Toy Room Ltd BANSTEAD


Toy Room started in year 2014 as Private Limited Company with registration number 09356666. The Toy Room company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Banstead at 96 Brighton Road. Postal code: SM7 1BU.

The company has 2 directors, namely Kabir M., Jordan R.. Of them, Jordan R. has been with the company the longest, being appointed on 17 June 2020 and Kabir M. has been with the company for the least time - from 20 December 2023. As of 27 April 2024, there were 12 ex directors - Eduard U., Sanjay N. and others listed below. There were no ex secretaries.

Toy Room Ltd Address / Contact

Office Address 96 Brighton Road
Town Banstead
Post code SM7 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356666
Date of Incorporation Tue, 16th Dec 2014
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Kabir M.

Position: Director

Appointed: 20 December 2023

Jordan R.

Position: Director

Appointed: 17 June 2020

Eduard U.

Position: Director

Appointed: 08 September 2023

Resigned: 14 November 2023

Sanjay N.

Position: Director

Appointed: 27 April 2021

Resigned: 14 November 2023

Mr M.

Position: Director

Appointed: 27 April 2021

Resigned: 12 April 2023

Marc M.

Position: Director

Appointed: 06 February 2017

Resigned: 27 April 2021

Gennaro S.

Position: Director

Appointed: 06 February 2017

Resigned: 27 April 2021

Corrado M.

Position: Director

Appointed: 18 March 2016

Resigned: 27 April 2021

Gennaro S.

Position: Director

Appointed: 18 March 2016

Resigned: 18 March 2016

Jordan R.

Position: Director

Appointed: 18 March 2016

Resigned: 29 January 2020

Luca M.

Position: Director

Appointed: 17 December 2014

Resigned: 27 April 2021

Adrian T.

Position: Director

Appointed: 17 December 2014

Resigned: 18 March 2016

Valentin A.

Position: Director

Appointed: 17 December 2014

Resigned: 18 March 2016

Massimiliano D.

Position: Director

Appointed: 16 December 2014

Resigned: 04 October 2016

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Universo Pacha, S.a. from Ibiza, Spain. This PSC is classified as "a sociedad anonima", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jordan R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lio London Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Universo Pacha, S.A.

27 Avenida Ocho De Agosta, Ibiza, Spain

Legal authority Spanish Company Act
Legal form Sociedad Anonima
Country registered Spain
Place registered Commercial Register Of Ibiza
Registration number Ib-14912
Notified on 16 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jordan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lio London Ltd

The Courtyard 14a Sydenham Road, Croydon, CR0 2EE

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11551613
Notified on 27 April 2021
Ceased on 16 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Luca M.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302020-09-302021-12-312022-12-31
Net Worth-500   
Balance Sheet
Intangible Fixed Assets2 782   
Cash Bank On Hand  17 73158 238
Current Assets 25 43618 00659 048
Debtors 25 436275810
Other Debtors 724275810
Reserves/Capital
Profit Loss Account Reserve-500   
Shareholder Funds-500   
Other
Amount Specific Advance Or Credit Directors 149275 
Amount Specific Advance Or Credit Repaid In Period Directors  149275
Creditors Due Within One Year3 282   
Intangible Fixed Assets Additions2 782   
Intangible Fixed Assets Cost Or Valuation2 782   
Net Current Assets Liabilities-3 28214 2436 04814 454
Total Assets Less Current Liabilities-50014 75610 02220 526
Accumulated Amortisation Impairment Intangible Assets 2 2712 7823 179
Amounts Owed By Group Undertakings 24 712  
Amounts Owed To Group Undertakings  4 29724 518
Average Number Employees During Period 433
Creditors 11 19311 95844 594
Fixed Assets 5133 9746 072
Increase From Amortisation Charge For Year Intangible Assets  511397
Intangible Assets 5113 9726 070
Intangible Assets Gross Cost 2 7826 7549 249
Investments Fixed Assets 222
Investments In Group Undertakings 222
Other Creditors 11 1936 3734 051
Total Additions Including From Business Combinations Intangible Assets  3 9722 495
Trade Creditors Trade Payables  1 28816 025

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-12-20
filed on: 22nd, December 2023
Free Download (3 pages)

Company search