Background WavePink WaveYellow Wave

FUJIFILM UK LIMITED (01264514)

FUJIFILM UK LIMITED (01264514) is an active UK company. incorporated on 22 June 1976. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 2 other business activities. FUJIFILM UK LIMITED has been registered for 49 years. Current directors include AKIYAMA, Masataka, WATANABE, Tsutomu.

Company Number
01264514
Status
active
Type
ltd
Incorporated
22 June 1976
Age
49 years
Address
Fujifilm House, Bedford, MK42 0ZE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
AKIYAMA, Masataka, WATANABE, Tsutomu
SIC Codes
46439, 46690, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM UK LIMITED

FUJIFILM UK LIMITED is an active company incorporated on 22 June 1976 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 2 other business activities. FUJIFILM UK LIMITED was registered 49 years ago.(SIC: 46439, 46690, 46760)

Status

active

Active since 49 years ago

Company No

01264514

LTD Company

Age

49 Years

Incorporated 22 June 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

FUJI PHOTO FILM (U.K.) LIMITED
From: 22 June 1976To: 29 September 2006
Contact
Address

Fujifilm House Whitbread Way Bedford, MK42 0ZE,

Previous Addresses

St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF
From: 22 June 1976To: 31 August 2022
Timeline

61 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Apr 22
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
34
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DENHAM, Neil Llewellyn

Active
Whitbread Way, BedfordMK42 0ZE
Secretary
Appointed 24 Mar 2017

AKIYAMA, Masataka

Active
Whitbread Way, BedfordMK42 0ZE
Born October 1965
Director
Appointed 02 Jun 2025

WATANABE, Tsutomu

Active
Whitbread Way, BedfordMK42 0ZE
Born May 1965
Director
Appointed 23 Nov 2021

IGUCHI, Ryo

Resigned
31 Barn Way, WembleyHA9 9NS
Secretary
Appointed 17 Apr 1998
Resigned 27 Jul 2005

MORISHIMA, Toshiyuki

Resigned
St Martins Business Centre, BedfordMK42 0LF
Secretary
Appointed 27 Jul 2005
Resigned 21 Oct 2011

TADA, Takafumi

Resigned
St Martins Business Centre, BedfordMK42 0LF
Secretary
Appointed 21 Oct 2011
Resigned 24 Mar 2017

TAKAHASHI, Jun

Resigned
5 Byron Court, LondonNW6 4HB
Secretary
Appointed N/A
Resigned 17 Apr 1998

FUKUMOTO, Masaharu

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born April 1974
Director
Appointed 03 Feb 2016
Resigned 25 Jun 2018

IIDA, Toshihisa

Resigned
Whitbread Way, BedfordMK42 0ZE
Born December 1967
Director
Appointed 09 Sept 2020
Resigned 04 May 2023

KIMURA, Yoshiki

Resigned
Whitbread Way, BedfordMK42 0ZE
Born April 1962
Director
Appointed 04 May 2023
Resigned 02 Jun 2025

KOMORI, Shigetaka

Resigned
26-30 Nishiazabu 2-Chrome Minato-Ku, TokyoFOREIGN
Born September 1939
Director
Appointed 01 Aug 2003
Resigned 10 Nov 2006

KOSAKA, Masahiro

Resigned
Heesenstrasse 31, Duesseldorf
Born August 1946
Director
Appointed 10 Nov 2006
Resigned 31 May 2007

KUROSE, Takaaki

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born April 1956
Director
Appointed 01 Sept 2014
Resigned 10 Aug 2016

MATSUSHITA, Mamoru

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born January 1957
Director
Appointed 10 Jun 2008
Resigned 01 Aug 2012

MIYAZAKI, Go

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born October 1957
Director
Appointed 10 Aug 2016
Resigned 08 Jun 2018

NAKAJIMA, Shigehiro

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born October 1948
Director
Appointed 31 May 2007
Resigned 13 Apr 2010

NAKAMURA, Toshio

Resigned
53 Myddelton Park, LondonN20 0JJ
Born November 1940
Director
Appointed 15 Dec 1995
Resigned 10 Nov 2003

NAKAMURA, Yoshitaka

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born May 1967
Director
Appointed 25 Jun 2018
Resigned 23 Nov 2021

OHNISHI, Minoru

Resigned
26-30 Nishiazabu 2-Chome
Born October 1925
Director
Appointed N/A
Resigned 01 Aug 2003

OKADA, Junji

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born September 1956
Director
Appointed 13 Apr 2010
Resigned 01 Aug 2012

SAIGUSA, Hiroshi

Resigned
Flat 64 20 Abbey Road, LondonNW8 9BJ
Born May 1947
Director
Appointed 10 Nov 2003
Resigned 10 Jun 2008

TAKAHASHI, Toru

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born November 1951
Director
Appointed 01 Aug 2012
Resigned 01 Sept 2014

TAKEKOSHI, Shozo

Resigned
Flat 9 The Polygon Avenue Road, LondonNW8
Born April 1931
Director
Appointed N/A
Resigned 15 Dec 1995

TAKETOMI, Hironobu

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born January 1964
Director
Appointed 01 Aug 2012
Resigned 03 Feb 2016

YAMAMOTO, Masato

Resigned
St Martins Business Centre, BedfordMK42 0LF
Born January 1963
Director
Appointed 08 Jun 2018
Resigned 09 Sept 2020

Persons with significant control

1

Akasaka 9-Chome, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Resolution
18 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Resolution
24 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Legacy
31 December 2008
288cChange of Particulars
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
28 November 2006
353353
Legacy
28 November 2006
287Change of Registered Office
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
21 January 2001
88(2)R88(2)R
Legacy
21 January 2001
123Notice of Increase in Nominal Capital
Resolution
21 January 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
244244
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
23 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
10 March 1988
288288
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
21 February 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
4 September 1986
288288
Legacy
7 August 1986
242242
Incorporation Company
22 June 1976
NEWINCIncorporation