Background WavePink WaveYellow Wave

WONDERFIELD PROCUREMENT (UK) LIMITED (03491612)

WONDERFIELD PROCUREMENT (UK) LIMITED (03491612) is an active UK company. incorporated on 13 January 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WONDERFIELD PROCUREMENT (UK) LIMITED has been registered for 28 years.

Company Number
03491612
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Fourth Floor, London, EC2A 2BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERFIELD PROCUREMENT (UK) LIMITED

WONDERFIELD PROCUREMENT (UK) LIMITED is an active company incorporated on 13 January 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WONDERFIELD PROCUREMENT (UK) LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03491612

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

YO! SUSHI AMERICAS LIMITED
From: 7 April 2010To: 2 August 2024
YO! SUSHI SELF LIMITED
From: 27 August 1998To: 7 April 2010
EURODEX LIMITED
From: 13 January 1998To: 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: 6 April 2021To: 24 September 2021
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 25 March 2021To: 6 April 2021
Laytons Llp Level 5 2 More London Riverside London SE1 2AP England
From: 7 November 2017To: 25 March 2021
95 Farringdon Road Clerkenwell London EC1R 3BT
From: 13 January 1998To: 7 November 2017
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Apr 10
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
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
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
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
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
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 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
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
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
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
8 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
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
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
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
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 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
12 August 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
15 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 April 2003
652C652C
Gazette Notice Voluntary
7 January 2003
GAZ1(A)GAZ1(A)
Legacy
26 November 2002
652a652a
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
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
27 March 2001
363sAnnual Return (shuttle)
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
9 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
287Change of Registered Office
Legacy
13 August 1999
395Particulars of Mortgage or Charge
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
30 March 1999
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
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
225Change of Accounting Reference Date
Legacy
2 March 1998
287Change of Registered Office
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Incorporation Company
13 January 1998
NEWINCIncorporation