Background WavePink WaveYellow Wave

TOKYO INDUSTRIES (TWO) LIMITED (04240717)

TOKYO INDUSTRIES (TWO) LIMITED (04240717) is an active UK company. incorporated on 25 June 2001. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TOKYO INDUSTRIES (TWO) LIMITED has been registered for 24 years. Current directors include HALLIDAY, Robert Allan, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
04240717
Status
active
Type
ltd
Incorporated
25 June 2001
Age
24 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HALLIDAY, Robert Allan, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO INDUSTRIES (TWO) LIMITED

TOKYO INDUSTRIES (TWO) LIMITED is an active company incorporated on 25 June 2001 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TOKYO INDUSTRIES (TWO) LIMITED was registered 24 years ago.(SIC: 56302)

Status

active

Active since 24 years ago

Company No

04240717

LTD Company

Age

24 Years

Incorporated 25 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

STEREO CORPORATION LIMITED
From: 7 December 2001To: 8 May 2008
TIGERTRADE LIMITED
From: 25 June 2001To: 7 December 2001
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 27 October 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 5 May 2016To: 27 October 2021
, C/O Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ
From: 3 March 2010To: 5 May 2016
, 17 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 1SE
From: 25 June 2001To: 3 March 2010
Timeline

14 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Sept 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
New Owner
Jun 17
Loan Cleared
May 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Mar 19
Owner Exit
Jun 21
Owner Exit
Feb 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HALLIDAY, Robert Allan

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1979
Director
Appointed 25 Nov 2018

MELLOR, Aaron Matthew

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1970
Director
Appointed 15 Apr 2008

O'SULLIVAN, Michael Joseph

Active
86-90 Paul Street, LondonEC2A 4NE
Born April 1975
Director
Appointed 25 Nov 2018

CAMERON, Robert

Resigned
Westgate Road, Newcastle Upon TyneNE1 1SE
Secretary
Appointed 15 Apr 2008
Resigned 13 Sept 2013

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 25 Jun 2001
Resigned 28 Jun 2001

MELLOR, Aaron Matthew

Resigned
The Castle, OldhamOL1 1DJ
Secretary
Appointed 28 Jun 2001
Resigned 18 Aug 2006

WYNN, Timothy John

Resigned
14 Coniscliffe Mews, DarlingtonDL3 8UZ
Secretary
Appointed 18 Aug 2006
Resigned 15 Apr 2008

CAMERON, Robert

Resigned
201 Chapel Street, ManchesterM3 5EQ
Born March 1968
Director
Appointed 15 Apr 2008
Resigned 13 Sept 2013

CAMERON, Robert

Resigned
2a Broom Lane, Newcastle Upon TyneNE16 4QP
Born March 1968
Director
Appointed 28 Jun 2001
Resigned 18 Aug 2006

COLLIER, Brett Michael

Resigned
1 City Road East, ManchesterM15 4PN
Born September 1977
Director
Appointed 08 Jun 2018
Resigned 25 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 25 Jun 2001
Resigned 28 Jun 2001

HORNSBY, Carl Adam

Resigned
5 Queensway, MorpethNE61 2BG
Born December 1965
Director
Appointed 17 Nov 2006
Resigned 15 Apr 2008

MELLOR, Aaron Matthew

Resigned
The Castle, OldhamOL1 1DJ
Born March 1970
Director
Appointed 28 Jun 2001
Resigned 18 Aug 2006

RANKIN, Allan

Resigned
Cote Hill Farm Cote Hill Drive, Newcastle Upon TyneNE20 9HP
Born September 1960
Director
Appointed 17 Nov 2006
Resigned 15 Apr 2008

SENIOR, Robert Fraser

Resigned
8 Gordon Drive, East BoldonNE36 0TD
Born March 1954
Director
Appointed 18 Aug 2006
Resigned 15 Apr 2008

VAULKHARD, Alison Agnes

Resigned
Menteith House, Newcastle Upon TyneNE7 7DE
Born November 1966
Director
Appointed 26 Jan 2007
Resigned 15 Apr 2008

WYNN, Timothy John

Resigned
14 Coniscliffe Mews, DarlingtonDL3 8UZ
Born April 1969
Director
Appointed 18 Aug 2006
Resigned 15 Apr 2008

Persons with significant control

4

1 Active
3 Ceased
1 City Road East, ManchesterM15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 01 Jun 2021
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Aaron Matthew Mellor

Ceased
Ucb House, WatfordWD18 0BX
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2016
Ceased 25 Jun 2016
1 City Road East, ManchesterM15 4PN

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
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
15 February 2021
AAMDAAMD
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Annual Return Company
18 August 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Miscellaneous
12 March 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
25 June 2009
353353
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Certificate Change Of Name Company
3 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
287Change of Registered Office
Legacy
25 April 2008
155(6)a155(6)a
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
287Change of Registered Office
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
155(6)a155(6)a
Legacy
29 August 2006
88(2)R88(2)R
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
123Notice of Increase in Nominal Capital
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Legacy
30 July 2001
88(2)Return of Allotment of Shares
Incorporation Company
25 June 2001
NEWINCIncorporation