Background WavePink WaveYellow Wave

WASABI SUSHI BENTO LIMITED (08106545)

WASABI SUSHI BENTO LIMITED (08106545) is an active UK company. incorporated on 15 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WASABI SUSHI BENTO LIMITED has been registered for 13 years. Current directors include BIRTS, Henry, BUCKINGHAM, John.

Company Number
08106545
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 years
Address
Unit 5 Origin Business Park, London, NW10 7FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRTS, Henry, BUCKINGHAM, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASABI SUSHI BENTO LIMITED

WASABI SUSHI BENTO LIMITED is an active company incorporated on 15 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WASABI SUSHI BENTO LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08106545

LTD Company

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit 5 Origin Business Park Rainsford Road, Park Royal London, NW10 7FW,

Previous Addresses

22 Great James Street London WC1N 3ES
From: 1 July 2013To: 7 September 2017
, 22 Great James Street, London, NW1 9JB, United Kingdom
From: 15 June 2012To: 1 July 2013
Timeline

26 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jan 13
New Owner
Feb 18
Loan Secured
Feb 18
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BIRTS, Henry

Active
Origin Business Park, LondonNW10 7FW
Born November 1971
Director
Appointed 09 Jun 2020

BUCKINGHAM, John

Active
Origin Business Park, Rainsford Rd, LondonNW10 7FW
Born March 1972
Director
Appointed 02 Jun 2023

O'MAHONEY, Mark

Resigned
Origin Business Park, LondonNW10 7FW
Secretary
Appointed 14 Dec 2020
Resigned 24 Nov 2022

PARK, Jinhee

Resigned
Origin Business Park, LondonNW10 7FW
Secretary
Appointed 15 Jun 2012
Resigned 14 Dec 2020

CROSBY, Henry Ashton

Resigned
Origin Business Park, LondonNW10 7FW
Born July 1979
Director
Appointed 24 Nov 2022
Resigned 02 Jun 2023

KIM, Dong Hyun

Resigned
Origin Business Park, LondonNW10 7FW
Born May 1973
Director
Appointed 15 Jun 2012
Resigned 26 Apr 2022

LORIJN, Niels Carl Alexander

Resigned
Origin Business Park, LondonNW10 7FW
Born August 1968
Director
Appointed 24 Nov 2022
Resigned 02 Jun 2023

O'MAHONEY, Mark

Resigned
Origin Business Park, LondonNW10 7FW
Born June 1971
Director
Appointed 09 Jun 2020
Resigned 24 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Elliott Singer

Active
360 S. Rosemary Ave, 18th Floor, West Palm Beach
Born August 1944

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2023
Origin Business Park, LondonNW10 7FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Park Royal, LondonNW10 7FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2019
Ceased 28 Feb 2023

Dong Hyun Kim

Ceased
Origin Business Park, LondonNW10 7FW
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
27 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
29 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Incorporation Company
15 June 2012
NEWINCIncorporation