Toxic Games Limited

General information

Name:

Toxic Games Ltd

Office Address:

Preston Park House South Road BN1 6SB Brighton

Number: 07382475

Incorporation date: 2010-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Toxic Games Limited. The firm was founded fourteen years ago and was registered under 07382475 as its registration number. This particular office of this firm is registered in Brighton. You may find it at Preston Park House, South Road. This firm's Standard Industrial Classification Code is 47650 - Retail sale of games and toys in specialised stores. Its most recent accounts describe the period up to 2021-12-31 and the latest confirmation statement was released on 2022-11-08.

In order to be able to match the demands of its customer base, this specific company is constantly supervised by a group of three directors who are Daniel D., David H. and Jonathan S.. Their outstanding services have been of utmost use to this specific company since 2010.

Financial data based on annual reports

Company staff

Daniel D.

Role: Director

Appointed: 21 September 2010

Latest update: 12 April 2024

David H.

Role: Director

Appointed: 21 September 2010

Latest update: 12 April 2024

Jonathan S.

Role: Director

Appointed: 21 September 2010

Latest update: 12 April 2024

People with significant control

Executives who have control over this firm are as follows: Daniel D. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
David H.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan S.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel D.
Notified on 29 June 2016
Ceased on 16 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 September 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 July 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 April 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

152 Main Road Naphill

Post code:

HP14 4RU

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 47650 : Retail sale of games and toys in specialised stores
13
Company Age

Similar companies nearby

Closest companies