Vivid Toy Group Limited

  • Active
  • Incorporated on 11 May 2006

Reg Address: Ashbourne House, The Guildway Old Portsmouth Road, Guildford GU3 1LS

Previous Names:
The Vivid Toys And Games Group Limited - 16 Jan 2009
Denoterealm Limited - 28 Jun 2006
The Vivid Toys And Games Group Limited - 28 Jun 2006
Denoterealm Limited - 11 May 2006

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Vivid Toy Group Limited" is a ltd and located in Ashbourne House, The Guildway Old Portsmouth Road, Guildford GU3 1LS. Vivid Toy Group Limited is currently in active status and it was incorporated on 11 May 2006 (18 years 4 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Vivid Toy Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adar Golad Director 18 Dec 2018 Israeli Active
2 Jochanan Golad Director 18 Dec 2018 Dutch Active
3 Jochanan Golad Director 18 Dec 2018 Dutch Active
4 Richard John Brooks Secretary 2 Aug 2018 - Resigned
5 Jul 2019
5 Richard John Brooks Director 2 Aug 2018 British Resigned
5 Jul 2019
6 Antony James Hicks Director 11 Sep 2017 British Resigned
18 Dec 2018
7 Stephen Charles Keating Director 23 Mar 2017 British Resigned
9 Nov 2018
8 Vardhan Ashok Rajkumar Director 23 Mar 2017 British Resigned
9 Nov 2018
9 Ian Gordon Slater Director 23 Mar 2017 British Resigned
9 Nov 2018
10 Christopher Rajendran Hyman Director 23 Mar 2017 British Resigned
9 Nov 2018
11 Eric Luc Pierre Rossi Director 27 Apr 2015 French Resigned
31 Oct 2017
12 James Kenneth Alexander Barbour-Smith Director 25 Sep 2014 British Resigned
23 Mar 2017
13 James Kenneth Alexander Barbour-Smith Director 25 Sep 2014 British Resigned
23 Mar 2017
14 Philip Hugh Lenon Director 15 Jul 2013 British Resigned
23 Mar 2017
15 Louise Hardman Corner Director 27 Jun 2008 British Resigned
15 Jul 2013
16 Kevin Keck Director 26 Jun 2006 American Resigned
3 Jul 2012
17 Nicholas John Austin Director 26 Jun 2006 British Resigned
23 Mar 2017
18 Richard William Daw Director 26 Jun 2006 British Resigned
27 Jun 2008
19 Paul Weston Director 26 Jun 2006 British Resigned
18 Aug 2017
20 Simon Daniel Mcintosh Secretary 13 Jun 2006 British Resigned
2 Aug 2018
21 Edward Alan Bennie Director 13 Jun 2006 British Resigned
23 Mar 2017
22 Edward Alan Bennie Director 13 Jun 2006 British Resigned
23 Mar 2017
23 Simon Daniel Mcintosh Director 13 Jun 2006 British Resigned
2 Aug 2018
24 ABOGADO NOMINEES LIMITED Corporate Director 7 Jun 2006 - Resigned
13 Jun 2006
25 ABOGADO NOMINEES LIMITED Corporate Secretary 7 Jun 2006 - Resigned
13 Jun 2006
26 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 7 Jun 2006 - Resigned
13 Jun 2006
27 LUCIENE JAMES LIMITED Corporate Nominee Director 11 May 2006 - Resigned
7 Jun 2006
28 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 11 May 2006 - Resigned
7 Jun 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Goliath International Holding B.V.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
29 Nov 2021 - Active
2 Guk Holding Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Nov 2021 - Active
3 Guk Holding Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Nov 2021 - Ceased
29 Nov 2021
4 Vivid Topco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Mar 2017 - Active
5 Vivid Topco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Mar 2017 - Active
6 Vivid Topco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Mar 2017 - Ceased
26 Nov 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vivid Toy Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 29 May 2024 Download PDF
2 Confirmation Statement - No Updates 24 May 2024 Download PDF
3 Accounts - Full 20 Jan 2024 Download PDF
20 Pages
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 17 May 2023 Download PDF
7 Accounts - Full 17 Jan 2023 Download PDF
8 Accounts - Full 9 Jun 2022 Download PDF
9 Confirmation Statement - Updates 26 May 2022 Download PDF
9 Pages
10 Confirmation Statement - No Updates 25 May 2021 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 12 May 2021 Download PDF
12 Accounts - Full 31 Mar 2021 Download PDF
13 Accounts - Full 26 Jan 2021 Download PDF
23 Pages
14 Mortgage - Satisfy Charge Full 23 Sep 2020 Download PDF
4 Pages
15 Mortgage - Satisfy Charge Full 23 Sep 2020 Download PDF
4 Pages
16 Mortgage - Satisfy Charge Full 23 Sep 2020 Download PDF
4 Pages
17 Confirmation Statement - No Updates 14 May 2020 Download PDF
3 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 10 Mar 2020 Download PDF
1 Pages
19 Accounts - Full 5 Nov 2019 Download PDF
21 Pages
20 Officers - Termination Secretary Company With Name Termination Date 9 Jul 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 9 Jul 2019 Download PDF
1 Pages
22 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
23 Officers - Termination Director Company 7 Feb 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 7 Feb 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 6 Feb 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 6 Feb 2019 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 4 Jan 2019 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 4 Jan 2019 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 2 Aug 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 2 Aug 2018 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 2 Aug 2018 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 2 Aug 2018 Download PDF
2 Pages
37 Accounts - Full 16 Jul 2018 Download PDF
25 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jun 2018 Download PDF
34 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2018 Download PDF
30 Pages
40 Confirmation Statement - No Updates 15 May 2018 Download PDF
3 Pages
41 Resolution 15 Mar 2018 Download PDF
2 Pages
42 Incorporation - Memorandum Articles 15 Mar 2018 Download PDF
24 Pages
43 Mortgage - Satisfy Charge Full 12 Mar 2018 Download PDF
1 Pages
44 Mortgage - Satisfy Charge Full 12 Mar 2018 Download PDF
1 Pages
45 Mortgage - Satisfy Charge Full 12 Mar 2018 Download PDF
1 Pages
46 Mortgage - Satisfy Charge Full 12 Mar 2018 Download PDF
1 Pages
47 Mortgage - Satisfy Charge Full 12 Mar 2018 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 12 Mar 2018 Download PDF
2 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
37 Pages
50 Officers - Termination Director Company With Name Termination Date 15 Nov 2017 Download PDF
1 Pages
51 Accounts - Change Account Reference Date Company Previous Extended 11 Sep 2017 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 11 Sep 2017 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 29 Aug 2017 Download PDF
1 Pages
54 Resolution 28 Jul 2017 Download PDF
25 Pages
55 Confirmation Statement - Updates 19 May 2017 Download PDF
10 Pages
56 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 20 Apr 2017 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 19 Apr 2017 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name Date 19 Apr 2017 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 19 Apr 2017 Download PDF
2 Pages
64 Accounts - Group 8 Oct 2016 Download PDF
39 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
23 Pages
66 Accounts - Group 3 Oct 2015 Download PDF
31 Pages
67 Capital - Allotment Shares 28 Jul 2015 Download PDF
8 Pages
68 Officers - Appoint Person Director Company With Name Date 30 May 2015 Download PDF
3 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2015 Download PDF
22 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Oct 2014 Download PDF
49 Pages
71 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Oct 2014 Download PDF
58 Pages
72 Accounts - Group 6 Oct 2014 Download PDF
30 Pages
73 Officers - Appoint Person Director Company With Name Date 29 Sep 2014 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2014 Download PDF
20 Pages
75 Accounts - Group 19 Sep 2013 Download PDF
30 Pages
76 Officers - Termination Director Company With Name 27 Aug 2013 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 22 Jul 2013 Download PDF
3 Pages
78 Officers - Change Person Director Company With Change Date 5 Jun 2013 Download PDF
4 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
20 Pages
80 Officers - Change Person Director Company With Change Date 5 Jun 2013 Download PDF
4 Pages
81 Mortgage - Create With Deed With Charge Number 24 May 2013 Download PDF
76 Pages
82 Mortgage - Create With Deed With Charge Number 24 May 2013 Download PDF
42 Pages
83 Mortgage - Create With Deed With Charge Number 22 May 2013 Download PDF
134 Pages
84 Accounts - Group 6 Sep 2012 Download PDF
32 Pages
85 Officers - Termination Director Company With Name 12 Jul 2012 Download PDF
3 Pages
86 Officers - Termination Director Company With Name 12 Jul 2012 Download PDF
2 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2012 Download PDF
24 Pages
88 Accounts - Group 9 Sep 2011 Download PDF
30 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2011 Download PDF
24 Pages
90 Accounts - Group 16 Sep 2010 Download PDF
32 Pages
91 Capital - Allotment Shares 13 Jul 2010 Download PDF
6 Pages
92 Resolution 13 Jul 2010 Download PDF
3 Pages
93 Incorporation - Memorandum Articles 13 Jul 2010 Download PDF
32 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2010 Download PDF
23 Pages
95 Accounts - Group 8 Oct 2009 Download PDF
33 Pages
96 Capital - Legacy 7 Sep 2009 Download PDF
2 Pages
97 Resolution 7 Sep 2009 Download PDF
1 Pages
98 Capital - Legacy 7 Sep 2009 Download PDF
2 Pages
99 Annual Return - Legacy 4 Jun 2009 Download PDF
10 Pages
100 Resolution 17 Mar 2009 Download PDF
36 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vivid Imaginations Limited
Mutual People: Adar Golad
Active
2 Vivid Topco Ltd
Mutual People: Adar Golad
Liquidation