Background WavePink WaveYellow Wave

10DAS LIMITED (08910978)

10DAS LIMITED (08910978) is an active UK company. incorporated on 25 February 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 10DAS LIMITED has been registered for 12 years. Current directors include BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya.

Company Number
08910978
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
1st Floor, 50-51 Berwick Street, London, W1F 8SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10DAS LIMITED

10DAS LIMITED is an active company incorporated on 25 February 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 10DAS LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08910978

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

1st Floor, 50-51 Berwick Street London, W1F 8SJ,

Previous Addresses

307 Linton House 164-180 Union Street London SE1 0LH
From: 25 February 2014To: 14 April 2016
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 15
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BERRY, Colin James

Active
London, LondonW1F 8SJ
Born June 1982
Director
Appointed 01 Apr 2025

KHAN, Marcel

Active
Berwick Street, LondonW1F 8SJ
Born November 1965
Director
Appointed 29 Jan 2024

TOMOHIRO, Shinya

Active
19f, Shibuya-Ku, 150-0043
Born April 1980
Director
Appointed 10 Nov 2025

DONALDSON, Nicholas John

Resigned
Berwick Street, LondonW1F 8SJ
Born December 1953
Director
Appointed 06 Mar 2014
Resigned 11 Jul 2023

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 06 Mar 2014
Resigned 11 Jul 2024

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 06 Mar 2014
Resigned 31 Dec 2023

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 25 Feb 2014
Resigned 25 Feb 2014

SUGIYAMA, Takashi

Resigned
1 Chome-21-1, Tokyo150-0043
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 09 Jun 2025

TOMITANI, Takeshi

Resigned
1 Chome-21-1, Shibuya-Ku
Born April 1983
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2024

WONG, Nicholas Chi Wai

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1976
Director
Appointed 25 Feb 2014
Resigned 08 Nov 2024

YOKOYAMA, Taku

Resigned
1 Chome-21-1, Tokyo150-0043
Born September 1978
Director
Appointed 09 Jun 2025
Resigned 10 Nov 2025

Persons with significant control

1

50-51 Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Memorandum Articles
13 May 2015
MAMA
Resolution
29 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Incorporation Company
25 February 2014
NEWINCIncorporation