TOYNAMICS UK AND IRELAND LIMITED

TOYNAMICS UK AND IRELAND LIMITED

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

    Company NameTOYNAMICS UK AND IRELAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04602462
    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 TOYNAMICS UK AND IRELAND LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TOYNAMICS UK AND IRELAND LIMITED located?

    Registered Office Address
    21 The Point
    LE16 7NU Market Harborough
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOYNAMICS UK AND IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARBEL LIMITEDDec 03, 2002Dec 03, 2002
    MARBELL LIMITEDNov 27, 2002Nov 27, 2002

    What are the latest accounts for TOYNAMICS UK AND IRELAND 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 TOYNAMICS UK AND IRELAND LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for TOYNAMICS UK AND IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Julian Marcel Kipper as a director on Mar 12, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Feb 07, 2024

    3 pagesRP04CS01

    Confirmation statement made on Feb 07, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Nikita Semenov on Feb 13, 2025

    2 pagesCH01

    Change of details for Peter Handstein as a person with significant control on Feb 13, 2025

    2 pagesPSC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 2,275,160.47
    8 pagesSH01

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

    11 pagesAA

    Appointment of Mr Nikita Semenov as a director on Apr 22, 2024

    2 pagesAP01

    Confirmation statement made on Feb 07, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 14, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 14/02/2025.

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 1,033,498.47
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    12 pagesAA

    Termination of appointment of David John Allan as a director on Mar 31, 2023

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 400,161.17
    7 pagesRP04SH01

    Confirmation statement made on Feb 07, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 18, 2023

    • Capital: GBP 400,161.17
    9 pagesSH01
    Annotations
    DateAnnotation
    Feb 16, 2023Clarification A second filed SH01 was registered on 16/06/2023.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

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

    11 pagesAA

    Director's details changed for Mr Dennis Gies on Feb 16, 2022

    2 pagesCH01

    Director's details changed for Mr David John Allan on Feb 16, 2022

    2 pagesCH01

    Confirmation statement made on Sep 13, 2021 with updates

    4 pagesCS01

    Who are the officers of TOYNAMICS UK AND IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIES, Dennis
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    Director
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    SwitzerlandGermanChairman244479690001
    KIPPER, Julian Marcel
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    Director
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    GermanyGermanDirector333424160001
    SEMENOV, Nikita
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    Director
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    United KingdomRussianCompany Director322181550002
    BETTIN, Christoph Markus
    Lower Milltown
    PL22 0JL Milltown
    Cornwall
    Secretary
    Lower Milltown
    PL22 0JL Milltown
    Cornwall
    GermanDirector75720540002
    BETTIN, Rebecca Sarah
    Lower Milltown
    PL22 0JL Milltown
    Cornwall
    Secretary
    Lower Milltown
    PL22 0JL Milltown
    Cornwall
    BritishSecretary75720530002
    SMALL FIRMS SECRETARY SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Secretary
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    73702780007
    ALLAN, David John
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    Director
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    United KingdomBritishDirector261263360001
    BETTIN, Christoph Markus
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Francis Clark Llp
    United Kingdom
    Director
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Francis Clark Llp
    United Kingdom
    United KingdomBritishCompany Director178350900004
    BETTIN, Rebecca Sarah
    Lower Milltown
    PL22 0JL Milltown
    Cornwall
    Director
    Lower Milltown
    PL22 0JL Milltown
    Cornwall
    United KingdomBritishDirector75720530002
    SMALL FIRMS DIRECT SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Director
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    76367010009

    Who are the persons with significant control of TOYNAMICS UK AND IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Handstein
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    Jun 01, 2017
    The Point
    LE16 7NU Market Harborough
    21
    Leicestershire
    England
    No
    Nationality: German
    Country of Residence: Switzerland
    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 has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christoph Markus Bettin
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Francis Clark Llp
    United Kingdom
    Apr 06, 2016
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    C/O Francis Clark Llp
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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