Background WavePink WaveYellow Wave

SUSHI UK HOLDCO LIMITED (11044732)

SUSHI UK HOLDCO LIMITED (11044732) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SUSHI UK HOLDCO LIMITED has been registered for 8 years. Current directors include GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki.

Company Number
11044732
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Fourth Floor, London, EC2A 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSHI UK HOLDCO LIMITED

SUSHI UK HOLDCO LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SUSHI UK HOLDCO LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11044732

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (10 months ago)
Period: 28 November 2022 - 31 March 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Fourth Floor 69 Wilson Street London, EC2A 2BB,

Previous Addresses

34-40 Brunel Road Acton London W3 7XR England
From: 24 September 2021To: 22 November 2023
C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 24 September 2021
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 4 April 2021
Laytons Llp, Level 5 2 More London Riverside London SE1 2AP England
From: 2 November 2020To: 24 March 2021
95 Farringdon Road London EC1R 3BT United Kingdom
From: 2 November 2017To: 2 November 2020
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Dec 17
Funding Round
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Jul 19
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Feb 25
Director Left
Dec 25
Director Left
Dec 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOTO, Takeshi

Active
69 Wilson Street, LondonEC2A 2BB
Born April 1966
Director
Appointed 01 Jul 2024

NIWA, Kiyohiko

Active
Minato-Ku108-0075
Born October 1956
Director
Appointed 01 Jul 2024

WATARIYA, Kazuiki

Active
Minato-Ku108-0075
Born July 1958
Director
Appointed 01 Jul 2024

EVERITT, Timothy Mark

Resigned
69 Wilson Street, LondonEC2A 2BB
Born July 1989
Director
Appointed 02 Aug 2024
Resigned 15 Dec 2025

HODGSON, Richard

Resigned
69 Wilson Street, LondonEC2A 2BB
Born August 1969
Director
Appointed 04 Dec 2017
Resigned 15 Dec 2025

HUMAN, Willem Hendrik

Resigned
69 Wilson Street, LondonEC2A 2BB
Born May 1982
Director
Appointed 29 Jul 2022
Resigned 02 Aug 2024

KNIGHTON, Edward Myles

Resigned
Farringdon Road, LondonEC1R 3BT
Born February 1962
Director
Appointed 02 Nov 2017
Resigned 31 Jan 2021

WALTERS, Xenia

Resigned
Brunel Road, LondonW3 7XR
Born May 1970
Director
Appointed 08 Mar 2021
Resigned 29 Jul 2022

Persons with significant control

1

69 Wilson Street, LondonEC2A 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
15 May 2023
SH19Statement of Capital
Legacy
15 May 2023
CAP-SSCAP-SS
Resolution
15 May 2023
RESOLUTIONSResolutions
Legacy
15 May 2023
SH20SH20
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Incorporation Company
2 November 2017
NEWINCIncorporation