Background WavePink WaveYellow Wave

WASABI 2019 LIMITED (11961837)

WASABI 2019 LIMITED (11961837) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WASABI 2019 LIMITED has been registered for 6 years. Current directors include BIRTS, Henry, CROSBY, Henry Ashton, KIM, Dong Hyun.

Company Number
11961837
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
Unit 5, Origin Business Park, London, NW10 7FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRTS, Henry, CROSBY, Henry Ashton, KIM, Dong Hyun
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASABI 2019 LIMITED

WASABI 2019 LIMITED is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WASABI 2019 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11961837

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Unit 5, Origin Business Park Park Royal London, NW10 7FW,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 24 April 2019To: 16 May 2019
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Funding Round
May 19
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Jun 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
New Owner
May 23
Owner Exit
Jan 24
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BIRTS, Henry

Active
Park Royal, LondonNW10 7FW
Born November 1971
Director
Appointed 01 Jun 2020

CROSBY, Henry Ashton

Active
Great Queen Street, LondonWC2B 5AH
Born July 1979
Director
Appointed 10 May 2019

KIM, Dong Hyun

Active
Park Royal, LondonNW10 7FW
Born May 1973
Director
Appointed 10 May 2019

O'MAHONEY, Mark

Resigned
Park Royal, LondonNW10 7FW
Secretary
Appointed 14 Apr 2021
Resigned 18 Jan 2023

RODA, Sup

Resigned
Park Royal, LondonNW10 7FW
Secretary
Appointed 18 Jan 2023
Resigned 27 Jul 2023

GORDON, James Douglas Strachan

Resigned
Great James Street, LondonWC1N 3ES
Born July 1961
Director
Appointed 24 Apr 2019
Resigned 10 May 2019

SHIMIZU, Keita

Resigned
Park Royal, LondonNW10 7FW
Born May 1978
Director
Appointed 16 Sept 2020
Resigned 01 Mar 2021

TANAKA, Yosuke

Resigned
Esaka-Cho, Suita-Si
Born February 1978
Director
Appointed 30 Nov 2021
Resigned 01 Mar 2023

YAMABE, Keisuke

Resigned
Park Royal, LondonNW10 7FW
Born March 1976
Director
Appointed 09 Mar 2021
Resigned 30 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Elliott Singer

Active
360 S. Rosemary Ave, 18th Floor, West Palm Beach
Born August 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2023
Esplanade, JerseyJE2 3AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 May 2019
Ceased 10 May 2019

Dong Hyun Kim

Active
Park Royal, LondonNW10 7FW
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2019

Mr James Douglas Strachan Gordon

Ceased
Great James Street, LondonWC1N 3ES
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 February 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 June 2019
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
17 June 2019
RP04SH01RP04SH01
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Incorporation Company
24 April 2019
NEWINCIncorporation