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

TOYS "R" US (UK) LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
05410173
Private Limited Company
Liquidation

Company Overview

About Toys "r" Us (uk) Ltd
TOYS "R" US (UK) LIMITED was founded on 2005-04-01 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Toys "r" Us (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
TOYS "R" US (UK) LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in EC1A
 
Previous Names
INTERCEDE 2034 LIMITED13/06/2005
Filing Information
Company Number 05410173
Company ID Number 05410173
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2017
Account next due 31/10/2018
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOYS "R" US (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 TOYS "R" US (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM KNIGHTS
Director 2017-07-31
FRANCIS CHARLES MUZIKA
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2018-05-28
ROBERT S ZARRA
Director 2007-10-03 2017-09-27
GRAHAM JOHN BARKER
Director 2015-09-28 2017-09-13
CHARLES DAVID KNIGHT
Director 2017-01-06 2017-09-13
JOHN JOSEPH GREGORY
Director 2012-05-01 2017-01-06
ROGER MCLAUGHLAN
Director 2012-01-16 2015-09-23
PETER WILLIAM WEISS
Director 2008-01-29 2012-05-01
FRANK CLAY CREASEY JR
Director 2008-01-29 2012-01-09
MICHAEL CALBERT
Director 2005-07-21 2008-01-29
MICHAEL FASCITELLI
Director 2005-07-21 2008-01-29
MATTHEW LEVIN
Director 2005-07-21 2008-01-29
FRANCIS CHARLES MUZIKA
Director 2005-06-27 2005-07-21
DAVID RURKA
Director 2005-06-27 2005-07-21
PHILLIP SHAYER
Director 2005-06-27 2005-07-21
ROBERT ZARRA
Director 2005-06-27 2005-07-21
MITRE DIRECTORS LIMITED
Nominated Director 2005-04-01 2005-06-27
MITRE SECRETARIES LIMITED
Nominated Director 2005-04-01 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM KNIGHTS TRU (UK) H5 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H4 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US PROPERTIES LIMITED. Director 2017-07-31 CURRENT 1984-04-16 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US LIMITED Director 2017-07-31 CURRENT 1984-04-16 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US HOLDINGS LIMITED Director 2017-07-31 CURRENT 1984-06-19 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US FINANCIAL SERVICES LIMITED Director 2017-07-31 CURRENT 1984-11-05 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H5 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H4 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA MANAWATU MANAGEMENT COMPANY (BEACONSFIELD) LIMITED Director 1994-02-07 CURRENT 1991-12-19 Active
FRANCIS CHARLES MUZIKA TRUTOYS (UK) LIMITED Director 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
FRANCIS CHARLES MUZIKA TOYS "R" US PROPERTIES LIMITED. Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US LIMITED Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US HOLDINGS LIMITED Director 1991-11-23 CURRENT 1984-06-19 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US FINANCIAL SERVICES LIMITED Director 1991-11-23 CURRENT 1984-11-05 Liquidation

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
2023-08-22Appointment of a voluntary liquidator
2023-08-19Removal of liquidator by court order
2023-08-01Voluntary liquidation Statement of receipts and payments to 2023-05-24
2022-12-15Removal of liquidator by court order
2022-12-15LIQ10Removal of liquidator by court order
2022-12-06600Appointment of a voluntary liquidator
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-24
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2021-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-24
2020-12-09LIQ MISCInsolvency:secretary of state release of liquidator
2020-09-28600Appointment of a voluntary liquidator
2020-09-28LIQ10Removal of liquidator by court order
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-24
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-24
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM KNIGHTS
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2018-06-13600Appointment of a voluntary liquidator
2018-06-13LIQ02Voluntary liquidation Statement of affairs
2018-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-25
2018-06-11TM02Termination of appointment of Mitre Secretaries Limited on 2018-05-28
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730018
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730017
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730016
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730015
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730014
2017-11-17AP01DIRECTOR APPOINTED FRANCIS CHARLES MUZIKA
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT S ZARRA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KNIGHT
2017-08-09AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-08-01AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM KNIGHTS
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MR CHARLES DAVID KNIGHT
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH GREGORY
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730013
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730012
2016-04-01AR0101/04/16 FULL LIST
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730011
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730010
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730009
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101730008
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARKER
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLAUGHLAN / 01/07/2015
2015-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0101/04/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0101/04/14 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-04-05AR0101/04/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-05-01AP01DIRECTOR APPOINTED MR JOHN JOSEPH GREGORY
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEISS
2012-04-02AR0101/04/12 FULL LIST
2012-03-05AP01DIRECTOR APPOINTED ROGER MCLAUGHLAN
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CREASEY JR
2011-11-01AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-04-06AR0101/04/11 FULL LIST
2011-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/04/2011
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-04-13AR0101/04/10 FULL LIST
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/04/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ZARRA / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CLAY CREASEY JR / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WEISS / 20/01/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-07363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-04-23363sRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-10-11288aNEW DIRECTOR APPOINTED
2007-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-06-22225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-1088(2)RAD 21/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-08-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02RES13VARIOUS AGREEMENTS 21/07/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28MEM/ARTSARTICLES OF ASSOCIATION
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-13CERTNMCOMPANY NAME CHANGED INTERCEDE 2034 LIMITED CERTIFICATE ISSUED ON 13/06/05
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOYS "R" US (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-31
Fines / Sanctions
No fines or sanctions have been issued against TOYS "R" US (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-08-16 Outstanding WILMINGTON TRUST,NATIONAL ASSOCIATION
2016-08-16 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2015-11-17 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A CREDIT DOCUMENT ACKNOWLEDGMENT AND AMENDMENT TO A GLOBAL PLEDGE AGREEMENT DATED 15 OCTOBER 2009 2011-03-24 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A SECOND DEED OF AMENDMENT 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEED OF AMENDMENT 2010-10-27 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2009-11-02 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
GLOBAL PLEDGE AGREEMENT 2009-10-28 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2005-07-21 Satisfied DEUTSCHE BANK AG LONDON BRANCH (AS THE SECURITY AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of TOYS "R" US (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOYS "R" US (UK) LIMITED
Trademarks
We have not found any records of TOYS "R" US (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOYS "R" US (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 (70100 - Activities of head offices) as TOYS "R" US (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOYS "R" US (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 partyTOYS R US (UK) LIMITEDEvent Date2018-05-31
Company Number: 05410173 Name of Company: TOYS R US (UK) LIMITED Nature of Business: Investment and financing of subsidiaries who retail childrens toys Type of Liquidation: Creditors' Voluntary Liquid…
 
Initiating party Event TypeNotices to
Defending partyTOYS R US (UK) LIMITEDEvent Date2018-05-31
 
Initiating party Event TypeResolution
Defending partyTOYS R US (UK) LIMITEDEvent Date2018-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOYS "R" US (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 TOYS "R" US (UK) LIMITED any grants or awards.
Ownership
    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.