Background WavePink WaveYellow Wave

ITSU LIMITED (03286342)

ITSU LIMITED (03286342) is an active UK company. incorporated on 2 December 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. ITSU LIMITED has been registered for 29 years. Current directors include METCALFE, Julian Edward, SCHLEE, Clive Edward Benedict, TOBIAS-METCALFE, Celeste.

Company Number
03286342
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
Ground And First Floors Partnership House, London, SW1P 1BX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
METCALFE, Julian Edward, SCHLEE, Clive Edward Benedict, TOBIAS-METCALFE, Celeste
SIC Codes
56101, 56102, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITSU LIMITED

ITSU LIMITED is an active company incorporated on 2 December 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. ITSU LIMITED was registered 29 years ago.(SIC: 56101, 56102, 56103)

Status

active

Active since 29 years ago

Company No

03286342

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

TSU LONDON LIMITED
From: 30 January 1997To: 8 April 1999
SUSHI LONDON LIMITED
From: 17 January 1997To: 30 January 1997
CENTREAPPLY LIMITED
From: 2 December 1996To: 17 January 1997
Contact
Address

Ground And First Floors Partnership House Carlisle Place London, SW1P 1BX,

Previous Addresses

Second Floor 40 Broadway London SW1H 0BT England
From: 12 February 2021To: 24 February 2022
Elm House 25 Elm Street Ipswich Suffolk IP1 2AD
From: 15 December 2020To: 12 February 2021
52-54 High Holborn House High Holborn London WC1V 6RL
From: 21 April 2016To: 15 December 2020
53 Parker Street Holborn London WC2B 5PT
From: 20 September 2013To: 21 April 2016
1St Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH
From: 29 March 2010To: 20 September 2013
Ground Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH England
From: 29 March 2010To: 29 March 2010
Sumner House St Thomass Road Chorley Lancashire PR7 1HP
From: 2 December 1996To: 29 March 2010
Timeline

49 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Feb 12
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
May 15
Funding Round
May 15
Funding Round
Jan 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Funding Round
Apr 17
Director Left
Apr 17
Capital Update
Aug 17
Funding Round
Aug 17
Funding Round
Oct 18
Funding Round
Nov 19
Owner Exit
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Cleared
Mar 26
13
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SCHLEE, Clive Edward Benedict

Active
The Crooked House, WoodbridgeIP12 2PQ
Secretary
Appointed 24 Mar 1999

METCALFE, Julian Edward

Active
7 North Terrace, LondonSW3 2BA
Born December 1959
Director
Appointed 16 Dec 1996

SCHLEE, Clive Edward Benedict

Active
The Crooked House, WoodbridgeIP12 2PQ
Born March 1959
Director
Appointed 01 Dec 1998

TOBIAS-METCALFE, Celeste

Active
Carlisle Place, LondonSW1P 1BX
Born June 1987
Director
Appointed 12 Aug 2016

JONES, Luke Evan

Resigned
12 Hartismere Road, LondonSW6 7UD
Secretary
Appointed 01 Jul 1997
Resigned 21 Apr 1998

MALAN, Francois Stephanus

Resigned
28 Broadway Avenue, TwickenhamTW1 1RH
Secretary
Appointed 16 Dec 1996
Resigned 01 Jul 1997

METCALFE, Julian Edward

Resigned
High Lodge, WhitneyOX7 2NE
Secretary
Appointed 01 Jul 1997
Resigned 24 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 16 Dec 1996

BARNOIN, Nicolas

Resigned
Parker Street, LondonWC2B 5PT
Born March 1975
Director
Appointed 18 Dec 2014
Resigned 19 Apr 2017

FELLNER, Eric Nigel

Resigned
46 Holland Street, LondonW8 4LX
Born October 1959
Director
Appointed 10 Feb 1997
Resigned 21 Apr 1998

HAZZARD, Miyukisedohara

Resigned
5 Balfour Place, LondonW1Y 5RG
Born December 1957
Director
Appointed 05 Feb 1997
Resigned 21 Apr 1998

HILLS, Jensdonal

Resigned
25 Albion Square, LondonE8 4BS
Born October 1960
Director
Appointed 29 Apr 1998
Resigned 01 Sept 1998

LOUGHRAN, Gerard Peter

Resigned
157 Camden High Street, LondonNW1 7JR
Born January 1972
Director
Appointed 15 Dec 2010
Resigned 02 Jun 2015

MORRIS, Nicholas Charles

Resigned
1 Montpelier Street, LondonSW7 1EX
Born December 1946
Director
Appointed 16 Dec 1996
Resigned 31 Mar 1998

PRESCOTT BRANN, Landen Robert

Resigned
High Holborn, LondonWC1V 6RL
Born April 1967
Director
Appointed 26 Jan 2012
Resigned 30 Sept 2016

RAYMOND, Jonathan Joseph

Resigned
Queen Alexandra's House, LondonSW7 2QT
Born December 1971
Director
Appointed 31 Oct 1997
Resigned 16 Apr 1998

ROBERTS, Cameron Spencer

Resigned
Parker Street, LondonWC2B 5PT
Born December 1974
Director
Appointed 18 Dec 2014
Resigned 14 Dec 2016

SCHOEN, Serge Francois

Resigned
Ch-1204 Geneva, Switzerland
Born May 1967
Director
Appointed 12 Aug 2016
Resigned 10 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1996
Resigned 16 Dec 1996

Persons with significant control

3

1 Active
2 Ceased

Butterfly 21 Bidco Limited

Active
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021

Serge Francois Schoen

Ceased
Rue Du Marche 7, Geneva
Born May 1967

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 10 Jun 2021

Mr Julian Edward Metcalfe

Ceased
North Terrace, LondonSW3 2BA
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

205

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 October 2022
CVA3CVA3
Liquidation Voluntary Arrangement Completion
24 October 2022
CVA4CVA4
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
CAP-SSCAP-SS
Legacy
17 December 2021
SH20SH20
Resolution
17 December 2021
RESOLUTIONSResolutions
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 October 2021
CVA3CVA3
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
15 September 2020
CVA1CVA1
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Memorandum Articles
25 October 2018
MAMA
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Memorandum Articles
10 October 2018
MAMA
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 August 2017
SH19Statement of Capital
Legacy
14 July 2017
SH20SH20
Legacy
14 July 2017
CAP-SSCAP-SS
Resolution
14 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Resolution
21 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 October 2016
MAMA
Resolution
31 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Resolution
17 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Memorandum Articles
12 June 2012
MEM/ARTSMEM/ARTS
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Legacy
1 December 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 February 2011
SH10Notice of Particulars of Variation
Resolution
11 February 2011
RESOLUTIONSResolutions
Resolution
11 February 2011
RESOLUTIONSResolutions
Miscellaneous
27 January 2011
MISCMISC
Annual Return Company With Made Up Date
25 January 2011
AR01AR01
Resolution
23 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
23 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Legacy
19 October 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Legacy
21 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
11 December 2009
MG01MG01
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Resolution
24 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 March 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2005
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 June 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
363aAnnual Return
Legacy
5 August 1999
288cChange of Particulars
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
88(2)R88(2)R
Legacy
7 January 1999
88(2)R88(2)R
Legacy
7 January 1999
88(2)R88(2)R
Resolution
18 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 January 1997
MEM/ARTSMEM/ARTS
Resolution
21 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
287Change of Registered Office
Incorporation Company
2 December 1996
NEWINCIncorporation