Background WavePink WaveYellow Wave

TOY COTTAGE LTD (08344198)

TOY COTTAGE LTD (08344198) is an active UK company. incorporated on 2 January 2013. with registered office in Hounslow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). TOY COTTAGE LTD has been registered for 13 years. Current directors include SINGH, Kulbir.

Company Number
08344198
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
2 Oak Avenue, Hounslow, TW5 9EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SINGH, Kulbir
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOY COTTAGE LTD

TOY COTTAGE LTD is an active company incorporated on 2 January 2013 with the registered office located in Hounslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). TOY COTTAGE LTD was registered 13 years ago.(SIC: 46499)

Status

active

Active since 13 years ago

Company No

08344198

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

2 Oak Avenue Hounslow, TW5 9EB,

Previous Addresses

6 Phoenix House 92a Bath Road Hounslow TW3 3FF England
From: 16 January 2023To: 23 June 2025
Unit J/10 Middlesex Busine Bridge Road Southall UB2 4AB England
From: 15 July 2021To: 16 January 2023
6 Phoenix House 92a Bath Road Hounslow Middlesex TW3 3FF England
From: 19 December 2017To: 15 July 2021
1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England
From: 17 February 2016To: 19 December 2017
Flat 6 Phoenix House 92a Bath Road Hounslow Middlesex TW3 3FF England
From: 9 June 2015To: 17 February 2016
1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX
From: 21 May 2015To: 9 June 2015
6 Phoenix House 92a Bath Road Hounslow TW3 3FF
From: 2 January 2013To: 21 May 2015
Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
New Owner
Jan 18
Owner Exit
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SINGH, Kulbir

Active
Oak Avenue, HounslowTW5 9EB
Born January 1973
Director
Appointed 02 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Ravinder Kaur

Ceased
92a Bath Road, HounslowTW3 3FF
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 01 Jun 2023

Mr Kulbir Singh

Active
Oak Avenue, HounslowTW5 9EB
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 May 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Incorporation Company
2 January 2013
NEWINCIncorporation