BLUEBIRD TOYS (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD TOYS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314631

Incorporation date

08/11/1988

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon20/02/2026
Final Gazette dissolved following liquidation
dot icon20/11/2025
Return of final meeting in a members' voluntary winding up
dot icon04/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Declaration of solvency
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Registered 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
dot icon22/07/2025
Register inspection address has been changed to 3rd Floor, the Porter Building Brunel Way Slough Berkshire SL1 1FQ
dot icon22/07/2025
Register(s) moved to registered inspection location 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Appointment of Mr Michael Joseph Pellegrino as a director on 2021-02-01
dot icon12/11/2020
Director's details changed for Mr Prashant Bapna on 2020-10-26
dot icon10/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Change of details for Bluebird Toys Limited as a person with significant control on 2020-04-27
dot icon27/04/2020
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 2020-04-27
dot icon21/04/2020
Change of details for Bluebird Toys Limited as a person with significant control on 2020-04-06
dot icon08/04/2020
Director's details changed for Mr Prashant Bapna on 2020-04-06
dot icon06/04/2020
Registered office address changed from Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 2020-04-06
dot icon09/01/2020
Statement by Directors
dot icon09/01/2020
Statement of capital on 2020-01-09
dot icon09/01/2020
Solvency Statement dated 02/12/19
dot icon09/01/2020
Resolutions
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Director's details changed for Mr Prashant Bapna on 2019-08-21
dot icon21/01/2019
Termination of appointment of Dean William Ikin as a director on 2019-01-11
dot icon18/01/2019
Appointment of Mr Prashant Bapna as a director on 2019-01-11
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Wendy Elizabeth Hill as a director on 2018-04-03
dot icon04/01/2018
Termination of appointment of Dominic Julian Geddes as a director on 2017-12-31
dot icon14/11/2017
Director's details changed for Dean William Ikin on 2017-11-10
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon16/10/2017
Termination of appointment of Tiffani Lou Zack Magri as a director on 2017-10-13
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Director's details changed for Dean William Ikin on 2016-11-21
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/10/2016
Director's details changed for Wendy Elizabeth Hill on 2016-10-11
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Director's details changed for Michael Brian Hick on 2016-05-20
dot icon25/02/2016
Director's details changed for Dean William Ikin on 2016-02-22
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Ms Tiffani Lou Zack Magri as a director
dot icon16/04/2014
Termination of appointment of Andrew Paalborg as a director
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon09/10/2013
Appointment of Michael Brian Hick as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Director's details changed for Mr Dominic Julian Geddes on 2013-09-02
dot icon10/09/2013
Secretary's details changed for Sukhjiwan Kaur Tung on 2013-09-02
dot icon01/08/2013
Appointment of Andrew M Paalborg as a director
dot icon14/06/2013
Appointment of Wendy Elizabeth Hill as a director
dot icon10/04/2013
Termination of appointment of Geoffrey Walker as a director
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Termination of appointment of Erica Zubriski as a director
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of David Allmark as a director
dot icon17/08/2011
Appointment of Dean William Ikin as a director
dot icon07/03/2011
Appointment of Geoffrey Hulbert Walker as a director
dot icon03/03/2011
Termination of appointment of David Traughber as a director
dot icon08/12/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon21/10/2010
Director's details changed for David Cleve Traughber on 2010-03-17
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Director's details changed for David Cleve Traughber on 2010-03-17
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Dominic Julian Geddes on 2009-10-20
dot icon21/10/2009
Director's details changed for Erica Marilyn Zubriski on 2009-10-20
dot icon21/10/2009
Director's details changed for David Cleve Traughber on 2009-10-20
dot icon21/10/2009
Director's details changed for David Allmark on 2009-10-20
dot icon08/07/2009
Director's change of particulars / david allmark / 06/07/2009
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Appointment terminated director jacqueline jordan
dot icon21/05/2009
Director appointed erica marilyn zubriski
dot icon14/11/2008
Full accounts made up to 2007-12-31
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon10/04/2008
Appointment terminated director sandeep reddy
dot icon10/04/2008
Director appointed david cleve traughber
dot icon15/01/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 20/10/07; full list of members
dot icon24/10/2007
Director resigned
dot icon10/03/2007
Secretary's particulars changed
dot icon11/11/2006
Return made up to 20/10/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Return made up to 20/10/05; full list of members
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon01/11/2004
Return made up to 20/10/04; full list of members
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon27/10/2003
Return made up to 20/10/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon01/11/2002
Return made up to 20/10/02; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon04/11/2001
Return made up to 20/10/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon17/05/2001
Amended full accounts made up to 1999-12-31
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon02/11/2000
Return made up to 20/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
New secretary appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: meridian west meridian business park leicester LE3 2WT
dot icon12/06/2000
New director appointed
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon04/11/1999
Return made up to 20/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
Director resigned
dot icon17/04/1999
New secretary appointed
dot icon22/02/1999
Registered office changed on 22/02/99 from: the mulberrys kembrey park swindon wilts SN2 6YP
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
New director appointed
dot icon18/12/1998
Auditor's resignation
dot icon05/11/1998
Director resigned
dot icon26/10/1998
Return made up to 20/10/98; full list of members
dot icon08/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon20/08/1998
Director resigned
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Director resigned
dot icon26/10/1997
Return made up to 20/10/97; full list of members
dot icon17/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon17/03/1997
New director appointed
dot icon06/11/1996
Director resigned
dot icon25/10/1996
Return made up to 20/10/96; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon04/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/12/1995
Director resigned
dot icon08/12/1995
Particulars of mortgage/charge
dot icon03/11/1995
New director appointed
dot icon25/10/1995
Return made up to 20/10/95; full list of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon27/10/1994
Return made up to 20/10/94; full list of members
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Director resigned
dot icon28/03/1994
New director appointed
dot icon23/03/1994
Director resigned
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1993
Return made up to 20/10/93; change of members
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon30/07/1993
Secretary resigned;new secretary appointed
dot icon09/07/1993
New director appointed
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Director resigned
dot icon08/01/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1992
Return made up to 30/10/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Director resigned
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Director resigned;new director appointed
dot icon10/04/1992
Director resigned;new director appointed
dot icon19/02/1992
Registered office changed on 19/02/92 from: the mulberrys kembrey park swindon wiltshire, SN2 6UT
dot icon24/12/1991
New director appointed
dot icon24/12/1991
New director appointed
dot icon24/12/1991
Director resigned;new director appointed
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon20/11/1991
Return made up to 30/10/91; no change of members
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Return made up to 30/04/91; no change of members
dot icon12/06/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon16/01/1991
Registered office changed on 16/01/91 from: europa industrial park swindon SN3 4RJ
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1990
Director resigned;new director appointed
dot icon03/07/1990
Return made up to 20/04/90; bulk list available separately
dot icon07/06/1990
New director appointed
dot icon06/04/1990
Memorandum and Articles of Association
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon21/02/1990
Particulars of mortgage/charge
dot icon15/02/1990
Ad 31/12/88--------- £ si 9998@1
dot icon15/02/1990
Statement of affairs
dot icon19/01/1990
New director appointed
dot icon31/07/1989
Director resigned
dot icon13/06/1989
Director resigned
dot icon01/06/1989
Particulars of mortgage/charge
dot icon23/03/1989
Particulars of mortgage/charge
dot icon23/03/1989
Particulars of mortgage/charge
dot icon20/02/1989
Memorandum and Articles of Association
dot icon15/02/1989
Wd 25/01/89 ad 31/12/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/02/1989
Registered office changed on 10/02/89 from: watling house 35/37 cannon street london EC4M 5SD
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Director resigned;new director appointed
dot icon25/01/1989
Nc inc already adjusted
dot icon25/01/1989
Resolutions
dot icon20/01/1989
Memorandum and Articles of Association
dot icon05/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon13/12/1988
Certificate of change of name
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon08/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsham, Andrew Stuart
Director
30/06/1993 - 26/09/1997
50
Downs, Kevin
Director
28/09/1998 - 30/03/2000
27
Allmark, David
Director
30/03/2000 - 21/05/2001
51
Allmark, David
Director
01/11/1995 - 30/10/1998
51
Allmark, David
Director
14/01/2008 - 15/08/2011
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBIRD TOYS (UK) LIMITED

BLUEBIRD TOYS (UK) LIMITED is an(a) Dissolved company incorporated on 08/11/1988 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 BLUEBIRD TOYS (UK) LIMITED?

toggle

BLUEBIRD TOYS (UK) LIMITED is currently Dissolved. It was registered on 08/11/1988 and dissolved on 20/02/2026.

Where is BLUEBIRD TOYS (UK) LIMITED located?

toggle

BLUEBIRD TOYS (UK) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BLUEBIRD TOYS (UK) LIMITED do?

toggle

BLUEBIRD TOYS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUEBIRD TOYS (UK) LIMITED?

toggle

The latest filing was on 20/02/2026: Final Gazette dissolved following liquidation.