BLADEZ TOYZ LIMITED

Register to unlock more data on OkredoRegister

BLADEZ TOYZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203046

Incorporation date

04/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Network House, Globe Business Park,, Third Avenue,, Marlow,, Buckinghamshire, SL7 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon04/02/2025
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/11/2024
Change of details for Mr Iain Gareth Morgan as a person with significant control on 2024-11-22
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon15/01/2024
Change of details for Mrs Emma Mary Theresa Morgan as a person with significant control on 2018-10-03
dot icon11/01/2024
Cessation of Peter David Jones as a person with significant control on 2024-01-11
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/08/2021
Director's details changed for Iain Gareth Morgan on 2021-08-02
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Resolutions
dot icon24/04/2020
Change of share class name or designation
dot icon04/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon01/04/2020
Director's details changed for Mr John Maurice Eastaff on 2020-03-25
dot icon13/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Termination of appointment of Daniel Kamal Abdelmassih as a director on 2019-10-24
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/10/2018
Notification of Emma Mary Theresa Morgan as a person with significant control on 2018-08-20
dot icon05/09/2018
Resolutions
dot icon30/08/2018
Change of share class name or designation
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/08/2017
Registration of charge 062030460002, created on 2017-07-28
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon20/01/2017
Cancellation of shares. Statement of capital on 2016-10-05
dot icon20/01/2017
Resolutions
dot icon28/11/2016
Purchase of own shares.
dot icon04/11/2016
Consolidation of shares on 2016-10-05
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon21/09/2016
Accounts for a small company made up to 2016-04-30
dot icon20/09/2016
Appointment of Mr Daniel Kamal Abdelmassih as a director on 2016-09-08
dot icon09/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon15/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-04
dot icon18/12/2014
Full accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/03/2014
Resolutions
dot icon04/03/2014
Re-registration of Memorandum and Articles
dot icon04/03/2014
Certificate of re-registration from Public Limited Company to Private
dot icon04/03/2014
Re-registration from a public company to a private limited company
dot icon04/03/2014
Purchase of own shares.
dot icon24/02/2014
Resolutions
dot icon24/10/2013
Full accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-04-30
dot icon21/08/2012
Termination of appointment of Tarik Wildman as a director
dot icon21/08/2012
Appointment of Mr John Eastaff as a director
dot icon24/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon27/04/2010
Director's details changed for Tarik Charles Wildman on 2009-10-01
dot icon27/04/2010
Director's details changed for Iain Gareth Morgan on 2010-04-04
dot icon13/01/2010
Appointment of Mr James Edward Peter Holdgate as a secretary
dot icon13/01/2010
Termination of appointment of Nigel Thomas as a secretary
dot icon04/11/2009
Full accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 04/04/09; full list of members
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Registered office changed on 21/04/2009 from, network house, globe park, marlow, bucks, SL7 1LY
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 04/04/08; full list of members
dot icon30/10/2007
Nc inc already adjusted 12/10/07
dot icon30/10/2007
Resolutions
dot icon28/10/2007
Ad 12/10/07--------- £ si 86079@1=86079 £ ic 1/86080
dot icon24/10/2007
Certificate of re-registration from Private to Public Limited Company
dot icon24/10/2007
Auditor's report
dot icon24/10/2007
Auditor's statement
dot icon24/10/2007
Balance Sheet
dot icon24/10/2007
Declaration on reregistration from private to PLC
dot icon24/10/2007
Application for reregistration from private to PLC
dot icon24/10/2007
Re-registration of Memorandum and Articles
dot icon24/10/2007
Resolutions
dot icon04/10/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon22/06/2007
Memorandum and Articles of Association
dot icon12/06/2007
Certificate of change of name
dot icon11/06/2007
Director resigned
dot icon04/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
155.46K
-
0.00
165.57K
-
2022
12
501.58K
-
0.00
67.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Mark Vincent
Director
04/04/2007 - 05/04/2007
70
Mr Iain Gareth Morgan
Director
04/04/2007 - Present
2
Abdelmassih, Daniel Kamal
Director
08/09/2016 - 24/10/2019
3
Eastaff, John Maurice
Director
25/07/2012 - Present
11
Thomas, Nigel
Secretary
04/04/2007 - 29/12/2009
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADEZ TOYZ LIMITED

BLADEZ TOYZ LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Network House, Globe Business Park,, Third Avenue,, Marlow,, Buckinghamshire, SL7 1EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLADEZ TOYZ LIMITED?

toggle

BLADEZ TOYZ LIMITED is currently Active. It was registered on 04/04/2007 .

Where is BLADEZ TOYZ LIMITED located?

toggle

BLADEZ TOYZ LIMITED is registered at Network House, Globe Business Park,, Third Avenue,, Marlow,, Buckinghamshire, SL7 1EY.

What does BLADEZ TOYZ LIMITED do?

toggle

BLADEZ TOYZ LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for BLADEZ TOYZ LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-04-30.