Background WavePink WaveYellow Wave

TAKASHO UK LIMITED (07226844)

TAKASHO UK LIMITED (07226844) is an active UK company. incorporated on 19 April 2010. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. TAKASHO UK LIMITED has been registered for 15 years. Current directors include DIAPER-STOCKLEY, Richard Gordon Charles, INOUE, Atsushi, OWEN, Paul Matthew and 2 others.

Company Number
07226844
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
2b Wyncolls Road, Colchester, CO4 9HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DIAPER-STOCKLEY, Richard Gordon Charles, INOUE, Atsushi, OWEN, Paul Matthew, SOGAWA, Hiroshi, UTSUMI, Ryohei, Mr.
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKASHO UK LIMITED

TAKASHO UK LIMITED is an active company incorporated on 19 April 2010 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. TAKASHO UK LIMITED was registered 15 years ago.(SIC: 46690)

Status

active

Active since 15 years ago

Company No

07226844

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 24 September 2025 (6 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

VEGTRUG LIMITED
From: 19 April 2010To: 19 November 2025
Contact
Address

2b Wyncolls Road Severalls Business Park Colchester, CO4 9HU,

Previous Addresses

Vegtrug Limited 2B Wyncolls Road Severalls Business Park Colchester Essex CO4 9HU England
From: 15 March 2019To: 1 August 2025
2B Wyncolls Road Severalls Industrial Park Colchester CO4 9HU England
From: 14 March 2019To: 15 March 2019
2 Crown Gate, Wyncolls Road Severalls Business Park Colchester CO4 9HZ
From: 4 July 2014To: 14 March 2019
Hopkin, the Heath Lavenham Road, Great Waldingfield Sudbury Suffolk CO10 0SA
From: 19 April 2010To: 4 July 2014
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Mar 15
Loan Cleared
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Feb 17
Funding Round
Jul 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 23
Funding Round
Dec 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DIAPER-STOCKLEY, Richard Gordon Charles

Active
2b Wyncolls Road, ColchesterCO4 9HU
Born January 1992
Director
Appointed 01 Jan 2022

INOUE, Atsushi

Active
2b Wyncolls Road, ColchesterCO4 9HU
Born January 1972
Director
Appointed 01 Jan 2022

OWEN, Paul Matthew

Active
2b Wyncolls Road, ColchesterCO4 9HU
Born March 1973
Director
Appointed 29 Apr 2010

SOGAWA, Hiroshi

Active
2b Wyncolls Road, ColchesterCO4 9HU
Born July 1965
Director
Appointed 01 Jan 2022

UTSUMI, Ryohei, Mr.

Active
Severalls Business Park, ColchesterCO4 9HU
Born September 1972
Director
Appointed 16 Dec 2015

DENHAM, Joseph

Resigned
2b Wyncolls Road, ColchesterCO4 9HU
Born May 1964
Director
Appointed 19 Apr 2010
Resigned 04 Oct 2023

INOUE, Atsushi

Resigned
Minami-Akasaka, Wakayama
Born January 1972
Director
Appointed 08 Dec 2012
Resigned 16 Dec 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Apr 2010
Resigned 19 Apr 2010

NAKAGAWA, Ryo

Resigned
Minami-Akasaka, Wakayama
Born August 1973
Director
Appointed 08 Dec 2012
Resigned 01 Jan 2022

OITA, Chiemi

Resigned
Minami-Akasaka, Wakayama
Born August 1966
Director
Appointed 08 Dec 2012
Resigned 01 Jan 2022

Persons with significant control

1

Sakai, Kainan-Shi, Wakayama

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Certificate Change Of Name Company
19 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Legacy
12 September 2018
RP04SH01RP04SH01
Accounts With Accounts Type Audited Abridged
7 September 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
2 November 2012
MG01MG01
Legacy
29 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Legacy
19 October 2010
MG01MG01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Incorporation Company
19 April 2010
NEWINCIncorporation