Background WavePink WaveYellow Wave

QUANDOO UK LTD (08882094)

QUANDOO UK LTD (08882094) is an active UK company. incorporated on 7 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUANDOO UK LTD has been registered for 12 years. Current directors include KAMINISHIZONO, Akinori, Mr., RODEWYK, Benjamin Josef, Mr..

Company Number
08882094
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
Wework Waterloo, 10 York Road, London, SE1 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMINISHIZONO, Akinori, Mr., RODEWYK, Benjamin Josef, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANDOO UK LTD

QUANDOO UK LTD is an active company incorporated on 7 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUANDOO UK LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08882094

LTD Company

Age

12 Years

Incorporated 7 February 2014

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 16 July 2025 (8 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Wework Waterloo, 10 York Road London, SE1 7ND,

Previous Addresses

9 Appold St London EC2A 2AP United Kingdom
From: 16 February 2022To: 6 December 2022
The Lightwell Second Floor 16 Laystall Street London EC1R 4PF England
From: 4 December 2020To: 16 February 2022
The Lightwell Second Floor 12-16 Laystall Street London EC1R 4PF United Kingdom
From: 22 May 2018To: 4 December 2020
Office 5.02 115 Coventry Road Bethnal Green London E2 6GG United Kingdom
From: 24 July 2017To: 22 May 2018
Pill Box 115 Coventry Road Bethnal Green London E2 6GG
From: 12 February 2015To: 24 July 2017
Quandoo Uk 86-90 Paul Street London EC2A 4NE England
From: 7 February 2014To: 12 February 2015
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
Jun 23
Owner Exit
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
1
Funding
22
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KAMINISHIZONO, Akinori, Mr.

Active
York Road, LondonSE1 7ND
Born September 1982
Director
Appointed 31 Aug 2023

RODEWYK, Benjamin Josef, Mr.

Active
York Road, LondonSE1 7ND
Born August 1987
Director
Appointed 04 Jun 2025

DRURY, Glen David

Resigned
12-16 Laystall Street, LondonEC1R 4PF
Born October 1965
Director
Appointed 09 May 2018
Resigned 01 Nov 2019

HAN, Youngji

Resigned
115 Coventry Road, LondonE2 6GG
Born January 1979
Director
Appointed 01 Jul 2015
Resigned 01 May 2017

HARUYAMA, Ryo

Resigned
Second Floor, LondonEC1R 4PF
Born January 1989
Director
Appointed 09 May 2018
Resigned 01 Apr 2021

HIDAKA, Hideyuki

Resigned
115 Coventry Road, LondonE2 6GG
Born July 1974
Director
Appointed 01 Jul 2015
Resigned 30 Mar 2016

HIRANO, Genta

Resigned
York Road, LondonSE1 7ND
Born July 1985
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2023

KAWASHIMA, Hidetaka

Resigned
York Road, LondonSE1 7ND
Born December 1980
Director
Appointed 30 Mar 2016
Resigned 04 Jun 2025

MEYER, Tim-Henrik

Resigned
115 Coventry Road, LondonE2 6GG
Born February 1988
Director
Appointed 07 Feb 2014
Resigned 22 Jun 2015

MOSER, Sebastian

Resigned
115 Coventry Road, LondonE2 6GG
Born November 1973
Director
Appointed 07 Feb 2014
Resigned 01 Jan 2017

NAKAJIMA, Takeshi

Resigned
Waverley House, LondonW1F 8GQ
Born August 1980
Director
Appointed 01 May 2017
Resigned 09 May 2018

SIMPKIN, Matthew Gordon

Resigned
12-16 Laystall Street, LondonEC1R 4PF
Born November 1972
Director
Appointed 22 Jun 2015
Resigned 09 Oct 2019

WATANABE, Kazumasa

Resigned
York Road, LondonSE1 7ND
Born May 1968
Director
Appointed 01 Jul 2015
Resigned 31 May 2023

Persons with significant control

9

1 Active
8 Ceased

Mr. Benjamin Josef Rodewyk

Active
York Road, LondonSE1 7ND
Born August 1987

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2025

Hidetaka Kawashima

Ceased
York Road, LondonSE1 7ND
Born December 1980

Nature of Control

Right to appoint and remove directors
Notified 26 Aug 2019
Ceased 04 Jun 2025

Mr Ryo Haruyama

Ceased
Second Floor, LondonEC1R 4PF
Born January 1989

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 01 Apr 2021

Mr Glen David Drury

Ceased
12-16 Laystall Street, LondonEC1R 4PF
Born October 1965

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 01 Nov 2019

Mr Takeshi Nakajima

Ceased
Second Floor, LondonEC1R 4PF
Born August 1980

Nature of Control

Right to appoint and remove directors
Notified 25 Aug 2017
Ceased 14 May 2018

Tim-Henrik Meyer

Ceased
115 Coventry Road, LondonE2 6GG
Born February 1988

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2017

Youngji Han

Ceased
115 Coventry Road, LondonE2 6GG
Born January 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2017
Schonhauser Allee, Berlin

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
Ceased 06 Apr 2016
Schonhauser Allee 36, BerlinD-10435

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Incorporation Company
7 February 2014
NEWINCIncorporation