Company Information for R M TOYS LIMITED
31 ASTON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7XQ,
|
Company Registration Number
05523617
Private Limited Company
Active |
Company Name | |
---|---|
R M TOYS LIMITED | |
Legal Registered Office | |
31 ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7XQ Other companies in PO7 | |
Company Number | 05523617 | |
---|---|---|
Company ID Number | 05523617 | |
Date formed | 2005-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 09:13:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MC SECRETARIES LIMITED |
||
RUSSELL MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANNE MARTIN |
Company Secretary | ||
RUSSELL MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J J PROPERTIES HAMPSHIRE LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
TREVTEC65 LTD | Company Secretary | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
TJW PROPERTY LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
SCIDEAS LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
DYNAMI MILLENNIUM LTD | Company Secretary | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
MBJ SOLUTIONS LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
INTERACTIVE TRANSACTION SOLUTIONS LIMITED | Company Secretary | 2014-10-08 | CURRENT | 1990-02-22 | Active | |
BRONDEL HOLDINGS LIMITED | Company Secretary | 2014-10-08 | CURRENT | 2013-11-15 | Liquidation | |
EMERY GAS SERVICES LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
RECYCLE SOUTHERN LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2013-02-13 | Active | |
MELIDITE LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1990-08-30 | Active | |
RIVITSWADE (UK) LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1991-05-23 | Active | |
RIVITSWADE LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1982-12-13 | Active | |
HILSEA LIDO TRADING COMPANY LIMITED | Company Secretary | 2014-05-19 | CURRENT | 2010-08-26 | Active | |
HILSEA LIDO POOL FOR THE PEOPLE TRUST | Company Secretary | 2014-05-19 | CURRENT | 2009-06-22 | Active | |
SALISBURY VIEW SPV LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
JMG DENTAL LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
INTERIOR LAB LTD. | Company Secretary | 2013-07-04 | CURRENT | 2013-06-03 | Active | |
LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED | Company Secretary | 2013-03-23 | CURRENT | 1974-04-09 | Active | |
PHIL SIMONS DECORATING LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
VIDEOLYNKS LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
PK'S BODY PIERCING STUDIO LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2003-07-04 | Active | |
STF PRACTICE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
CONQUEST CONTRACTING LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active | |
LAB-BUBBLE LIMITED | Company Secretary | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
THE DUCHENNE FAMILY SUPPORT GROUP | Company Secretary | 2012-04-04 | CURRENT | 2007-03-02 | Active | |
M R KRUMOVA LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2009-04-28 | Active | |
MEADOW FARM NURSERY LIMITED | Company Secretary | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
NORDIKO TECHNICAL SERVICES LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2003-05-01 | Active | |
ADVANCE MEDICAL SERVICES LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Active | |
V N MITREV LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
DOCTOR KAM MANN LIMITED | Company Secretary | 2011-07-07 | CURRENT | 2011-07-07 | Liquidation | |
HARRISON GRAY LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2011-02-16 | Liquidation | |
DIPA SHAH LIMITED | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
STAN LEE HOLDINGS LIMITED | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
PEARL DENTAL STUDIOS LIMITED | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
MUNDO CARE LIMITED | Company Secretary | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
JDI DATING LIMITED | Company Secretary | 2010-10-27 | CURRENT | 2010-10-27 | Liquidation | |
SERVERHOUSE LIMITED | Company Secretary | 2010-07-09 | CURRENT | 1997-03-24 | Active | |
CTS EUROPE LIMITED | Company Secretary | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
METAL TREATMENTS (PORTSMOUTH) LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
SECOND MILLENNIUM BUILDING CO LIMITED | Company Secretary | 2009-08-01 | CURRENT | 1998-05-08 | Active | |
EDENBRIDGE DEVELOPMENTS LIMITED | Company Secretary | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
SDG PLANT SERVICES LIMITED | Company Secretary | 2008-11-27 | CURRENT | 2007-03-27 | Active | |
SOUTH WONSTON CONSULTANCY LIMITED | Company Secretary | 2008-04-17 | CURRENT | 2008-04-17 | Dissolved 2016-08-30 | |
EXPERIOR CONSULTING (UK) LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
HAMPSHIRE DENTAL SOLUTIONS LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2017-07-04 | |
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED | Company Secretary | 2007-12-09 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
CANVAS AND TENT MANUFACTURING LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2016-11-15 | |
INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Dissolved 2017-01-24 | |
COPSEYS PROPERTIES LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2014-04-08 | |
SUTTON HORIZON HEALTHCARE LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2013-08-20 | |
MASTERS MARITIME CONSULTANTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
MORPHEUSTOX LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
QUALITY LAND SERVICES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
HIGH & DRY MANUFACTURING LTD | Company Secretary | 2007-02-26 | CURRENT | 2002-06-11 | Active | |
BADGER PLANT HIRE LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
LRS MECHANICAL ENGINEERING LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Active | |
ELISE CONSULTANCY LIMITED | Company Secretary | 2006-06-23 | CURRENT | 1997-02-19 | Dissolved 2017-07-13 | |
SANDY BEACH FREEHOLDS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1967-03-08 | Active | |
HOLM LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
COUZENS PROPERTIES LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1996-12-11 | Active | |
T.COUZENS & SONS LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1931-05-16 | Active | |
MORRIS CROCKER LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1987-11-03 | Active | |
A I T TRAINING DEVELOPMENTS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-06-05 | Active - Proposal to Strike off | |
PERCY HARRISON (OPTICIANS) LIMITED | Company Secretary | 2004-06-25 | CURRENT | 1960-07-04 | Active | |
FASTNET HOUSE LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2002-11-18 | Active | |
GARDEN KARMA LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
ARC RECLAMATION LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2004-03-16 | Active | |
PC SOLUTIONS (UK) LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2001-03-15 | Active | |
LEXICON UK LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2002-07-30 | Active | |
FURZELEY GOLF COURSE LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-11-03 | Liquidation | |
SALE & SON LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-11-03 | Active | |
P J EXPRESS SERVICES LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-03-25 | |
CHICHESTER CONTEMPORARY ART LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2000-03-27 | Dissolved 2013-08-20 | |
DAVIES CHEMISTS (HAVANT) LIMITED | Company Secretary | 2003-04-08 | CURRENT | 1938-10-04 | Active | |
FIRST MEDICAL SERVICES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
LINES ENGINEERING LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Dissolved 2015-11-17 | |
SMITH BROTHERS LIMITED | Company Secretary | 2003-02-11 | CURRENT | 2003-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Mc Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DIANNE MARTIN | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANNE MARTIN on 2012-09-18 | |
CH01 | Director's details changed for Mr Russell Martin on 2012-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/12 FROM 32 Aston Road Waterlooville Hampshire PO7 7XQ | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARTIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARTIN / 20/10/2009 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/08/05 | |
ELRES | S80A AUTH TO ALLOT SEC 01/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-08-31 | £ 84,091 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 4,501 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R M TOYS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 25,592 |
Cash Bank In Hand | 2012-08-31 | £ 28,849 |
Current Assets | 2013-08-31 | £ 104,119 |
Current Assets | 2012-08-31 | £ 28,849 |
Debtors | 2013-08-31 | £ 3,527 |
Shareholder Funds | 2013-08-31 | £ 32,160 |
Shareholder Funds | 2012-08-31 | £ 24,604 |
Stocks Inventory | 2013-08-31 | £ 75,000 |
Tangible Fixed Assets | 2013-08-31 | £ 12,132 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as R M TOYS LIMITED are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030085 | Die-cast metal miniature models |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |