Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAP FROG TOYS (UK) LIMITED
Company Information for

LEAP FROG TOYS (UK) LIMITED

2ND FLOOR, REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
03891265
Private Limited Company
Liquidation

Company Overview

About Leap Frog Toys (uk) Ltd
LEAP FROG TOYS (UK) LIMITED was founded on 1999-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Leap Frog Toys (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEAP FROG TOYS (UK) LIMITED
 
Legal Registered Office
2ND FLOOR, REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in UB8
 
Filing Information
Company Number 03891265
Company ID Number 03891265
Date formed 1999-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 14:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAP FROG TOYS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAP FROG TOYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MASON
Company Secretary 2016-04-04
YU WAI CHANG
Director 2016-04-04
KING FAI PANG
Director 2016-04-04
GILLES SAUTIER
Director 2016-04-04
KA HUNG TONG
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LAWRENCE LATTUGA
Company Secretary 2010-01-25 2016-04-04
DAVIE LORIE
Company Secretary 2011-05-18 2016-04-04
MOFO SECRETARIES LIMITED
Company Secretary 2013-12-24 2016-04-04
RAYMOND LAWRENCE ARTHUR
Director 2012-07-31 2016-04-04
JOHN BARBOUR
Director 2011-05-18 2016-04-04
ROBERT LAWRENCE LATTUGA
Director 2010-01-25 2016-04-04
ABOGADO NOMINEES LIMITED
Company Secretary 2011-05-18 2013-12-24
MARK ETNYRE
Director 2010-06-01 2012-07-16
WILLIAM CHIASSON
Director 2007-01-01 2011-05-18
JEFFREY KATZ
Director 2007-01-01 2010-02-28
PETER WONG
Company Secretary 2007-01-01 2009-12-14
PETER WONG
Director 2007-07-30 2009-12-14
STEVEN BRYAN FINK
Director 2000-01-13 2007-07-30
WILLIAM CHIASSON
Company Secretary 2004-11-11 2007-01-01
THOMAS KALINSKE
Director 2000-01-13 2007-01-01
JEROME JOSEPH PEREZ
Director 2004-05-19 2007-01-01
JAMES PATRICK CURLEY
Company Secretary 2002-05-24 2004-11-11
MICHAEL WOOD
Director 2000-01-13 2004-05-19
STANLEY ELLIOT MARON
Company Secretary 2000-01-13 2002-05-24
STANLEY ELLIOT MARON
Director 2000-01-13 2002-05-24
SARINA SIMON
Director 2000-01-13 2002-05-24
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-12-09 2000-01-13
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-12-09 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YU WAI CHANG VTECH COMMUNICATIONS LIMITED Director 2002-10-18 CURRENT 1992-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Voluntary liquidation. Notice of members return of final meeting
2023-02-08Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-08Appointment of a voluntary liquidator
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM 12 Napier Court Barton Lane Abingdon Science Park Abingdon Oxfordshire OX14 3YT England
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM 12 Napier Court Barton Lane Abingdon Science Park Abingdon Oxfordshire OX14 3YT England
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2022-01-08600Appointment of a voluntary liquidator
2022-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-12-15CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-09-08SH20Statement by Directors
2021-09-08SH19Statement of capital on 2021-09-08 GBP 131,007
2021-09-08CAP-SSSolvency Statement dated 03/09/21
2021-09-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-08CH01Director's details changed for Ka Hung Tong on 2021-03-22
2021-03-17CH01Director's details changed for Mr Yu Wai Chang on 2021-03-15
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-22CH01Director's details changed for Mr Gilles Sautier on 2020-12-09
2020-12-09CH01Director's details changed for Mr Gilles Sautier on 2020-12-09
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-16PSC08Notification of a person with significant control statement
2019-10-10PSC07CESSATION OF VTECH HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/17 FROM 36 Windsor Street Uxbridge Middlesex UB8 1AB
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5546007
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23AD02Register inspection address changed to 12 Napier Court Barton Lane Abingdon Science Park Abingdon Oxfordshire OX14 3YT
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-02AA03Auditors resignation for limited company
2016-05-13ANNOTATIONClarification
2016-05-13RP04SECOND FILING FOR FORM TM01
2016-05-13RP04SECOND FILING FOR FORM TM01
2016-05-13RP04SECOND FILING FOR FORM TM01
2016-05-13RP04SECOND FILING FOR FORM TM02
2016-05-13RP04SECOND FILING FOR FORM TM02
2016-05-13RP04SECOND FILING FOR FORM AP01
2016-05-13RP04SECOND FILING FOR FORM AP01
2016-05-13RP04SECOND FILING FOR FORM AP01
2016-05-13RP04SECOND FILING FOR FORM AP01
2016-04-18AP03Appointment of Mr Stephen Mason as company secretary on 2016-04-04
2016-04-17TM02Termination of appointment of Mofo Secretaries Limited on 2016-04-04
2016-04-12AP01DIRECTOR APPOINTED MR KING FAI PANG
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LATTUGA
2016-04-11AP01DIRECTOR APPOINTED KA HUNG TONG
2016-04-11AP01DIRECTOR APPOINTED MR YU WAI CHANG
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARTHUR
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARBOUR
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY DAVIE LORIE
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LATTUGA
2016-04-11AP01DIRECTOR APPOINTED MR GILLES SAUTIER
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 5546007
2015-12-18AR0109/12/15 FULL LIST
2015-04-02AUDAUDITOR'S RESIGNATION
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 5546007
2014-12-23AR0109/12/14 FULL LIST
2014-12-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-12AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-08-11AA01CURREXT FROM 31/03/2014 TO 31/12/2014 SECRETARY OF STATE APPROVAL
2014-07-30AA01PREVSHO FROM 31/03/2015 TO 31/03/2014
2014-07-18AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-01-20AP04CORPORATE SECRETARY APPOINTED MOFO SECRETARIES LIMITED
2014-01-16AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 5546007
2014-01-06AR0109/12/13 FULL LIST
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0109/12/12 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ETNYRE
2012-10-16AP01DIRECTOR APPOINTED RAYMOND LAWRENCE ARTHUR
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0109/12/11 FULL LIST
2011-08-24RP04SECOND FILING WITH MUD 04/01/11 FOR FORM AR01
2011-08-24AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2011-08-24ANNOTATIONClarification
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED MR JOHN BARBOUR
2011-06-28AP03SECRETARY APPOINTED MR DAVIE LORIE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHIASSON
2011-01-04AR0109/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHIASSON / 04/01/2011
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED MARK ETNYRE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KATZ
2010-02-17AP01DIRECTOR APPOINTED ROBERT LAWRENCE LATTUGA
2010-02-12AP03SECRETARY APPOINTED ROBERT LAWRENCE LATTUGA
2010-01-15AR0109/12/09 FULL LIST
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY PETER WONG
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WONG
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-15AD02SAIL ADDRESS CREATED
2009-12-07AUDAUDITOR'S RESIGNATION
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS; AMEND
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: GROUND FLOOR, 106 OXFORD ROAD, UXBRIDGE, UB8 1NA
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS; AMEND
2007-03-20363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-21363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17288bSECRETARY RESIGNED
2004-12-11288aNEW SECRETARY APPOINTED
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEAP FROG TOYS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-29
Notices to2021-12-29
Resolution2021-12-29
Fines / Sanctions
No fines or sanctions have been issued against LEAP FROG TOYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEAP FROG TOYS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LEAP FROG TOYS (UK) LIMITED registering or being granted any patents
Domain Names

LEAP FROG TOYS (UK) LIMITED owns 1 domain names.

leapfrog.co.uk  

Trademarks
We have not found any records of LEAP FROG TOYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAP FROG TOYS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEAP FROG TOYS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEAP FROG TOYS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLEAP FROG TOYS (UK) LIMITEDEvent Date2021-12-29
Name of Company: LEAP FROG TOYS (UK) LIMITED Company Number: 03891265 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Hackremco (No.159…
 
Initiating party Event TypeNotices to
Defending partyLEAP FROG TOYS (UK) LIMITEDEvent Date2021-12-29
 
Initiating party Event TypeResolution
Defending partyLEAP FROG TOYS (UK) LIMITEDEvent Date2021-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAP FROG TOYS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAP FROG TOYS (UK) LIMITED any grants or awards.
Ownership
    • LEAPFROG ENTERPRISES INC : Ultimate parent company :
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.