Background WavePink WaveYellow Wave

JAPAN EUROPE ENTREPRENEURS FORUM LIMITED (04922754)

JAPAN EUROPE ENTREPRENEURS FORUM LIMITED (04922754) is an active UK company. incorporated on 6 October 2003. with registered office in Wembley. The company operates in the Education sector, engaged in cultural education and 1 other business activities. JAPAN EUROPE ENTREPRENEURS FORUM LIMITED has been registered for 22 years. Current directors include FUTAGAMI, Yoshiaki.

Company Number
04922754
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2003
Age
22 years
Address
87 Uxendon Hill, Wembley, HA9 9SH
Industry Sector
Education
Business Activity
Cultural education
Directors
FUTAGAMI, Yoshiaki
SIC Codes
85520, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAPAN EUROPE ENTREPRENEURS FORUM LIMITED

JAPAN EUROPE ENTREPRENEURS FORUM LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Wembley. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. JAPAN EUROPE ENTREPRENEURS FORUM LIMITED was registered 22 years ago.(SIC: 85520, 85600)

Status

active

Active since 22 years ago

Company No

04922754

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

87 Uxendon Hill Wembley, HA9 9SH,

Previous Addresses

152-160 City Road London EC1V 2NX
From: 6 October 2003To: 22 December 2010
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 10
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 24
Owner Exit
Oct 24
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

FUTAGAMI, Yoshiaki

Active
87 Uxendon Hill, WembleyHA9 9SH
Born May 1949
Director
Appointed 31 Jan 2008

YOSHIDA, Satoru

Resigned
12 Ashley Road, LondonN19 3AE
Secretary
Appointed 08 Oct 2003
Resigned 01 Dec 2010

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 08 Oct 2003

CUMMINGS, Keiko

Resigned
Uxendon Hill, WembleyHA9 9SH
Born August 1957
Director
Appointed 16 Aug 2016
Resigned 23 Feb 2026

CUMMINGS, Keiko

Resigned
13 Avenue Road, LondonN15 5JG
Born August 1951
Director
Appointed 20 Oct 2003
Resigned 14 Jan 2005

EGUCHI-BACON, Masako

Resigned
Uxendon Hill, WembleyHA9 9SH
Born June 1969
Director
Appointed 25 Jan 2012
Resigned 16 Aug 2016

HIROTSUNA, Shoko

Resigned
Uxendon Hill, WembleyHA9 9SH
Born February 1970
Director
Appointed 31 Jan 2008
Resigned 29 Dec 2023

MATSUMOTO, Tasuku

Resigned
17 Sheringham, LondonNW8 6QY
Born August 1963
Director
Appointed 08 Oct 2003
Resigned 01 Dec 2010

NISHIKAWA, Charles Chiharu

Resigned
23 Warner House, LondonEC1R 5ER
Born April 1960
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2007

TODA, Hiromasa

Resigned
Uxendon Hill, WembleyHA9 9SH
Born March 1951
Director
Appointed 31 Jan 2008
Resigned 26 Jan 2012

YOSHIDA, Satoru

Resigned
12 Ashley Road, LondonN19 3AE
Born January 1967
Director
Appointed 08 Oct 2003
Resigned 29 Nov 2010

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 06 Oct 2003
Resigned 08 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Keiko Cummings

Ceased
Uxendon Hill, WembleyHA9 9SH
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026

Ms Shoko Hirotsuna

Ceased
Uxendon Hill, WembleyHA9 9SH
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mr Yoshiaki Futagami

Active
Uxendon Hill, WembleyHA9 9SH
Born May 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 December 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
31 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation