Background WavePink WaveYellow Wave

TOKYO INDUSTRIES (PROPERTY) LIMITED (05788114)

TOKYO INDUSTRIES (PROPERTY) LIMITED (05788114) is an active UK company. incorporated on 20 April 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TOKYO INDUSTRIES (PROPERTY) LIMITED has been registered for 19 years. Current directors include MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
05788114
Status
active
Type
ltd
Incorporated
20 April 2006
Age
19 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
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 (PROPERTY) LIMITED

TOKYO INDUSTRIES (PROPERTY) LIMITED is an active company incorporated on 20 April 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TOKYO INDUSTRIES (PROPERTY) LIMITED was registered 19 years ago.(SIC: 56302)

Status

active

Active since 19 years ago

Company No

05788114

LTD Company

Age

19 Years

Incorporated 20 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

27 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

UTOPIAN (THREE) LIMITED
From: 20 April 2006To: 30 April 2008
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 15 November 2024To: 23 April 2025
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
201 Chapel Street Salford Lancashire M3 5EQ
From: 22 April 2010To: 5 May 2016
17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE
From: 20 April 2006To: 22 April 2010
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Loan Cleared
Sept 13
Director Left
Sept 13
Loan Cleared
Jan 14
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

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

WYNN, Timothy John

Resigned
14 Coniscliffe Mews, DarlingtonDL3 8UZ
Secretary
Appointed 20 Apr 2006
Resigned 15 Apr 2008

CAMERON, Robert

Resigned
Westgate Road, Newcastle Upon TyneNE1 1SE
Born March 1968
Director
Appointed 18 Aug 2006
Resigned 13 Sept 2013

COLLIER, Brett Michael

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

HORNSBY, Carl Adam

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

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 20 Apr 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 20 Apr 2006
Resigned 28 Apr 2009

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 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
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 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
Confirmation Statement With No Updates
4 May 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
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
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 Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
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
11 May 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Mortgage Charge Whole Cease And Release With Charge Number
21 January 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 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
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 August 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 August 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
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
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 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 Medium
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Miscellaneous
12 March 2010
MISCMISC
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Accounts With Accounts Type Medium
11 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
8 May 2008
155(6)a155(6)a
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
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
155(6)b155(6)b
Legacy
24 April 2008
155(6)b155(6)b
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
287Change of Registered Office
Legacy
6 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
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
8 September 2006
88(2)R88(2)R
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
20 April 2006
NEWINCIncorporation