Background WavePink WaveYellow Wave

YO! SUSHI LIMITED (03370524)

YO! SUSHI LIMITED (03370524) is an active UK company. incorporated on 14 May 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. YO! SUSHI LIMITED has been registered for 28 years. Current directors include GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki.

Company Number
03370524
Status
active
Type
ltd
Incorporated
14 May 1997
Age
28 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 LIMITED

YO! SUSHI LIMITED is an active company incorporated on 14 May 1997 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 LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03370524

LTD Company

Age

28 Years

Incorporated 14 May 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (9 months ago)
Period: 28 November 2022 - 31 March 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

BEAVERCRAFT SERVICES LIMITED
From: 14 May 1997To: 12 August 1997
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
Laytons Llp Level 5 2 More London Riverside London SE1 2AP England
From: 7 November 2017To: 24 March 2021
95 Farringdon Road Clerkenwell London
From: 14 May 1997To: 7 November 2017
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 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
Owner Exit
Nov 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Feb 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jun 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
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
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 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, London
Secretary
Appointed 24 Jul 2013
Resigned 15 Aug 2017

FOWLER, James Dominic

Resigned
95 Farringdon Road, London
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

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 May 1997
Resigned 05 Jun 1997

CAMPBELL, Andrew Maxwell

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

HALL, Vanessa Claire

Resigned
95 Farringdon Road, London
Born June 1967
Director
Appointed 01 May 2014
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

ROWLAND, Robin

Resigned
Cowslip Cottages, MicklehamRH5 6ET
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, London
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 06 Jun 1997
Resigned 29 Aug 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 May 1997
Resigned 05 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Farringdon Road, LondonEC1R 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

187

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
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
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
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2024
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 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
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
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
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Resolution
5 October 2021
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 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
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
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
1 June 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
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
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Legacy
18 December 2012
MG02MG02
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
353353
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment 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
395Particulars of Mortgage or Charge
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
155(6)b155(6)b
Legacy
13 March 2008
155(6)a155(6)a
Legacy
13 March 2008
155(6)b155(6)b
Legacy
13 March 2008
155(6)a155(6)a
Resolution
13 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
155(6)b155(6)b
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
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288bResignation of Director or Secretary
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 February 2003
MEM/ARTSMEM/ARTS
Resolution
10 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Resolution
26 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
88(2)R88(2)R
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
122122
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
26 September 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
16 May 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
22 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 May 1999
AAAnnual Accounts
Legacy
18 November 1998
88(3)88(3)
Legacy
18 November 1998
88(2)R88(2)R
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
3 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1997
88(2)R88(2)R
Legacy
7 August 1997
287Change of Registered Office
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
13 June 1997
MEM/ARTSMEM/ARTS
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
123Notice of Increase in Nominal Capital
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Incorporation Company
14 May 1997
NEWINCIncorporation