MATTEL U.K. LIMITED

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

    Company NameMATTEL U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01471442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MATTEL U.K. LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MATTEL U.K. LIMITED located?

    Registered Office Address
    3rd Floor The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATTEL U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MATTEL U.K. LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2025
    Next Confirmation Statement DueOct 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024
    OverdueNo

    What are the latest filings for MATTEL U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Satisfaction of charge 014714420004 in full

    1 pagesMR04

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 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

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Change of details for Mattel Uk Holdings Limited as a person with significant control on Apr 27, 2020

    2 pagesPSC05

    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 Apr 27, 2020

    1 pagesAD01

    Change of details for Mattel Uk Holdings Limited as a person with significant control on Apr 06, 2020

    2 pagesPSC05

    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 Apr 06, 2020

    1 pagesAD01

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Director's details changed for Mr Prashant Bapna on Aug 21, 2019

    2 pagesCH01

    Termination of appointment of Dean William Ikin as a director on Jan 11, 2019

    1 pagesTM01

    Appointment of Mr Prashant Bapna as a director on Jan 11, 2019

    2 pagesAP01

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Who are the officers of MATTEL U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNG, Sukhjiwan Kaur
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Secretary
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    BritishSolicitor106672290002
    BAPNA, Prashant
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandIndianFinance Director254409830003
    HICK, Michael Brian
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandBritishSales Director181935360002
    PELLEGRINO, Michael Joseph
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmericanExpert Counsel & Asst General Counsel279596470001
    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
    BritishChartered Accountant80089020001
    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
    EnglandBritishGeneral Manager127080930002
    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
    BritishMarketing Director69860640002
    BENISON, Graham Ernest
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    BritishDirector61693570001
    BRACY, William Layne
    964 Princeton
    Kingston Road
    08540 Princeton
    Usa
    Director
    964 Princeton
    Kingston Road
    08540 Princeton
    Usa
    AmericanExecutive Vice President46925670001
    CHRISTMAN, Steven
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    AmericanFinance Director100016200001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritishFinance Director14395290001
    EICHORN, Peter K
    1261 Vialandeta
    Palos Verdes Estates
    90274 California 90274
    U S A
    Director
    1261 Vialandeta
    Palos Verdes Estates
    90274 California 90274
    U S A
    AmericanDirector40830900001
    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
    EnglandBritishSales Director31394560003
    GUARISCO, William Salvatore
    Jagerslaan 9
    2243 Eh Wassenaar
    Netherlands
    Director
    Jagerslaan 9
    2243 Eh Wassenaar
    Netherlands
    UsaVice President46054880001
    HARPER, John Laurence
    Framley Startins Lane
    SL6 9AN Cookham Dean
    Berkshire
    Director
    Framley Startins Lane
    SL6 9AN Cookham Dean
    Berkshire
    EnglandBritishManaging Director177644130001
    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
    EnglandBritishCustomer Marketing & Brand Communication Director179051940002
    HORTON, Denis Edward
    31 Bedford Road
    Moor Park
    HA6 2AY Northwood
    Middlesex
    Director
    31 Bedford Road
    Moor Park
    HA6 2AY Northwood
    Middlesex
    BritishMarketing Director20007900002
    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
    EnglandAustralianFinance Director162397500004
    JORDAN, Jacqueline Emily
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    Director
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    BritishMarketing Director94380010001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    BritishDirector54979840001
    MURTHA, Eugene
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Director
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Us CitizenGeneral Manager76216870001
    NORMILE, Robert John
    333 Continental Boulevard
    El Segundo
    California 90245
    United States
    Director
    333 Continental Boulevard
    El Segundo
    California 90245
    United States
    United StatesAmericanExecutive Vp & Chief Legal Officer163804110001
    PEAN, Jean Christophe
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    Director
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    FrenchGeneral Manager Uk & N Ireland94379490001
    REDDY, Sandeep Rajaram
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    IndianFinance Director112471610001
    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 KingdomBritishDirector114998910001
    SCHETTER, Carla
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    AmericanFinance Director70411800001
    SMITH, Leland
    2828 Angelo Drive
    FOREIGN Los Angeles
    California 90077
    Usa
    Director
    2828 Angelo Drive
    FOREIGN Los Angeles
    California 90077
    Usa
    UsaAttorney77575940001
    TRAUGHBER, David Cleve
    Winchendon Road
    SW6 5DH London
    37
    England
    Director
    Winchendon Road
    SW6 5DH London
    37
    England
    EnglandAmericanFinance Director129515300002
    WALKER, Geoffrey Hulbert
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    United KingdomAmericanGeneral Manager158295080001
    WILLIAMS, Lindsey Francis
    600 Edith Way
    Long Beach
    FOREIGN 90807 California
    Usa
    Director
    600 Edith Way
    Long Beach
    FOREIGN 90807 California
    Usa
    AustralianDirector31438640001
    ZUBRISKI, Erica Marilyn
    Kinghorn Park
    SL6 7TX Maidenhead
    9
    Berkshire
    Director
    Kinghorn Park
    SL6 7TX Maidenhead
    9
    Berkshire
    EnglandCanadianMarketing Director138452080001

    Who are the persons with significant control of MATTEL U.K. 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 Number4110145
    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.

    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