Toxic Fox Limited

DataGardener
toxic fox limited
in administration
Micro

Toxic Fox Limited

07121655Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

11/01/2010

Company Age

16 years

Directors

8

Employees

28

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Toxic Fox Limited (07121655) is a private limited with share capital incorporated on 11/01/2010 (16 years old) and registered in manchester, M34LY. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Toxicfox.co.uk is a leading online gift retailer specialising in unique and personalised gifts.the company was founded in january 2011 by 5 young, enthusiastic and talented entrepreneurs who wanted to create something special and is proud to have been quickly recognised as the fastest growing online...

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 11/01/2010
M34LY
28 employees

Financial Overview

Total Assets

£1.47M

Liabilities

£623.2K

Net Assets

£850.3K

Cash

£103.7K

Key Metrics

28

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-04-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:28-05-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-12-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Capital Allotment Shares
Category:Capital
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:16-11-2017
Legacy
Category:Miscellaneous
Date:30-10-2017
Capital Allotment Shares
Category:Capital
Date:23-10-2017
Capital Allotment Shares
Category:Capital
Date:12-10-2017
Capital Allotment Shares
Category:Capital
Date:12-10-2017
Capital Allotment Shares
Category:Capital
Date:12-10-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:30-09-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:30-09-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:30-09-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:30-09-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2017
Resolution
Category:Resolution
Date:22-09-2017
Resolution
Category:Resolution
Date:18-09-2017
Resolution
Category:Resolution
Date:18-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Legacy
Category:Return
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Incorporation Company
Category:Incorporation
Date:11-01-2010

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date04/12/2024
Latest Accounts30/04/2024

Trading Addresses

340 Deansgate, Manchester, M34LYRegistered
Unit 56, Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK57DL

Contact