Background WavePink WaveYellow Wave

STICKS 'N' SUSHI UK LIMITED (07307090)

STICKS 'N' SUSHI UK LIMITED (07307090) is an active UK company. incorporated on 7 July 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. STICKS 'N' SUSHI UK LIMITED has been registered for 15 years. Current directors include BANERJEE, Kushal Kumar, KARLSSON, Andreas, MUNT, Daniel.

Company Number
07307090
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
West End House Second Floor, London, W1F 7SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BANERJEE, Kushal Kumar, KARLSSON, Andreas, MUNT, Daniel
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICKS 'N' SUSHI UK LIMITED

STICKS 'N' SUSHI UK LIMITED is an active company incorporated on 7 July 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. STICKS 'N' SUSHI UK LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07307090

LTD Company

Age

15 Years

Incorporated 7 July 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 11 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

West End House Second Floor 11 Hills Place London, W1F 7SE,

Previous Addresses

58 Wimbledon Hill Road London SW19 7PA
From: 9 May 2012To: 17 July 2024
One Glass Wharf Bristol BS2 0ZX
From: 5 October 2010To: 9 May 2012
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 30 September 2010To: 5 October 2010
Narrow Quay House Narrow Quay Bristol BS1 4AH England
From: 7 July 2010To: 30 September 2010
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Loan Secured
Nov 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
May 21
Director Left
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Director Joined
Mar 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BANERJEE, Kushal Kumar

Active
Second Floor, LondonW1F 7SE
Born June 1986
Director
Appointed 18 Mar 2025

KARLSSON, Andreas

Active
Second Floor, LondonW1F 7SE
Born May 1971
Director
Appointed 15 Dec 2014

MUNT, Daniel

Active
Hills Place, LondonW1F 7SE
Born February 1982
Director
Appointed 16 Feb 2024

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 07 Jul 2010
Resigned 16 Feb 2024

ANDERSEN, Thor

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born August 1961
Director
Appointed 07 Dec 2010
Resigned 08 Jul 2013

ANDERSEN, Thorkil Ernst Brzuchanski Rewers

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born August 1961
Director
Appointed 15 Dec 2014
Resigned 01 Jan 2019

CHRISTENSEN, Martin Sattrup

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born May 1962
Director
Appointed 08 Jul 2013
Resigned 15 Dec 2014

GRANDJEAN, Anna Lise Mortensen

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born June 1952
Director
Appointed 08 Jul 2013
Resigned 15 Dec 2014

HOLM, Erik Preben

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born February 1960
Director
Appointed 08 Jul 2013
Resigned 15 Dec 2022

KARLSSON, Andreas

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born May 1971
Director
Appointed 26 Jan 2012
Resigned 08 Jul 2013

LINDBERG, Susanna Anita

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born November 1957
Director
Appointed 08 Jul 2013
Resigned 15 Dec 2014

MCKIE, Roderick Wallace

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born July 1961
Director
Appointed 01 Jul 2018
Resigned 16 Feb 2024

O'FARRELL, Paul

Resigned
BristolBS2 0ZX
Born October 1957
Director
Appointed 07 Jul 2010
Resigned 18 Sept 2011

RAHBEK HANSEN, Kim

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born January 1957
Director
Appointed 15 Dec 2014
Resigned 01 Jan 2019

RAHBEK HANSEN, Kim

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born January 1957
Director
Appointed 07 Jul 2010
Resigned 08 Jul 2013

WEBER, Axel

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Born November 1960
Director
Appointed 08 Jul 2013
Resigned 15 Dec 2014

Persons with significant control

1

69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2024
AA01Change of Accounting Reference Date
Resolution
21 March 2024
RESOLUTIONSResolutions
Memorandum Articles
21 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Auditors Resignation Company
24 October 2013
AUDAUD
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
16 August 2012
RP04RP04
Second Filing Of Form With Form Type
14 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Move Registers To Sail Company
14 May 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Resolution
30 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Incorporation Company
7 July 2010
NEWINCIncorporation