Background WavePink WaveYellow Wave

GEMINI TOYS LIMITED (02306041)

GEMINI TOYS LIMITED (02306041) is an active UK company. incorporated on 17 October 1988. with registered office in West Sussex. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GEMINI TOYS LIMITED has been registered for 37 years. Current directors include HAINES, Stephen William, MARCHANT, Alister Robert.

Company Number
02306041
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
Unit 3 Chichester Business Park, West Sussex, PO20 2FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HAINES, Stephen William, MARCHANT, Alister Robert
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI TOYS LIMITED

GEMINI TOYS LIMITED is an active company incorporated on 17 October 1988 with the registered office located in West Sussex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GEMINI TOYS LIMITED was registered 37 years ago.(SIC: 47190)

Status

active

Active since 37 years ago

Company No

02306041

LTD Company

Age

37 Years

Incorporated 17 October 1988

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

THE IDEAL TOY COMPANY LIMITED
From: 15 November 1988To: 31 March 1989
BESTSPARE LIMITED
From: 17 October 1988To: 15 November 1988
Contact
Address

Unit 3 Chichester Business Park Tangmere Chichester West Sussex, PO20 2FT,

Timeline

4 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Dec 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAINES, Stephen William

Active
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born October 1962
Director
Appointed 05 Jan 1993

MARCHANT, Alister Robert

Active
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born August 1966
Director
Appointed 23 Aug 2012

BUNGARD, Michael Norman

Resigned
20 West Drive, WorthingBN12 5QZ
Secretary
Appointed 05 Jan 1993
Resigned 01 Oct 1999

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Secretary
Appointed 01 Oct 1999
Resigned 01 Nov 2011

DODD, William Douglass

Resigned
Unit 3 Chichester Business Park, West SussexPO20 2FT
Secretary
Appointed 01 Nov 2011
Resigned 01 Jan 2016

EDWARDS, Adrian Robert

Resigned
1010 Great Horton Road, BradfordBD7 4AQ
Secretary
Appointed 31 Dec 1991
Resigned 05 Jan 1993

LODGE, Brian

Resigned
16 The Laurels, FleetGU13 9RB
Secretary
Appointed N/A
Resigned 31 Dec 1991

LODGE, Brian

Resigned
16 The Laurels, FleetGU13 9RB
Born January 1932
Director
Appointed N/A
Resigned 05 Jan 1993

MISALJEVICH, Richard

Resigned
Ashmoor 17 Ashfield Road, ShipleyBD18 4JX
Born April 1950
Director
Appointed N/A
Resigned 31 Dec 1991

WILLIS, John Anthony

Resigned
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born November 1971
Director
Appointed 01 Oct 2012
Resigned 09 Nov 2016

Persons with significant control

1

City Fields Way, ChichesterPO20 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

124

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Auditors Resignation Company
18 August 2016
AUDAUD
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Appoint Person Director Company With Name Date
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Termination Secretary Company With Name Termination Date
28 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Auditors Resignation Company
9 July 1993
AUDAUD
Legacy
15 February 1993
287Change of Registered Office
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
10 December 1992
363b363b
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
8 April 1992
169169
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
386386
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
28 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
363aAnnual Return
Legacy
31 October 1990
287Change of Registered Office
Legacy
28 November 1989
225(1)225(1)
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1989
88(2)R88(2)R
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
9 June 1989
123Notice of Increase in Nominal Capital
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 November 1988
MEM/ARTSMEM/ARTS
Legacy
21 November 1988
224224
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
16 November 1988
287Change of Registered Office
Certificate Change Of Name Company
14 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 1988
RESOLUTIONSResolutions
Incorporation Company
17 October 1988
NEWINCIncorporation