Background WavePink WaveYellow Wave

TENKAICHI (SW) LTD (05323056)

TENKAICHI (SW) LTD (05323056) is an active UK company. incorporated on 4 January 2005. with registered office in Neath. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TENKAICHI (SW) LTD has been registered for 21 years. Current directors include WATKINS, David Lloyd.

Company Number
05323056
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
128 128 Gnoll Park Road, Neath, SA11 3DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
WATKINS, David Lloyd
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENKAICHI (SW) LTD

TENKAICHI (SW) LTD is an active company incorporated on 4 January 2005 with the registered office located in Neath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TENKAICHI (SW) LTD was registered 21 years ago.(SIC: 56101)

Status

active

Active since 21 years ago

Company No

05323056

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 29/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 29 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 July 2022 (3 years ago)
Submitted on 21 August 2022 (3 years ago)

Next Due

Due by 13 August 2023
For period ending 30 July 2023
Contact
Address

128 128 Gnoll Park Road Neath, SA11 3DG,

Previous Addresses

236 City Road Cardiff CF24 3JJ
From: 4 January 2005To: 14 June 2022
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jul 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WATKINS, David Lloyd

Active
128 Gnoll Park Road, NeathSA11 3DG
Born April 1959
Director
Appointed 21 Jan 2018

DHRUVE, Kiran

Resigned
City Road, CardiffCF24 3JJ
Secretary
Appointed 16 Jan 2013
Resigned 22 Jan 2018

DHRUVE, Kiran

Resigned
70 Lake Road East, CardiffCF23 5NN
Secretary
Appointed 04 Jan 2005
Resigned 01 Sept 2008

KHAN, Afzal Husain

Resigned
City Road, CardiffCF24 3JJ
Secretary
Appointed 01 Sept 2008
Resigned 16 Jan 2013

DHRUVE, Dimple

Resigned
City Road, CardiffCF24 3JJ
Born September 1988
Director
Appointed 01 May 2008
Resigned 21 Jan 2018

KHAN, Afzal Husain

Resigned
70 Lake Road East, CardiffCF23 5NN
Born August 1963
Director
Appointed 04 Jan 2005
Resigned 01 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mr David Lloyd Watkins

Active
128 Gnoll Park Road, NeathSA11 3DG
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2018

Ms Dimple Dhruve

Ceased
City Road, CardiffCF24 3JJ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
287Change of Registered Office
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363sAnnual Return (shuttle)
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
24 April 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
363sAnnual Return (shuttle)
Incorporation Company
4 January 2005
NEWINCIncorporation