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

TOYS INVESTMENT LIMITED

TAUNTON, SOMERSET, TA1,
Company Registration Number
04577078
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Toys Investment Ltd
TOYS INVESTMENT LIMITED was founded on 2002-10-30 and had its registered office in Taunton. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
TOYS INVESTMENT LIMITED
 
Legal Registered Office
TAUNTON
SOMERSET
 
Filing Information
Company Number 04577078
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 12:23:22
Primary Source:Companies House
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.
Companies with same name TOYS INVESTMENT LIMITED
The following companies were found which have the same name as TOYS INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOYS INVESTMENTS LLC 7508 NW 54 ST MIAMI FL 33166 Inactive Company formed on the 2008-09-08
TOYS INVESTMENTS INCORPORATED California Unknown

Company Officers of TOYS INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN JOHN DUDLEY HICKSON
Director 2011-10-21
STEPHEN MARTIN HUBBARD
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-02-20 2014-07-30
PAUL MARSHALL
Director 2012-01-01 2013-12-31
TRACEY ELIZABETH TAYLOR
Company Secretary 2010-11-04 2013-02-20
PAUL MARSHALL
Director 2011-01-18 2011-10-21
ANTHONY GRAHAM SHIFFERS
Director 2010-02-24 2011-01-18
KAY ALLEN
Company Secretary 2006-03-23 2010-11-04
PAUL MARSHALL
Director 2006-03-27 2010-02-24
ANTHONY GRAHAM SHIFFERS
Director 2006-03-23 2006-03-27
ADMINISTRATIVE OFFICE LIMITED
Company Secretary 2005-11-03 2006-03-23
CHURCHILL SECRETARIES LIMITED
Company Secretary 2006-03-23 2006-03-23
TRINITRON INVESTMENTS LIMITED
Director 2004-11-26 2006-03-23
MERIDIAN COMPANIES HOUSE LTD
Company Secretary 2004-11-26 2005-11-03
RICHARD EDWARD WHITE
Company Secretary 2002-10-30 2004-11-26
CARLOS SERRANO
Director 2003-10-31 2004-11-26
MARTIN DETTLING
Director 2002-11-18 2003-10-31
RICHARD SEMEI BOTHAM
Director 2002-10-30 2002-11-18
RWL REGISTRARS LIMITED
Nominated Secretary 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TEA & SPICE EXPORTS LIMITED Company Secretary 2014-07-30 CURRENT 2001-08-16 Dissolved 2015-09-01
PAIFANG NOMINEES (UK) LTD GORDON TRADE & LOGISTICS LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-13 Dissolved 2015-11-17
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Company Secretary 2014-07-30 CURRENT 1999-07-02 Active
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD DREAM MAKERS ENTERPRISES LIMITED Company Secretary 2014-07-30 CURRENT 2006-10-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD OBRIDGE INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2004-05-07 Active
PAIFANG NOMINEES (UK) LTD DELTAROSE LTD Company Secretary 2014-07-30 CURRENT 1997-03-26 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active
STEPHEN MARTIN HUBBARD INCIMED LTD Director 2017-12-19 CURRENT 2012-08-06 Active
STEPHEN MARTIN HUBBARD QUANTOR TRADING LTD Director 2017-11-01 CURRENT 2013-10-04 Active
STEPHEN MARTIN HUBBARD LURNA HOLDING LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MILESTONE PROPERTY MANAGEMENT LTD Director 2016-01-01 CURRENT 2015-03-11 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MTD GLOBAL LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN MARTIN HUBBARD MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN MARTIN HUBBARD AMELARCH LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
STEPHEN MARTIN HUBBARD PREMIER FINANCE CORPORATION LIMITED Director 2013-12-31 CURRENT 2002-06-02 Dissolved 2014-10-21
STEPHEN MARTIN HUBBARD WORLDWIDE ABA NOMINEES LIMITED Director 2013-12-31 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN MARTIN HUBBARD TEA & SPICE EXPORTS LIMITED Director 2013-12-31 CURRENT 2001-08-16 Dissolved 2015-09-01
STEPHEN MARTIN HUBBARD MARIL LTD Director 2013-12-31 CURRENT 2008-08-21 Dissolved 2016-01-19
STEPHEN MARTIN HUBBARD ADVANTAGE CORPORATION LIMITED Director 2013-12-31 CURRENT 2000-10-26 Dissolved 2016-03-29
STEPHEN MARTIN HUBBARD PETROTECH ANALYTICAL CORPORATION LIMITED Director 2013-12-31 CURRENT 1998-06-02 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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-04DS01APPLICATION FOR STRIKING-OFF
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-27AR0103/11/14 FULL LIST
2014-07-31AP04CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED
2014-05-15AA01PREVEXT FROM 31/10/2013 TO 30/04/2014
2014-05-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2014-01-06AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HUBBARD
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-06AR0103/11/13 FULL LIST
2013-08-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-20AP04CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2012-11-05AR0103/11/12 FULL LIST
2012-08-28AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WESSEX HOUSE, 66 HIGH STREET HONITON DEVON EX14 1PD
2012-01-04AP01DIRECTOR APPOINTED MR PAUL MARSHALL
2011-11-30AR0103/11/11 FULL LIST
2011-10-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-10-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2011-07-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2011-07-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2011-07-05AA31/10/09 TOTAL EXEMPTION SMALL
2011-02-04AP01DIRECTOR APPOINTED MR PAUL MARSHALL
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-12-15AP03SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY KAY ALLEN
2010-11-11AR0103/11/10 FULL LIST
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / KAY ALLEN / 15/03/2010
2010-02-24AP01DIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2009-11-20AR0103/11/09 FULL LIST
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2007-02-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2007-02-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2006-11-28363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-3188(2)RAD 27/03/06--------- £ SI 7@1=7 £ IC 3/10
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288bSECRETARY RESIGNED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CORNWALL BUILDINGS 45 - 51 OFFICE 330 NEWHALL STREET BIRMINGHAM B3 3QR
2005-11-08363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 37 GREENHILL STREET STRATFORD UPON AVON WARWICKS CV37 6LE
2004-12-29288bSECRETARY RESIGNED
2004-12-29288aNEW SECRETARY APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOYS INVESTMENT 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 TOYS INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOYS INVESTMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-04-30

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 TOYS INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of TOYS INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOYS INVESTMENT LIMITED
Trademarks
We have not found any records of TOYS INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOYS INVESTMENT 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 (70100 - Activities of head offices) as TOYS INVESTMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOYS INVESTMENT 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 TOYS INVESTMENT 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 TOYS INVESTMENT 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.