MATTEL UK HOLDINGS LIMITED
Overview
| Company Name | MATTEL UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04110145 |
| 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 UK HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MATTEL UK HOLDINGS 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 UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MATTEL UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for MATTEL UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 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 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
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 | ||
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 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 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 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Termination of appointment of Wendy Elizabeth Hill as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Who are the officers of MATTEL UK HOLDINGS 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 | 106672290002 | ||||||
| BAPNA, Prashant | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | Indian | 254409830003 | |||||
| HICK, Michael Brian | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | British | 181935360002 | |||||
| PELLEGRINO, Michael Joseph | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | American | 279596470001 | |||||
| DESAI, Bimal | Secretary | 24 Springfield Road SL6 2YN Maidenhead Berkshire | British | 80089020001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLMARK, David | Director | Castle Street OX10 8DW Wallingford Park Farm House Oxfordshire | England | British | 127080930002 | |||||
| ALLMARK, David | Director | Little Acorns Main Street Stoke Row RG9 5RB Henley On Thames Oxfordshire | British | 69860640002 | ||||||
| CHRISTMAN, Steven | Director | 28 Llanvair Drive SL5 9HT South Ascot Berkshire | American | 100016200001 | ||||||
| GEDDES, Dominic Julian | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | British | 31394560003 | |||||
| GUARISCO, William Salvatore | Director | Chuckwagon Road Rolling Hills 25 California 98274 Usa | Usa | Usa | 74262160005 | |||||
| HILL, Wendy Elizabeth | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | British | 179051940002 | |||||
| IKIN, Dean William | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | Australian | 162397500004 | |||||
| JORDAN, Jacqueline Emily | Director | 19 Woodlands Grove TW7 6NS Isleworth Middlesex | British | 94380010001 | ||||||
| MURTHA, Eugene | Director | Wayfield 1a Gossmore Lane SL7 1QQ Marlow Buckinghamshire | Us Citizen | 76216870001 | ||||||
| NORMILE, Robert John | Director | 333 Continental Boulevard El Segundo California 90245 United States | United States | American | 163804110001 | |||||
| PEAN, Jean Christophe | Director | Danes Place New Road RG9 3LG Lower Shiplake Oxfordshire | French | 94379490001 | ||||||
| REDDY, Sandeep Rajaram | Director | Flat 5 24 Harcourt Terrace SW10 9JR London | Indian | 112471610001 | ||||||
| SANDERSON, Anthony Richard | Director | Oakhill House Woodway Looseley Row HP27 0NP Princes Risborough Buckinghamshire | British | 73252120001 | ||||||
| SCHETTER, Carla | Director | 1 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | American | 70411800001 | ||||||
| TRAUGHBER, David Cleve | Director | Winchendon Road SW6 5DH London 37 England | England | American | 129515300002 | |||||
| WALKER, Geoffrey Hulbert | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | United Kingdom | American | 158295080001 | |||||
| ZUBRISKI, Erica Marilyn | Director | Kinghorn Park SL6 7TX Maidenhead 9 Berkshire | England | Canadian | 138452080001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MATTEL UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mattel, Inc. | Apr 06, 2016 | Continental Boulevard El Segundo 333 California 90245 United States | 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