MATTEL UK HOLDINGS LIMITED

MATTEL UK HOLDINGS LIMITED

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

    Company NameMATTEL UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04110145
    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 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 AddressNo

    What are the latest accounts for MATTEL UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MATTEL UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for MATTEL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 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

    22 pagesAA

    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

    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 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 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 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Wendy Elizabeth Hill as a director on Apr 03, 2018

    1 pagesTM01

    Who are the officers of MATTEL UK HOLDINGS 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
    British106672290002
    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
    EnglandIndian254409830003
    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
    EnglandBritish181935360002
    PELLEGRINO, Michael Joseph
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmerican279596470001
    DESAI, Bimal
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    Secretary
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    British80089020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    CHRISTMAN, Steven
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    American100016200001
    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
    Chuckwagon Road
    Rolling Hills
    25
    California 98274
    Usa
    Director
    Chuckwagon Road
    Rolling Hills
    25
    California 98274
    Usa
    UsaUsa74262160005
    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
    JORDAN, Jacqueline Emily
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    Director
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    British94380010001
    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
    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, Anthony Richard
    Oakhill House
    Woodway Looseley Row
    HP27 0NP Princes Risborough
    Buckinghamshire
    Director
    Oakhill House
    Woodway Looseley Row
    HP27 0NP Princes Risborough
    Buckinghamshire
    British73252120001
    SCHETTER, Carla
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    American70411800001
    TRAUGHBER, David Cleve
    Winchendon Road
    SW6 5DH London
    37
    England
    Director
    Winchendon Road
    SW6 5DH London
    37
    England
    EnglandAmerican129515300002
    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 KingdomAmerican158295080001
    ZUBRISKI, Erica Marilyn
    Kinghorn Park
    SL6 7TX Maidenhead
    9
    Berkshire
    Director
    Kinghorn Park
    SL6 7TX Maidenhead
    9
    Berkshire
    EnglandCanadian138452080001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MATTEL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mattel, Inc.
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Apr 06, 2016
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware, Usa
    Place RegisteredDivision Of Corporations - State Of Delaware
    Registration Number0673809
    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