Vivid Toy Group Limited GUILDFORD


Vivid Toy Group started in year 2006 as Private Limited Company with registration number 05812979. The Vivid Toy Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Guildford at Ashbourne House. Postal code: GU3 1LS. Since 2009/01/16 Vivid Toy Group Limited is no longer carrying the name The Vivid Toys And Games Group.

The firm has 2 directors, namely Jochanan G., Adar G.. Of them, Jochanan G., Adar G. have been with the company the longest, being appointed on 18 December 2018. Currently 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.

Vivid Toy Group Limited Address / Contact

Office Address Ashbourne House
Office Address2 The Guildway Old Portsmouth Road
Town Guildford
Post code GU3 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05812979
Date of Incorporation Thu, 11th May 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jochanan G.

Position: Director

Appointed: 18 December 2018

Adar G.

Position: Director

Appointed: 18 December 2018

Richard B.

Position: Director

Appointed: 02 August 2018

Resigned: 05 July 2019

Richard B.

Position: Secretary

Appointed: 02 August 2018

Resigned: 05 July 2019

Antony H.

Position: Director

Appointed: 11 September 2017

Resigned: 18 December 2018

Ian S.

Position: Director

Appointed: 23 March 2017

Resigned: 09 November 2018

Stephen K.

Position: Director

Appointed: 23 March 2017

Resigned: 09 November 2018

Christopher H.

Position: Director

Appointed: 23 March 2017

Resigned: 09 November 2018

Vardhan R.

Position: Director

Appointed: 23 March 2017

Resigned: 09 November 2018

Eric R.

Position: Director

Appointed: 27 April 2015

Resigned: 31 October 2017

James B.

Position: Director

Appointed: 25 September 2014

Resigned: 23 March 2017

Philip L.

Position: Director

Appointed: 15 July 2013

Resigned: 23 March 2017

Louise C.

Position: Director

Appointed: 27 June 2008

Resigned: 15 July 2013

Nicholas A.

Position: Director

Appointed: 26 June 2006

Resigned: 23 March 2017

Kevin K.

Position: Director

Appointed: 26 June 2006

Resigned: 03 July 2012

Paul W.

Position: Director

Appointed: 26 June 2006

Resigned: 18 August 2017

Richard D.

Position: Director

Appointed: 26 June 2006

Resigned: 27 June 2008

Edward B.

Position: Director

Appointed: 13 June 2006

Resigned: 23 March 2017

Simon M.

Position: Secretary

Appointed: 13 June 2006

Resigned: 02 August 2018

Simon M.

Position: Director

Appointed: 13 June 2006

Resigned: 02 August 2018

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 07 June 2006

Resigned: 13 June 2006

Abogado Nominees Limited

Position: Corporate Director

Appointed: 07 June 2006

Resigned: 13 June 2006

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 07 June 2006

Resigned: 13 June 2006

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 11 May 2006

Resigned: 07 June 2006

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2006

Resigned: 07 June 2006

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Goliath International Holding B.v. from Hattem, Netherlands. This PSC is classified as "a corporate", 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. Another one in the PSC register is Guk Holding Limited that entered Guildford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Vivid Topco Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Goliath International Holding B.V.

Legal authority Netherlands
Legal form Corporate
Country registered Netherlands
Place registered Netherlands
Registration number 50138707
Notified on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guk Holding Limited

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 11426047
Notified on 26 November 2021
Ceased on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivid Topco Ltd

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LS, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 10660319
Notified on 23 March 2017
Ceased on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Vivid Toys And Games Group January 16, 2009
Denoterealm June 28, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 20th, January 2024
Free Download (20 pages)

Company search

Advertisements