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

TYCO TOYS (UK) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02461539
Private Limited Company
Liquidation

Company Overview

About Tyco Toys (uk) Ltd
TYCO TOYS (UK) LIMITED was founded on 1990-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Tyco Toys (uk) Limited is a Private Limited Company registered in 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
TYCO TOYS (UK) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SL6
 
Filing Information
Company Number 02461539
Company ID Number 02461539
Date formed 1990-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYCO TOYS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 TYCO 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
ROBERT JOHN NORMILE
Director 1998-07-06
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
KEVIN M FARR
Director 2000-02-10 2017-09-27
GEOFFREY HULBERT WALKER
Director 2011-03-02 2013-04-01
ERICA MARILYN ZUBRISKI
Director 2009-05-18 2011-12-31
DAVID ALLMARK
Director 2008-01-14 2011-08-15
DAVID CLEVE TRAUGHBER
Director 2008-04-01 2011-02-25
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
CARLA SCHETTER
Director 2000-03-30 2004-08-04
EUGENE MURTHA
Director 2001-07-20 2003-11-24
DAVID ALLMARK
Director 2000-03-30 2001-05-21
ANTONY RICHARD SANDERSON
Director 1998-11-02 2001-01-31
RONALD DAVID COUNTE
Company Secretary 1997-06-02 2000-03-30
KEVIN DOWNS
Director 1997-06-02 2000-03-30
HARRY JAMES PEARCE
Director 1992-04-14 2000-02-10
GARY S BAUGHMAN
Director 1996-03-01 1999-03-11
GRAHAM ERNEST BENISON
Director 1998-06-01 1998-11-20
LELAND SMITH
Director 1997-09-19 1998-07-01
DENIS EDWARD HORTON
Director 1997-06-02 1998-03-06
ASHWIN DAMJI SOLANKI
Company Secretary 1995-12-01 1997-06-02
DAVID TURNER
Director 1995-04-24 1997-06-02
ROBERT MICHAEL KENNEDY (JNR)
Director 1992-04-14 1997-04-30
RICHARD EARL GREY
Director 1992-04-14 1996-03-01
GORDON MITCHELL
Company Secretary 1995-04-24 1995-12-01
GORDON MITCHELL
Director 1995-04-24 1995-12-01
NIGEL ANTHONY BRAY
Company Secretary 1992-04-14 1995-05-31
BRIAN ALAN TRIPTREE
Director 1992-04-14 1995-04-24

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 BLUEBIRD TOYS (UK) LIMITED Company Secretary 2005-07-12 CURRENT 1988-11-08 Active
SUKHJIWAN KAUR TUNG GAMMA TYCO LIMITED Company Secretary 2005-07-12 CURRENT 1997-12-12 Active
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 BLUEBIRD TOYS (UK) LIMITED Director 2013-10-01 CURRENT 1988-11-08 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 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 BLUEBIRD TOYS (UK) LIMITED Director 2011-08-10 CURRENT 1988-11-08 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 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
ROBERT JOHN NORMILE RADICA U.K. LIMITED Director 2007-12-03 CURRENT 1990-08-28 Active
ROBERT JOHN NORMILE RADICA EUROPE LIMITED Director 2007-12-03 CURRENT 1999-05-21 Active
ROBERT JOHN NORMILE RADICA INNOVATIONS (U.K.) LIMITED Director 2007-11-27 CURRENT 1999-07-01 Active - Proposal to Strike off
ROBERT JOHN NORMILE ORIGIN PRODUCTS LIMITED Director 2007-05-23 CURRENT 1980-09-29 Active
ROBERT JOHN NORMILE MATTEL UK HOLDINGS LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
ROBERT JOHN NORMILE FISHER-PRICE TOYS LIMITED Director 1998-07-06 CURRENT 1962-03-29 Active
ROBERT JOHN NORMILE GAMMA TYCO LIMITED Director 1998-07-06 CURRENT 1997-12-12 Active
ROBERT JOHN NORMILE MATTEL U.K. LIMITED Director 1998-07-06 CURRENT 1980-01-07 Active
ROBERT JOHN NORMILE J.W. SPEAR & SONS LIMITED Director 1998-07-06 CURRENT 1930-12-31 Active
ROBERT JOHN NORMILE KIDDICRAFT LIMITED Director 1998-07-06 CURRENT 1964-04-01 Active - Proposal to Strike off
ROBERT JOHN NORMILE ALPHA MAL LIMITED Director 1998-04-02 CURRENT 1998-03-04 Active - Proposal to Strike off

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
2024-04-27Voluntary liquidation. Notice of members return of final meeting
2023-10-24Registers moved to registered inspection location of 3rd Floor the Porter Building 1 Brunel Way Berkshire SL1 1FQ
2023-10-23Register inspection address changed to 3rd Floor the Porter Building 1 Brunel Way Berkshire SL1 1FQ
2023-10-11Voluntary liquidation declaration of solvency
2023-10-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-11Appointment of a voluntary liquidator
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH PELLEGRINO
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN NORMILE
2020-11-12CH01Director's details changed for Mr Prashant Bapna on 2020-10-26
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO 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
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAM IKIN
2019-01-21AP01DIRECTOR APPOINTED MR PRASHANT BAPNA
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH HILL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEDDES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEDDES
2017-11-14CH01Director's details changed for Dean William Ikin on 2017-11-10
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN M FARR
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 6980836
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-01CH01Director's details changed for Dean William Ikin on 2016-11-21
2016-10-13CH01Director's details changed for Wendy Elizabeth Hill on 2016-10-11
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Michael Brian Hick on 2016-05-20
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Dean William Ikin on 2016-02-22
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 6980836
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 6980836
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MICHAEL BRIAN HICK
2013-09-16AAACCOUNTS FOR DORMANT COMPANY 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
2013-06-17AP01DIRECTOR APPOINTED WENDY ELIZABETH HILL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER
2013-03-21AR0101/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 01/04/2012
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 24/10/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 03/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M FARR / 03/09/2012
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0101/03/12 FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ERICA ZUBRISKI
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK
2011-08-17AP01DIRECTOR APPOINTED DEAN WILLIAM IKIN
2011-03-17AR0101/03/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED GEOFFREY HULBERT WALKER
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAUGHBER
2010-12-08RES01ADOPT ARTICLES 02/12/2010
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010
2010-03-08AR0101/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M FARR / 01/03/2010
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMILE / 24/08/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 06/07/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JORDAN
2009-05-21288aDIRECTOR APPOINTED ERICA MARILYN ZUBRISKI
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SANDEEP REDDY
2008-04-10288aDIRECTOR APPOINTED DAVID CLEVE TRAUGHBER
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288bDIRECTOR RESIGNED
2007-05-01363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-04-25363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-28288bSECRETARY RESIGNED
2005-07-28288aNEW SECRETARY APPOINTED
2005-05-05363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-05-19363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-04-29363sRETURN MADE UP TO 14/04/02; 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 TYCO 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
Resolutions for Winding-up2023-10-04
Appointment of Liquidators2023-10-04
Fines / Sanctions
No fines or sanctions have been issued against TYCO TOYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TYCO TOYS (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TYCO TOYS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYCO TOYS (UK) LIMITED
Trademarks
We have not found any records of TYCO TOYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYCO 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 TYCO TOYS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TYCO 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 TYCO 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 TYCO 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.