Background WavePink WaveYellow Wave

TOKYO INDUSTRIES (ULTIMATE) LIMITED (08672303)

TOKYO INDUSTRIES (ULTIMATE) LIMITED (08672303) is an active UK company. incorporated on 2 September 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 (ULTIMATE) LIMITED has been registered for 12 years. Current directors include HALLIDAY, Robert Allan, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
08672303
Status
active
Type
ltd
Incorporated
2 September 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
HALLIDAY, Robert Allan, 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 (ULTIMATE) LIMITED

TOKYO INDUSTRIES (ULTIMATE) LIMITED is an active company incorporated on 2 September 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 (ULTIMATE) LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08672303

LTD Company

Age

12 Years

Incorporated 2 September 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 (6 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 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: 29 October 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
1 City Road East Manchester M15 4PN England
From: 16 June 2020To: 27 October 2021
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 5 May 2016To: 16 June 2020
201 Chapel Street Manchester M3 5EQ
From: 2 September 2013To: 5 May 2016
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Aug 21
Director Left
Sept 24
Loan Secured
May 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALLIDAY, Robert Allan

Active
St James Building, ManchesterM1 6HT
Born February 1979
Director
Appointed 25 Nov 2018

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 02 Sept 2013

O'SULLIVAN, Michael Joseph

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

COLLIER, Brett Michael

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

SINCLAIR, Paul

Resigned
St James Building, ManchesterM1 6HT
Born March 1978
Director
Appointed 25 Nov 2018
Resigned 18 Sept 2024

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
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 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
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 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 Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
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
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2013
NEWINCIncorporation