logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Gies, Dennis
    Chairman born in October 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Kipper, Julian Marcel
    Director born in December 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 3
    Peter Handstein
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 6
  • 1
    Bettin, Christoph Markus
    Company Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2018-01-22
    OF - Director → CIF 0
    Bettin, Christoph Markus
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2006-06-01
    OF - Secretary → CIF 0
    Mr Christoph Markus Bettin
    Born in January 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Semenov, Nikita
    Company Director born in May 1978
    Individual
    Officer
    icon of calendar 2024-04-22 ~ 2025-08-31
    OF - Director → CIF 0
  • 3
    Bettin, Rebecca Sarah
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2006-06-01
    OF - Director → CIF 0
    Bettin, Rebecca Sarah
    Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2013-06-01
    OF - Secretary → CIF 0
  • 4
    Allan, David John
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2019-08-05 ~ 2023-03-31
    OF - Director → CIF 0
  • 5
    icon of address1 Riverside House, Heron Way, Truro, Cornwall
    Active Corporate (3 parents, 94 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-11-27 ~ 2002-12-03
    PE - Secretary → CIF 0
  • 6
    icon of address1 Riverside House, Heron Way, Truro, Cornwall
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-11-27 ~ 2002-12-03
    PE - Director → CIF 0
parent relation
Company in focus

TOYNAMICS UK AND IRELAND LIMITED

Previous names
MARBEL LIMITED - 2020-01-03
MARBELL LIMITED - 2002-12-03
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Property, Plant & Equipment
19,032 GBP2024-12-31
23,343 GBP2023-12-31
Debtors
615,109 GBP2024-12-31
741,317 GBP2023-12-31
Cash at bank and in hand
830,612 GBP2024-12-31
309,717 GBP2023-12-31
Current Assets
1,608,724 GBP2024-12-31
2,345,697 GBP2023-12-31
Net Current Assets/Liabilities
513,985 GBP2024-12-31
1,800,855 GBP2023-12-31
Total Assets Less Current Liabilities
533,017 GBP2024-12-31
1,824,198 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-157,665 GBP2024-12-31
Net Assets/Liabilities
375,352 GBP2024-12-31
44,802 GBP2023-12-31
Equity
Called up share capital
2,275,190 GBP2024-12-31
1,033,498 GBP2023-12-31
Share premium
549,912 GBP2024-12-31
549,912 GBP2023-12-31
Other miscellaneous reserve
4,592,131 GBP2024-12-31
4,782,135 GBP2023-12-31
Retained earnings (accumulated losses)
-7,041,881 GBP2024-12-31
-6,320,743 GBP2023-12-31
-5,713,622 GBP2022-12-31
Equity
375,352 GBP2024-12-31
44,802 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
153,199 GBP2024-12-31
153,199 GBP2023-12-31
Furniture and fittings
8,990 GBP2024-12-31
8,990 GBP2023-12-31
Computers
42,913 GBP2024-12-31
38,507 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
205,102 GBP2024-12-31
200,696 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
141,258 GBP2024-12-31
137,756 GBP2023-12-31
Furniture and fittings
6,543 GBP2024-12-31
6,087 GBP2023-12-31
Computers
38,269 GBP2024-12-31
33,510 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
186,070 GBP2024-12-31
177,353 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,502 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
456 GBP2024-01-01 ~ 2024-12-31
Computers
4,759 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,717 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
11,941 GBP2024-12-31
15,443 GBP2023-12-31
Furniture and fittings
2,447 GBP2024-12-31
2,903 GBP2023-12-31
Computers
4,644 GBP2024-12-31
4,997 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
549,700 GBP2024-12-31
417,264 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,222 GBP2024-12-31
257,218 GBP2023-12-31
Other Debtors
Current
57,187 GBP2024-12-31
66,835 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
615,109 GBP2024-12-31
741,317 GBP2023-12-31
Trade Creditors/Trade Payables
Current
28,824 GBP2024-12-31
77,043 GBP2023-12-31
Amounts owed to group undertakings
Current
852,333 GBP2024-12-31
280,165 GBP2023-12-31
Other Taxation & Social Security Payable
Current
141,703 GBP2024-12-31
123,287 GBP2023-12-31
Other Creditors
Current
69,876 GBP2024-12-31
62,581 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,003 GBP2024-12-31
1,766 GBP2023-12-31
Creditors
Current
1,094,739 GBP2024-12-31
544,842 GBP2023-12-31
Amounts owed to group undertakings
Non-current
157,665 GBP2024-12-31
1,779,396 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
103,346,517 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,330 shares2024-12-31
3,330 shares2023-12-31
Equity
Called up share capital
2,275,190 GBP2024-12-31
1,033,498 GBP2023-12-31
Profit/Loss
-792,265 GBP2024-01-01 ~ 2024-12-31
-677,067 GBP2023-01-01 ~ 2023-12-31

  • TOYNAMICS UK AND IRELAND LIMITED
    Info
    MARBEL LIMITED - 2020-01-03
    MARBELL LIMITED - 2020-01-03
    Registered number 04602462
    icon of address21 The Point, Market Harborough, Leicestershire LE16 7NU
    Private Limited Company incorporated on 2002-11-27 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.