Bluebird Toys (UK) Limited SLOUGH


Founded in 1988, Bluebird Toys (UK), classified under reg no. 02314631 is an active company. Currently registered at 3rd Floor The Porter Building SL1 1FQ, Slough the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Michael P., Prashant B. and Michael H.. In addition one secretary - Sukhjiwan T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bluebird Toys (UK) Limited Address / Contact

Office Address 3rd Floor The Porter Building
Office Address2 1 Brunel Way
Town Slough
Post code SL1 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314631
Date of Incorporation Tue, 8th Nov 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michael P.

Position: Director

Appointed: 01 February 2021

Prashant B.

Position: Director

Appointed: 11 January 2019

Michael H.

Position: Director

Appointed: 01 October 2013

Sukhjiwan T.

Position: Secretary

Appointed: 12 July 2005

Tiffani Z.

Position: Director

Appointed: 01 May 2014

Resigned: 13 October 2017

Andrew P.

Position: Director

Appointed: 01 August 2013

Resigned: 01 April 2014

Wendy H.

Position: Director

Appointed: 10 June 2013

Resigned: 03 April 2018

Dean I.

Position: Director

Appointed: 10 August 2011

Resigned: 11 January 2019

Geoffrey W.

Position: Director

Appointed: 02 March 2011

Resigned: 01 April 2013

Erica Z.

Position: Director

Appointed: 18 May 2009

Resigned: 31 December 2011

David T.

Position: Director

Appointed: 01 April 2008

Resigned: 25 February 2011

David A.

Position: Director

Appointed: 14 January 2008

Resigned: 15 August 2011

Sandeep R.

Position: Director

Appointed: 30 June 2006

Resigned: 01 April 2008

Steven C.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Jacqueline J.

Position: Director

Appointed: 24 November 2003

Resigned: 18 May 2009

Jean P.

Position: Director

Appointed: 24 November 2003

Resigned: 19 October 2007

Eugene M.

Position: Director

Appointed: 20 July 2001

Resigned: 24 November 2003

Dominic G.

Position: Director

Appointed: 21 May 2001

Resigned: 31 December 2017

Michael T.

Position: Director

Appointed: 23 April 2001

Resigned: 09 April 2004

Bimal D.

Position: Secretary

Appointed: 30 March 2000

Resigned: 12 July 2005

David A.

Position: Director

Appointed: 30 March 2000

Resigned: 21 May 2001

Carla S.

Position: Director

Appointed: 30 March 2000

Resigned: 04 August 2004

Ronald C.

Position: Secretary

Appointed: 06 April 1999

Resigned: 30 March 2000

Antony S.

Position: Director

Appointed: 09 December 1998

Resigned: 31 January 2001

Kevin D.

Position: Director

Appointed: 28 September 1998

Resigned: 30 March 2000

Barry T.

Position: Director

Appointed: 10 March 1997

Resigned: 30 September 1998

David A.

Position: Director

Appointed: 01 November 1995

Resigned: 30 October 1998

Christopher B.

Position: Director

Appointed: 21 March 1994

Resigned: 30 September 1998

Bernard B.

Position: Director

Appointed: 01 January 1994

Resigned: 13 June 1994

Stewart G.

Position: Director

Appointed: 01 January 1994

Resigned: 31 October 1996

Stephen H.

Position: Director

Appointed: 01 January 1994

Resigned: 10 February 1998

Casey N.

Position: Director

Appointed: 01 January 1994

Resigned: 20 December 1995

Graham K.

Position: Secretary

Appointed: 09 August 1993

Resigned: 02 April 1999

David S.

Position: Secretary

Appointed: 23 July 1993

Resigned: 09 August 1993

Andrew W.

Position: Director

Appointed: 30 June 1993

Resigned: 26 September 1997

Andrew P.

Position: Director

Appointed: 30 October 1992

Resigned: 09 December 1994

David S.

Position: Director

Appointed: 30 October 1992

Resigned: 02 April 1999

David E.

Position: Director

Appointed: 30 October 1992

Resigned: 14 August 1998

Angus F.

Position: Director

Appointed: 30 October 1992

Resigned: 14 March 1994

Barry G.

Position: Director

Appointed: 30 October 1992

Resigned: 30 June 1997

David L.

Position: Director

Appointed: 30 October 1992

Resigned: 31 March 1997

Torquil N.

Position: Director

Appointed: 30 October 1992

Resigned: 09 January 1996

Dominic G.

Position: Director

Appointed: 30 October 1992

Resigned: 30 September 1998

Matthew M.

Position: Secretary

Appointed: 30 October 1992

Resigned: 23 July 1993

David C.

Position: Director

Appointed: 30 October 1992

Resigned: 27 January 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Bluebird Toys Limited from Slough, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bluebird Toys Limited

3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1485995
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search