Background WavePink WaveYellow Wave

TOKYO INDUSTRIES (LEEDS) LTD (08530525)

TOKYO INDUSTRIES (LEEDS) LTD (08530525) is an active UK company. incorporated on 15 May 2013. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TOKYO INDUSTRIES (LEEDS) LTD has been registered for 12 years. Current directors include MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
08530525
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO INDUSTRIES (LEEDS) LTD

TOKYO INDUSTRIES (LEEDS) LTD is an active company incorporated on 15 May 2013 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TOKYO INDUSTRIES (LEEDS) LTD was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08530525

LTD Company

Age

12 Years

Incorporated 15 May 2013

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
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: 27 October 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 5 May 2016To: 27 October 2021
201 Chapel Street Salford M3 5EQ
From: 15 May 2013To: 5 May 2016
Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Funding Round
Dec 13
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 15 May 2013

O'SULLIVAN, Michael Joseph

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

COLIER, Brett

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

Persons with significant control

1

Mr Aaron Matthew Mellor

Active
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
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
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
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 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
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
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
26 May 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
8 July 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 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
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2013
NEWINCIncorporation