Background WavePink WaveYellow Wave

SAPPORO TEPPANYAKI (MANCHESTER) LIMITED (05127680)

SAPPORO TEPPANYAKI (MANCHESTER) LIMITED (05127680) is an active UK company. incorporated on 13 May 2004. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SAPPORO TEPPANYAKI (MANCHESTER) LIMITED has been registered for 21 years. Current directors include MOLLOY, Timothy.

Company Number
05127680
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
2nd Floor Muskers Building, Liverpool, L1 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOLLOY, Timothy
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPORO TEPPANYAKI (MANCHESTER) LIMITED

SAPPORO TEPPANYAKI (MANCHESTER) LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SAPPORO TEPPANYAKI (MANCHESTER) LIMITED was registered 21 years ago.(SIC: 56101)

Status

active

Active since 21 years ago

Company No

05127680

LTD Company

Age

21 Years

Incorporated 13 May 2004

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 16 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ILIAD PRESCOT 2 LIMITED
From: 13 May 2004To: 13 April 2005
Contact
Address

2nd Floor Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 13
Director Joined
Dec 14
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SINGH, Aneil Kumar

Active
2nd Floor Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 13 May 2004

MOLLOY, Timothy

Active
2nd Floor Muskers Building, LiverpoolL1 6AA
Born December 1970
Director
Appointed 31 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 May 2004
Resigned 13 May 2004

ANASTASIOU, David

Resigned
2nd Floor Muskers Building, LiverpoolL1 6AA
Born December 1962
Director
Appointed 13 May 2004
Resigned 27 Mar 2017

ELEFTHERIOU, Eleftherios

Resigned
2nd Floor Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 13 May 2004
Resigned 27 Mar 2017

MARGIOTTA, Vincent Paul

Resigned
2nd Floor Muskers Building, LiverpoolL1 6AA
Born July 1960
Director
Appointed 01 Oct 2005
Resigned 31 Mar 2013

TSIOLAS, Theo Panayiotes

Resigned
2nd Floor Muskers Building, LiverpoolL1 6AA
Born January 1988
Director
Appointed 03 Dec 2014
Resigned 31 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 May 2004
Resigned 13 May 2004

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, Isle Of ManIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2023
Victoria Street, Isle Of ManIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
13 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Incorporation Company
13 May 2004
NEWINCIncorporation