MATTEL U.K. LIMITED
Overview
Company Name | MATTEL U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01471442 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MATTEL U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MATTEL U.K. LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for MATTEL U.K. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Satisfaction of charge 014714420004 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Appointment of Mr Michael Joseph Pellegrino as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert John Normile as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Prashant Bapna on Oct 26, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mattel Uk Holdings Limited as a person with significant control on Apr 27, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Mattel Uk Holdings Limited as a person with significant control on Apr 06, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Director's details changed for Mr Prashant Bapna on Aug 21, 2019 | 2 pages | CH01 | ||
Termination of appointment of Dean William Ikin as a director on Jan 11, 2019 | 1 pages | TM01 | ||
Appointment of Mr Prashant Bapna as a director on Jan 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Who are the officers of MATTEL U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUNG, Sukhjiwan Kaur | Secretary | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | British | Solicitor | 106672290002 | |||||
BAPNA, Prashant | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | Indian | Finance Director | 254409830003 | ||||
HICK, Michael Brian | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | British | Sales Director | 181935360002 | ||||
PELLEGRINO, Michael Joseph | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | American | Expert Counsel & Asst General Counsel | 279596470001 | ||||
COUNTE, Ronald David | Secretary | 144 Northampton Road LE16 9HF Market Harborough Leicestershire | British | 45256000001 | ||||||
DESAI, Bimal | Secretary | 24 Springfield Road SL6 2YN Maidenhead Berkshire | British | Chartered Accountant | 80089020001 | |||||
MAWBY, John David | Secretary | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | 54979840001 | ||||||
ALLMARK, David | Director | Castle Street OX10 8DW Wallingford Park Farm House Oxfordshire | England | British | General Manager | 127080930002 | ||||
ALLMARK, David | Director | Little Acorns Main Street Stoke Row RG9 5RB Henley On Thames Oxfordshire | British | Marketing Director | 69860640002 | |||||
BENISON, Graham Ernest | Director | Heather Cottage School Lane Lower Swell GL54 1LH Cheltenham Gloucestershire | British | Director | 61693570001 | |||||
BRACY, William Layne | Director | 964 Princeton Kingston Road 08540 Princeton Usa | American | Executive Vice President | 46925670001 | |||||
CHRISTMAN, Steven | Director | 28 Llanvair Drive SL5 9HT South Ascot Berkshire | American | Finance Director | 100016200001 | |||||
DOWNS, Kevin | Director | 21 Gleneagles Drive Stretton DE13 0YG Burton On Trent Staffordshire | United Kingdom | British | Finance Director | 14395290001 | ||||
EICHORN, Peter K | Director | 1261 Vialandeta Palos Verdes Estates 90274 California 90274 U S A | American | Director | 40830900001 | |||||
GEDDES, Dominic Julian | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | British | Sales Director | 31394560003 | ||||
GUARISCO, William Salvatore | Director | Jagerslaan 9 2243 Eh Wassenaar Netherlands | Usa | Vice President | 46054880001 | |||||
HARPER, John Laurence | Director | Framley Startins Lane SL6 9AN Cookham Dean Berkshire | England | British | Managing Director | 177644130001 | ||||
HILL, Wendy Elizabeth | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | British | Customer Marketing & Brand Communication Director | 179051940002 | ||||
HORTON, Denis Edward | Director | 31 Bedford Road Moor Park HA6 2AY Northwood Middlesex | British | Marketing Director | 20007900002 | |||||
IKIN, Dean William | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | Australian | Finance Director | 162397500004 | ||||
JORDAN, Jacqueline Emily | Director | 19 Woodlands Grove TW7 6NS Isleworth Middlesex | British | Marketing Director | 94380010001 | |||||
MAWBY, John David | Director | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | Director | 54979840001 | |||||
MURTHA, Eugene | Director | Wayfield 1a Gossmore Lane SL7 1QQ Marlow Buckinghamshire | Us Citizen | General Manager | 76216870001 | |||||
NORMILE, Robert John | Director | 333 Continental Boulevard El Segundo California 90245 United States | United States | American | Executive Vp & Chief Legal Officer | 163804110001 | ||||
PEAN, Jean Christophe | Director | Danes Place New Road RG9 3LG Lower Shiplake Oxfordshire | French | General Manager Uk & N Ireland | 94379490001 | |||||
REDDY, Sandeep Rajaram | Director | Flat 5 24 Harcourt Terrace SW10 9JR London | Indian | Finance Director | 112471610001 | |||||
SANDERSON, Antony Richard | Director | 3 Carlton Grange Gosforth, Newcastle Upon Tyne NE3 4QF Ne3 4qf | United Kingdom | British | Director | 114998910001 | ||||
SCHETTER, Carla | Director | 1 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | American | Finance Director | 70411800001 | |||||
SMITH, Leland | Director | 2828 Angelo Drive FOREIGN Los Angeles California 90077 Usa | Usa | Attorney | 77575940001 | |||||
TRAUGHBER, David Cleve | Director | Winchendon Road SW6 5DH London 37 England | England | American | Finance Director | 129515300002 | ||||
WALKER, Geoffrey Hulbert | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | United Kingdom | American | General Manager | 158295080001 | ||||
WILLIAMS, Lindsey Francis | Director | 600 Edith Way Long Beach FOREIGN 90807 California Usa | Australian | Director | 31438640001 | |||||
ZUBRISKI, Erica Marilyn | Director | Kinghorn Park SL6 7TX Maidenhead 9 Berkshire | England | Canadian | Marketing Director | 138452080001 |
Who are the persons with significant control of MATTEL U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mattel Uk Holdings Limited | Apr 06, 2016 | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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