Background WavePink WaveYellow Wave

TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845)

TOKYO INDUSTRIES (YORKSHIRE) LTD (06608845) is an active UK company. incorporated on 3 June 2008. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. TOKYO INDUSTRIES (YORKSHIRE) LTD has been registered for 17 years. Current directors include BATESON, Chris, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
06608845
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BATESON, Chris, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO INDUSTRIES (YORKSHIRE) LTD

TOKYO INDUSTRIES (YORKSHIRE) LTD is an active company incorporated on 3 June 2008 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. TOKYO INDUSTRIES (YORKSHIRE) LTD was registered 17 years ago.(SIC: 56301)

Status

active

Active since 17 years ago

Company No

06608845

LTD Company

Age

17 Years

Incorporated 3 June 2008

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: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

TOKYO INDUSTRIES (BRADFORD) LIMITED
From: 17 February 2010To: 5 October 2018
TOKYO INDUSTRIES (UK DIVISION 2) LIMITED
From: 12 November 2009To: 17 February 2010
ARTHUR DUNN (LINCOLN) LIMITED
From: 3 June 2008To: 12 November 2009
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

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: 17 February 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 5 May 2016To: 17 February 2021
C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 18 February 2010To: 5 May 2016
1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ
From: 3 June 2008To: 18 February 2010
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Jul 11
Loan Secured
Jun 13
New Owner
Jun 17
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Apr 19
Director Joined
Apr 23
Owner Exit
Jun 24
Director Left
Sept 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BATESON, Chris

Active
St James Building, ManchesterM1 6HT
Born July 1988
Director
Appointed 28 Apr 2023

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 26 Feb 2010

O'SULLIVAN, Michael Joseph

Active
St James Building, ManchesterM1 6HT
Born April 1975
Director
Appointed 25 Nov 2018

JL NOMINEES TWO LIMITED

Resigned
Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate secretary
Appointed 03 Jun 2008
Resigned 03 Jun 2008

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 03 Jun 2008
Resigned 26 Feb 2010

COLLIER, Brett Michael

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

SINCLAIR, Paul

Resigned
St James Building, ManchesterM1 6HT
Born March 1978
Director
Appointed 25 Nov 2018
Resigned 18 Sept 2024

JL NOMINEES ONE LIMITED

Resigned
Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

WB COMPANY DIRECTORS LIMITED

Resigned
St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 03 Jun 2008
Resigned 26 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
St James Building, ManchesterM1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Aaron Matthew Mellor

Ceased
St James Building, ManchesterM1 6HT
Born March 1970

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
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 June 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
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
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
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 To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
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
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
24 July 2018
RP04PSC01RP04PSC01
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 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 Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2010
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
17 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Certificate Change Of Name Company
12 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2009
CONNOTConfirmation Statement Notification
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Incorporation Company
3 June 2008
NEWINCIncorporation