
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06PSC05Change of details for Bluebird Toys Limited as a person with significant control on 2020-04-27
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
2020-04-21PSC05Change of details for Bluebird Toys Limited as a person with significant control on 2020-04-06
2020-04-08CH01Director's details changed for Mr Prashant Bapna on 2020-04-06
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
2020-01-09SH20Statement by Directors
2020-01-09SH19Statement of capital on 2020-01-09 GBP 1
2020-01-09CAP-SSSolvency Statement dated 02/12/19
2020-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-29CH01Director's details changed for Mr Prashant Bapna on 2019-08-21
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAM IKIN
2019-01-18AP01DIRECTOR APPOINTED MR PRASHANT BAPNA
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH HILL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JULIAN GEDDES
2017-11-14CH01Director's details changed for Dean William Ikin on 2017-11-10
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIFFANI LOU ZACK MAGRI
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01CH01Director's details changed for Dean William Ikin on 2016-11-21
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-13CH01Director's details changed for Wendy Elizabeth Hill on 2016-10-11
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Michael Brian Hick on 2016-05-20
2016-02-25CH01Director's details changed for Dean William Ikin on 2016-02-22
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-02AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12AP01DIRECTOR APPOINTED MS TIFFANI LOU ZACK MAGRI
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAALBORG
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-28AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MICHAEL BRIAN HICK
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 02/09/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUKHJIWAN KAUR TUNG / 02/09/2013
2013-08-01AP01DIRECTOR APPOINTED ANDREW M PAALBORG
2013-06-14AP01DIRECTOR APPOINTED WENDY ELIZABETH HILL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER
2012-11-01AR0120/10/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ERICA ZUBRISKI
2011-11-03AR0120/10/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK
2011-08-17AP01DIRECTOR APPOINTED DEAN WILLIAM IKIN
2011-03-07AP01DIRECTOR APPOINTED GEOFFREY HULBERT WALKER
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAUGHBER
2010-12-08RES01ADOPT ARTICLES 09/11/2010
2010-10-26AR0120/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010
2009-10-27AR0120/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA MARILYN ZUBRISKI / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 20/10/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 06/07/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JORDAN
2009-05-21288aDIRECTOR APPOINTED ERICA MARILYN ZUBRISKI
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SANDEEP REDDY
2008-04-10288aDIRECTOR APPOINTED DAVID CLEVE TRAUGHBER
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2004-11-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-10-27363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLUEBIRD TOYS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEBIRD TOYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-12-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-02-09 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
1989-05-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEBIRD TOYS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BLUEBIRD TOYS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEBIRD TOYS (UK) LIMITED
Trademarks
We have not found any records of BLUEBIRD TOYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEBIRD TOYS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLUEBIRD TOYS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEBIRD TOYS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEBIRD TOYS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEBIRD TOYS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.