Background WavePink WaveYellow Wave

CHILDRENSTOYS.COM LTD (00621623)

CHILDRENSTOYS.COM LTD (00621623) is an active UK company. incorporated on 23 February 1959. with registered office in Newton Ferrers. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CHILDRENSTOYS.COM LTD has been registered for 67 years. Current directors include CARR, Julian Edward, CARR, Robert Alexander, CARR, Rosalind Louise.

Company Number
00621623
Status
active
Type
ltd
Incorporated
23 February 1959
Age
67 years
Address
Elm Tree Cottage, Newton Ferrers, PL8 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CARR, Julian Edward, CARR, Robert Alexander, CARR, Rosalind Louise
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDRENSTOYS.COM LTD

CHILDRENSTOYS.COM LTD is an active company incorporated on 23 February 1959 with the registered office located in Newton Ferrers. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CHILDRENSTOYS.COM LTD was registered 67 years ago.(SIC: 64202)

Status

active

Active since 67 years ago

Company No

00621623

LTD Company

Age

67 Years

Incorporated 23 February 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HELIOS INVESTMENT COMPANY LIMITED(THE)
From: 31 December 1978To: 2 February 2021
S.A.COLLARD LIMITED
From: 23 February 1959To: 31 December 1978
Contact
Address

Elm Tree Cottage Riverside Road West Newton Ferrers, PL8 1AD,

Timeline

12 key events • 1959 - 2023

Funding Officers Ownership
Company Founded
Feb 59
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Feb 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Share Issue
Dec 23
Capital Update
Dec 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CARR, Rosalind Louise

Active
Elm Tree Cottage, Newton FerrersPL8 1AD
Secretary
Appointed 14 Jun 2019

CARR, Julian Edward

Active
Elm Tree Cottage, Newton FerrersPL8 1AD
Born April 1963
Director
Appointed 01 Mar 2023

CARR, Robert Alexander

Active
Elm Tree Cottage, Newton FerrersPL8 1AD
Born April 1965
Director
Appointed 22 Nov 2018

CARR, Rosalind Louise

Active
Riverside Road West, PlymouthPL8 1AD
Born March 1967
Director
Appointed 22 Nov 2018

CARR, Julian Edward

Resigned
23 Prebend Gardens, LondonW4 1TN
Secretary
Appointed 24 May 2003
Resigned 14 Jun 2019

CARR, Vivienne Scott

Resigned
Elm Tree Cottage Riverside Road West, PlymouthPL8 1AD
Secretary
Appointed N/A
Resigned 24 May 2003

CARR, Julian Edward

Resigned
Prebend Gardens, LondonW4 1TN
Born April 1963
Director
Appointed 22 Nov 2018
Resigned 12 Jun 2019

CARR, Ronald

Resigned
Elm Tree Cottage Riverside Road West, PlymouthPL8 1AD
Born April 1933
Director
Appointed N/A
Resigned 01 Jul 2019

CARR, Vivienne Scott

Resigned
Elm Tree Cottage Riverside Road West, PlymouthPL8 1AD
Born March 1937
Director
Appointed N/A
Resigned 24 May 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Ron Carr

Ceased
Elm Tree Cottage, Newton FerrersPL8 1AD
Born April 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Resolution
19 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 December 2023
SH19Statement of Capital
Legacy
16 December 2023
CAP-SSCAP-SS
Resolution
16 December 2023
RESOLUTIONSResolutions
Legacy
16 December 2023
SH20SH20
Capital Alter Shares Subdivision
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 November 2023
MAMA
Resolution
21 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2023
CC04CC04
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 July 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Memorandum Articles
2 April 1991
MEM/ARTSMEM/ARTS
Resolution
2 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
7 November 1988
363363
Accounts With Accounts Type Small
7 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Incorporation Company
23 February 1959
NEWINCIncorporation