DELTA TOYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDELTA TOYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00719649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DELTA TOYS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DELTA TOYS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTA TOYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHER-PRICE TOYS LIMITEDAug 28, 1996Aug 28, 1996
    FISHER PRICE TOYS LIMITEDNov 05, 1990Nov 05, 1990
    FELIX PET FOODS LIMITEDMar 29, 1962Mar 29, 1962

    What are the latest accounts for DELTA TOYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DELTA TOYS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025

    What are the latest filings for DELTA TOYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

    2 pagesAD02

    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 Jul 22, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2025

    LRESSP

    Certificate of change of name

    Company name changed fisher-price toys LIMITED\certificate issued on 23/05/25
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Mr Michael Joseph Pellegrino as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Robert John Normile as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Prashant Bapna on Oct 26, 2020

    2 pagesCH01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Change of details for Mattel U.K. Limited as a person with significant control on Apr 27, 2020

    2 pagesPSC05

    Who are the officers of DELTA TOYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNG, Sukhjiwan Kaur
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British106672290002
    BAPNA, Prashant
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIndian254409830003
    HICK, Michael Brian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish181935360002
    PELLEGRINO, Michael Joseph
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmerican279596470001
    COUNTE, Ronald David
    144 Northampton Road
    LE16 9HF Market Harborough
    Leicestershire
    Secretary
    144 Northampton Road
    LE16 9HF Market Harborough
    Leicestershire
    British45256000001
    DESAI, Bimal
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    Secretary
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    British80089020001
    GARSIDE, Cliff
    8 Deyncourt
    DH1 3QB Durham
    Secretary
    8 Deyncourt
    DH1 3QB Durham
    British56344140001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British54979840001
    ALLMARK, David
    Castle Street
    OX10 8DW Wallingford
    Park Farm House
    Oxfordshire
    Director
    Castle Street
    OX10 8DW Wallingford
    Park Farm House
    Oxfordshire
    EnglandBritish127080930002
    ALLMARK, David
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    Director
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    British69860640002
    BENISON, Graham Ernest
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    British61693570001
    BOOSALES, James
    85 Myus Standish Road
    Weston
    FOREIGN Masachusetts 02193
    Usa
    Director
    85 Myus Standish Road
    Weston
    FOREIGN Masachusetts 02193
    Usa
    Usa25153810001
    BORGATTA, Flavio
    Via Varallo 2
    28026 Omegna (No)
    Italy
    Director
    Via Varallo 2
    28026 Omegna (No)
    Italy
    Italian46315750001
    CHRISTMAN, Steven
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    American100016200001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    GEDDES, Dominic Julian
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    EnglandBritish31394560003
    GUARISCO, William Salvatore
    Jagerslaan 9
    2243 Eh Wassenaar
    Netherlands
    Director
    Jagerslaan 9
    2243 Eh Wassenaar
    Netherlands
    Usa46054880001
    HARPER, John Laurence
    Framley Startins Lane
    SL6 9AN Cookham Dean
    Berkshire
    Director
    Framley Startins Lane
    SL6 9AN Cookham Dean
    Berkshire
    EnglandBritish177644130001
    HILL, Wendy Elizabeth
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    EnglandBritish179051940002
    IKIN, Dean William
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    EnglandAustralian162397500004
    JACKSON, Ronald J
    38 Adams Road
    Boxford
    FOREIGN Massachusetts
    Usa
    Director
    38 Adams Road
    Boxford
    FOREIGN Massachusetts
    Usa
    Us Citizen25153820001
    JEANS, Michael
    83 Marlow Bottom
    SL7 3NA Marlow
    Buckinghamshire
    Director
    83 Marlow Bottom
    SL7 3NA Marlow
    Buckinghamshire
    British50463930001
    JORDAN, Jacqueline Emily
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    Director
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    British94380010001
    KINGSTON, Michael Kevin
    5 Beechingstoke
    SL7 1JH Marlow
    Buckinghamshire
    Director
    5 Beechingstoke
    SL7 1JH Marlow
    Buckinghamshire
    Irish1389290001
    LAW, Monica
    317 Regent Street
    LO5 1JO Niagara On The Lake
    Ontario
    Canada
    Director
    317 Regent Street
    LO5 1JO Niagara On The Lake
    Ontario
    Canada
    Canadian34333500001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British54979840001
    MURTHA, Eugene
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Director
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Us Citizen76216870001
    NORMILE, Robert John
    333 Continental Boulevard
    El Segundo
    California 90245
    United States
    Director
    333 Continental Boulevard
    El Segundo
    California 90245
    United States
    United StatesAmerican163804110001
    ORAVEC, Bruce Joseph
    30 Mill Road
    Boxford
    Masachusetts 01921
    Usa
    Director
    30 Mill Road
    Boxford
    Masachusetts 01921
    Usa
    Usa25153800001
    PEAN, Jean Christophe
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    Director
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    French94379490001
    REDDY, Sandeep Rajaram
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Indian112471610001
    SANDERSON, Antony Richard
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    Director
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    United KingdomBritish114998910001
    SCHETTER, Carla
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    American70411800001
    SMITH, Leland
    2828 Angelo Drive
    FOREIGN Los Angeles
    California 90077
    Usa
    Director
    2828 Angelo Drive
    FOREIGN Los Angeles
    California 90077
    Usa
    Usa77575940001
    THEWLIS, Michael
    29 Wensleydale
    NE28 8TW Wallsend
    Tyne & Wear
    Director
    29 Wensleydale
    NE28 8TW Wallsend
    Tyne & Wear
    British46315640001

    Who are the persons with significant control of DELTA TOYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Apr 06, 2016
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1471442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DELTA TOYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2026Due to be dissolved on
    Jul 10, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0