Background WavePink WaveYellow Wave

TOA CORPORATION (UK) LIMITED (01694232)

TOA CORPORATION (UK) LIMITED (01694232) is an active UK company. incorporated on 25 January 1983. with registered office in Leatherhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). TOA CORPORATION (UK) LIMITED has been registered for 43 years. Current directors include BRIDGEWATER, Ian, MURAI, Takatoshi, TANAKA, Kosuke.

Company Number
01694232
Status
active
Type
ltd
Incorporated
25 January 1983
Age
43 years
Address
Unit 7 & 8, The Axis Centre, Leatherhead, KT22 7RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
BRIDGEWATER, Ian, MURAI, Takatoshi, TANAKA, Kosuke
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOA CORPORATION (UK) LIMITED

TOA CORPORATION (UK) LIMITED is an active company incorporated on 25 January 1983 with the registered office located in Leatherhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). TOA CORPORATION (UK) LIMITED was registered 43 years ago.(SIC: 47430)

Status

active

Active since 43 years ago

Company No

01694232

LTD Company

Age

43 Years

Incorporated 25 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

TOA CORPORATION LIMITED
From: 7 April 1993To: 29 August 2000
TOA ELECTRONICS LIMITED
From: 25 January 1983To: 7 April 1993
Contact
Address

Unit 7 & 8, The Axis Centre Cleeve Road Leatherhead, KT22 7RD,

Previous Addresses

Unit 2 Hq 3 Hook Rise South Surbiton Surrey KT6 7LD
From: 25 January 1983To: 26 April 2016
Timeline

15 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Director Left
May 10
Director Joined
May 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BRIDGEWATER, Ian

Active
Cleeve Road, LeatherheadKT22 7RD
Born July 1969
Director
Appointed 01 Jan 2018

MURAI, Takatoshi

Active
Cleeve Road, LeatherheadKT22 7RD
Born November 1981
Director
Appointed 18 Mar 2025

TANAKA, Kosuke

Active
Unit 7&8, LeatherheadKT22 7RD
Born May 1976
Director
Appointed 01 Apr 2023

CHILDS, Kevan John

Resigned
11 Moss Path, ChelmsfordCM2 8YQ
Secretary
Appointed 01 Mar 1994
Resigned 16 Nov 1998

DOWNING, Brett John

Resigned
93 School Lane, AddlestoneKT15 1TA
Secretary
Appointed 31 Mar 2002
Resigned 27 Jan 2011

GREENWAY, Harry Edward

Resigned
98 Stadium Avenue, BlackpoolFY4 3QB
Secretary
Appointed N/A
Resigned 01 Mar 1994

HIRAI, Tamotsu

Resigned
41 Avenue Road, SuttonSM2 6JE
Secretary
Appointed 16 Nov 1998
Resigned 31 Mar 2002

CHILDS, Kevan John

Resigned
11 Moss Path, ChelmsfordCM2 8YQ
Born April 1961
Director
Appointed 01 Jan 1996
Resigned 16 Nov 1998

CLEMENTS, Chris

Resigned
Ebeneezer, FordingbridgeSP6 3EB
Born January 1963
Director
Appointed 20 Apr 1999
Resigned 22 Dec 2000

DOWNING, Brett John

Resigned
93 School Lane, AddlestoneKT15 1TA
Born March 1956
Director
Appointed 20 Apr 1999
Resigned 29 Jul 2015

EGAN, David

Resigned
17 High Fields, DunmowCM6 1ED
Born January 1952
Director
Appointed 18 Jul 1996
Resigned 20 Apr 1999

GREENAWAY, Harry Edward

Resigned
98 Stadium Avenue, Blackpool
Born December 1930
Director
Appointed N/A
Resigned 01 Jan 1996

HIRAI, Tamotsu

Resigned
95 Ventnor Drive, LondonN20 8BU
Born November 1960
Director
Appointed 06 Apr 1998
Resigned 20 Apr 1999

HONJO, Yuichiro

Resigned
Cleeve Road, LeatherheadKT22 7RD
Born October 1979
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2023

IMAGAWA, Daisuke

Resigned
Cleeve Road, LeatherheadKT22 7RD
Born December 1969
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2025

IMAGAWA, Daisuke

Resigned
Monks Drive, LondonW3 0EB
Born December 1969
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2012

ITANI, Mitsuo

Resigned
20 Sispara Gardens, LondonSW18 1LF
Born November 1953
Director
Appointed 16 Nov 1998
Resigned 10 Feb 2005

KUBO, Shozo

Resigned
Jurgensallee 24, 22609 Wamburg
Born January 1947
Director
Appointed 01 Jan 1996
Resigned 20 Apr 1999

NISHIGAKI, Takefumi

Resigned
Sierichstrasse 38, Hamburg
Born December 1963
Director
Appointed 01 Jun 2008
Resigned 01 Apr 2010

OGATA, Noriya

Resigned
Koheidai 5-9-25, KobeFOREIGN
Born October 1933
Director
Appointed N/A
Resigned 15 Nov 1993

OKA, Mitsuaki

Resigned
3 Chester Gardens, LondonW13 8EP
Born April 1947
Director
Appointed N/A
Resigned 01 Jan 1996

SAKATA, Toshio, Mr.

Resigned
Cleeve Road, LeatherheadKT22 7RD
Born March 1960
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2019

TANAKA, Kosuke, Mr.

Resigned
Noel Road, ActonW3 0JP
Born May 1976
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2017

TANIGUCHI, Masahiro

Resigned
3 St Aubyns Court, LondonSW19 4AQ
Born August 1969
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2008

Persons with significant control

1

Naka-Machi Chuo-Ku, Kobe

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

174

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
10 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Auditors Resignation Company
12 August 2010
AUDAUD
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
26 June 2006
287Change of Registered Office
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
23 April 2003
88(3)88(3)
Legacy
23 April 2003
88(2)R88(2)R
Legacy
15 April 2003
363sAnnual Return (shuttle)
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
22 August 2000
CERT10CERT10
Re Registration Memorandum Articles
22 August 2000
MARMAR
Legacy
22 August 2000
5353
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
287Change of Registered Office
Legacy
9 February 2000
288cChange of Particulars
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1998
AAAnnual Accounts
Auditors Resignation Company
8 December 1997
AUDAUD
Legacy
3 April 1997
363aAnnual Return
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Memorandum Articles
20 September 1996
MEM/ARTSMEM/ARTS
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
20 September 1996
88(2)R88(2)R
Legacy
20 September 1996
123Notice of Increase in Nominal Capital
Legacy
21 August 1996
288288
Legacy
6 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
25 March 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
12 June 1995
363x363x
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
15 April 1994
363x363x
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Accounts With Accounts Type Small
7 May 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
7 April 1993
CERT7CERT7
Re Registration Memorandum Articles
7 April 1993
MARMAR
Accounts Balance Sheet
7 April 1993
BSBS
Auditors Report
7 April 1993
AUDRAUDR
Auditors Statement
7 April 1993
AUDSAUDS
Legacy
7 April 1993
43(3)e43(3)e
Legacy
7 April 1993
43(3)43(3)
Resolution
7 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 August 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
16 April 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Medium
2 April 1990
AAAnnual Accounts
Memorandum Articles
17 October 1989
MAMA
Legacy
11 October 1989
88(2)R88(2)R
Resolution
11 October 1989
RESOLUTIONSResolutions
Resolution
11 October 1989
RESOLUTIONSResolutions
Resolution
11 October 1989
RESOLUTIONSResolutions
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
123Notice of Increase in Nominal Capital
Legacy
20 July 1989
363363
Accounts With Accounts Type Medium
4 April 1989
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
13 May 1988
225(1)225(1)
Legacy
12 October 1987
363363
Legacy
6 October 1987
288288
Accounts With Accounts Type Medium
16 June 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 December 1986
AAAnnual Accounts
Incorporation Company
25 January 1983
NEWINCIncorporation