Background WavePink WaveYellow Wave

YO! SUSHI UK LTD (02994470)

YO! SUSHI UK LTD (02994470) is an active UK company. incorporated on 24 November 1994. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. YO! SUSHI UK LTD has been registered for 31 years. Current directors include GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki.

Company Number
02994470
Status
active
Type
ltd
Incorporated
24 November 1994
Age
31 years
Address
Fourth Floor, London, EC2A 2BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YO! SUSHI UK LTD

YO! SUSHI UK LTD is an active company incorporated on 24 November 1994 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. YO! SUSHI UK LTD was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

02994470

LTD Company

Age

31 Years

Incorporated 24 November 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 May 2025 (10 months ago)
Period: 28 November 2022 - 31 March 2024(17 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

YO! SUSHI SOHO LIMITED
From: 27 August 1998To: 22 December 2000
DELLWAY LIMITED
From: 24 November 1994To: 27 August 1998
Contact
Address

Fourth Floor 69 Wilson Street London, EC2A 2BB,

Previous Addresses

34-40 Brunel Road Acton London W3 7XR England
From: 24 September 2021To: 22 November 2023
C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 24 September 2021
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 4 April 2021
Level 5 2 More London Riverside London SE1 2AP England
From: 5 June 2020To: 24 March 2021
95 Farringdon Road Clerkenwell London EC1R 3BT
From: 24 November 1994To: 5 June 2020
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Cleared
Nov 15
Director Left
Nov 15
Loan Secured
Feb 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jul 19
Director Left
Feb 21
Director Joined
Apr 21
Loan Cleared
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GOTO, Takeshi

Active
69 Wilson Street, LondonEC2A 2BB
Born April 1966
Director
Appointed 01 Jul 2024

NIWA, Kiyohiko

Active
Minato-Ku108-0075
Born October 1956
Director
Appointed 01 Jul 2024

WATARIYA, Kazuiki

Active
Minato-Ku108-0075
Born July 1958
Director
Appointed 01 Jul 2024

CAMPBELL, Andrew

Resigned
95 Farringdon Road, LondonEC1R 3BT
Secretary
Appointed 24 Jul 2013
Resigned 15 Aug 2017

FOWLER, James Dominic

Resigned
95 Farringdon Road, LondonEC1R 3BT
Secretary
Appointed 19 Jun 2008
Resigned 24 Jul 2013

HEALY, Kevin Patrick

Resigned
17 Touchard House, LondonN1 6DB
Secretary
Appointed 06 Jun 1997
Resigned 11 Sept 1998

HORSFALL, Terence

Resigned
40a Edith Grove, LondonSW10 0NJ
Secretary
Appointed 16 Jul 1999
Resigned 05 Feb 2001

ISAACS, Bruce Philip

Resigned
9 Pencombe Mews, LondonW11 2RZ
Secretary
Appointed 25 Feb 1997
Resigned 06 Jun 1997

KNIGHTON, Edward

Resigned
Farringdon Road, LondonEC1R 3BT
Secretary
Appointed 15 Aug 2017
Resigned 31 Jan 2021

LAZARUS, Jeremy Mel

Resigned
76 Coniston Road, LondonN10 2BN
Secretary
Appointed 11 Sept 1998
Resigned 04 Jun 1999

OATES, Neil Thomas

Resigned
34 Camden Gardens, LondonNW1 9PQ
Secretary
Appointed 05 Feb 2001
Resigned 25 Jul 2001

TINDALL, Zoe

Resigned
14 Randolph Mews, LondonW9 1AW
Secretary
Appointed 25 Jul 2001
Resigned 19 Jun 2008

BENTINCK SECRETARIES LIMITED

Resigned
50 Queen Anne Street, LondonW1M 0HQ
Corporate secretary
Appointed 08 Dec 1994
Resigned 23 Aug 1995

BRISTLEKARN LIMITED

Resigned
Sceptre House, LondonW1R 7FB
Corporate secretary
Appointed 23 Aug 1995
Resigned 25 Feb 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Nov 1994
Resigned 08 Dec 1994

CAMPBELL, Andrew Maxwell

Resigned
95 Farringdon Road, LondonEC1R 3BT
Born December 1963
Director
Appointed 24 Jul 2013
Resigned 15 Aug 2017

EVERITT, Timothy Mark

Resigned
69 Wilson Street, LondonEC2A 2BB
Born July 1989
Director
Appointed 02 Aug 2024
Resigned 15 Dec 2025

FOWLER, James Dominic

Resigned
95 Farringdon Road, LondonEC1R 3BT
Born July 1967
Director
Appointed 19 Jun 2008
Resigned 24 Jul 2013

HALL, Vanessa Claire

Resigned
95 Farringdon Road, LondonEC1R 3BT
Born June 1967
Director
Appointed 12 Sept 2013
Resigned 27 Nov 2015

HODGSON, Richard

Resigned
69 Wilson Street, LondonEC2A 2BB
Born August 1969
Director
Appointed 04 Dec 2017
Resigned 15 Dec 2025

HORSFALL, Terence

Resigned
40a Edith Grove, LondonSW10 0NJ
Born September 1955
Director
Appointed 16 Jul 1999
Resigned 05 Feb 2001

HUMAN, Willem Hendrik

Resigned
69 Wilson Street, LondonEC2A 2BB
Born May 1982
Director
Appointed 29 Jul 2022
Resigned 02 Aug 2024

KNIGHTON, Edward Myles

Resigned
Farringdon Road, LondonEC1R 3BT
Born February 1962
Director
Appointed 15 Aug 2017
Resigned 31 Jan 2021

LAZARUS, Jeremy Mel

Resigned
76 Coniston Road, LondonN10 2BN
Born July 1960
Director
Appointed 11 Sept 1998
Resigned 04 Jun 1999

ROWLAND, Robin

Resigned
95 Farringdon Road, LondonEC1R 3BT
Born March 1961
Director
Appointed 16 Jul 1999
Resigned 04 Dec 2017

THOMAS, Gary John

Resigned
20 Tudor Road, LondonE9 7SN
Born November 1963
Director
Appointed 28 Jul 2003
Resigned 07 Jan 2013

TINDALL, Zoe

Resigned
14 Randolph Mews, LondonW9 1AW
Born May 1972
Director
Appointed 25 Jul 2001
Resigned 19 Jun 2008

VICKERS, Alison

Resigned
95 Farringdon Road, LondonEC1R 3BT
Born July 1965
Director
Appointed 07 Jan 2013
Resigned 21 Jul 2017

WALTERS, Xenia

Resigned
Brunel Road, LondonW3 7XR
Born May 1970
Director
Appointed 08 Mar 2021
Resigned 29 Jul 2022

WOODROFFE, Simon Henry Warren

Resigned
15 St Andrews Chambers, LondonW1T 3PJ
Born February 1952
Director
Appointed 08 Dec 1994
Resigned 29 Aug 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Nov 1994
Resigned 08 Dec 1994

Persons with significant control

1

69 Wilson Street, LondonEC2A 2BB

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

189

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 December 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
7 December 2021
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Arrangement Completion
30 September 2021
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 September 2021
CVA3CVA3
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 September 2020
CVA1CVA1
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 December 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Change Sail Address Company With New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Legacy
18 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
155(6)a155(6)a
Legacy
13 March 2008
155(6)a155(6)a
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
155(6)a155(6)a
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
5 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
403b403b
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
287Change of Registered Office
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Legacy
11 December 1997
88(2)R88(2)R
Legacy
11 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
287Change of Registered Office
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
31 October 1995
287Change of Registered Office
Legacy
3 January 1995
288288
Legacy
3 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
24 November 1994
NEWINCIncorporation