Background WavePink WaveYellow Wave

SAPPORO TEPPANYAKI (GLASGOW) LIMITED (06516749)

SAPPORO TEPPANYAKI (GLASGOW) LIMITED (06516749) is an active UK company. incorporated on 28 February 2008. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SAPPORO TEPPANYAKI (GLASGOW) LIMITED has been registered for 18 years. Current directors include MOLLOY, Timothy.

Company Number
06516749
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
4th Floor, 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 (GLASGOW) LIMITED

SAPPORO TEPPANYAKI (GLASGOW) LIMITED is an active company incorporated on 28 February 2008 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 (GLASGOW) LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06516749

LTD Company

Age

18 Years

Incorporated 28 February 2008

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

SAPPORO (GLASGOW) LIMITED
From: 28 February 2008To: 5 March 2008
Contact
Address

4th Floor Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 13
Director Joined
Nov 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Mar 18
Owner Exit
Feb 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SINGH, Aneil Kumar

Active
Floor, LiverpoolL1 6AA
Secretary
Appointed 28 Feb 2008

MOLLOY, Timothy

Active
Floor, LiverpoolL1 6AA
Born December 1970
Director
Appointed 31 Dec 2017

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 28 Feb 2008
Resigned 28 Feb 2008

ANASTASIOU, David

Resigned
Floor, LiverpoolL1 6AA
Born December 1962
Director
Appointed 28 Feb 2008
Resigned 14 Mar 2017

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 28 Feb 2008
Resigned 28 Feb 2008

ELEFTHERIOU, Eleftherios

Resigned
Floor, LiverpoolL1 6AA
Born September 1959
Director
Appointed 28 Feb 2008
Resigned 14 Mar 2017

MARGIOTTA, Vincent Paul

Resigned
Floor, LiverpoolL1 6AA
Born July 1960
Director
Appointed 12 Dec 2008
Resigned 31 Mar 2013

TSIOLAS, Theo Panayiotes

Resigned
Floor, LiverpoolL1 6AA
Born January 1988
Director
Appointed 28 Nov 2014
Resigned 14 Mar 2018

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

Achilles Limited

Ceased
Victoria Street, Isle Of ManIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
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
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 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
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
22 July 2014
AR01AR01
Gazette Notice Compulsary
24 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 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
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
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
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
225Change of Accounting Reference Date
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2008
NEWINCIncorporation