Background WavePink WaveYellow Wave

TANAKA UK JAPAN EDUCATIONAL FOUNDATION LIMITED (07032612)

TANAKA UK JAPAN EDUCATIONAL FOUNDATION LIMITED (07032612) is an active UK company. incorporated on 28 September 2009. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. TANAKA UK JAPAN EDUCATIONAL FOUNDATION LIMITED has been registered for 16 years. Current directors include DANNO, Fumiko, JANES, David, UESHIMA, Makiko and 1 others.

Company Number
07032612
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2009
Age
16 years
Address
C/O Sedulo, Office 605, London, EC1V 9DD
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DANNO, Fumiko, JANES, David, UESHIMA, Makiko, UESHIMA, Takeshi
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANAKA UK JAPAN EDUCATIONAL FOUNDATION LIMITED

TANAKA UK JAPAN EDUCATIONAL FOUNDATION LIMITED is an active company incorporated on 28 September 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TANAKA UK JAPAN EDUCATIONAL FOUNDATION LIMITED was registered 16 years ago.(SIC: 85320)

Status

active

Active since 16 years ago

Company No

07032612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Sedulo, Office 605 Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
From: 4 August 2020To: 21 July 2025
Flat 7, Elton Lodge 20-22 Florence Road London W5 3TX England
From: 31 March 2020To: 4 August 2020
10 Queen Street Place London EC4R 1BE
From: 11 November 2015To: 31 March 2020
Flat 7, Elton Lodge 20-22 Florence Road London W5 3TX
From: 30 March 2015To: 11 November 2015
C/O the Offices of Laytons 2 More London Riverside London SE1 2AP
From: 6 June 2012To: 30 March 2015
2 More London Riverside London SE1 2AP United Kingdom
From: 22 December 2011To: 6 June 2012
Laytons Carmelite 50 Victoria Embankment London EC4Y 0LS
From: 28 September 2009To: 22 December 2011
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Owner Exit
Oct 18
Director Left
Jul 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

UESHIMA, Takeshi

Active
Avenue Of The Americas, New York10150
Secretary
Appointed 29 Sept 2009

DANNO, Fumiko

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born July 1970
Director
Appointed 31 Mar 2015

JANES, David

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born June 1972
Director
Appointed 24 Jun 2023

UESHIMA, Makiko

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born June 1969
Director
Appointed 29 Sept 2009

UESHIMA, Takeshi

Active
Avenue Of The Americas, New York10150
Born May 1965
Director
Appointed 31 Mar 2015

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 28 Sept 2009
Resigned 29 Sept 2009

BURHAM, Ian Anthony

Resigned
Hawthorn Road, Buckhurst HillIG9 6JF
Born May 1959
Director
Appointed 28 Sept 2009
Resigned 30 Mar 2015

HENDERSON, Giles Ian

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1942
Director
Appointed 20 Feb 2014
Resigned 20 Jun 2022

KELLY, Patrick Richard Nicholas

Resigned
Alleyn Road, LondonSE21 8AB
Born August 1952
Director
Appointed 28 Sept 2009
Resigned 30 Mar 2015

OLDFIELD, Daniel James

Resigned
More London Riverside, LondonSE1 2AP
Born June 1970
Director
Appointed 28 Sept 2009
Resigned 20 Feb 2014

TAKI, Kimiko

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 29 Sept 2009
Resigned 28 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Makiko Ueshima

Ceased
Queen Street Place, LondonEC4R 1BE
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
28 October 2010
AR01AR01
Resolution
6 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Incorporation Company
28 September 2009
NEWINCIncorporation