Background WavePink WaveYellow Wave

JAPATO LIMITED (12820300)

JAPATO LIMITED (12820300) is an active UK company. incorporated on 18 August 2020. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JAPATO LIMITED has been registered for 5 years. Current directors include KNOWLES, Anthony, NICHOLS, James Edward, SMITH, Paul John.

Company Number
12820300
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
1 Little Firs Fold Leyland Lane, Leyland, PR25 1LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KNOWLES, Anthony, NICHOLS, James Edward, SMITH, Paul John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAPATO LIMITED

JAPATO LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JAPATO LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12820300

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1 Little Firs Fold Leyland Lane Leyland Lane Leyland, PR25 1LG,

Previous Addresses

1 1 Little Firs Fold Leyland Lancashire PR25 1LG United Kingdom
From: 1 September 2025To: 13 January 2026
Spring Court Spring Road Hale Cheshire WA14 2UQ England
From: 18 August 2020To: 1 September 2025
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

KNOWLES, Anthony

Active
Spring Road, HaleWA14 2UQ
Born November 1958
Director
Appointed 18 Aug 2020

NICHOLS, James Edward

Active
Hale, AltrinchamWA15 9AP
Born October 1979
Director
Appointed 04 Mar 2021

SMITH, Paul John

Active
Towneley House, BurnleyBB7 3LT
Born September 1959
Director
Appointed 04 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Paul John Smith

Active
Towneley House, BurnleyBB7 3LT
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2021

Mr James Edward Nichols

Active
Hale, AltrinchamWA15 9AP
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2021

Mr Anthony Knowles

Ceased
Spring Road, HaleWA14 2UQ
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Administrative Restoration Company
26 July 2024
RT01RT01
Gazette Dissolved Compulsory
21 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Resolution
22 June 2021
RESOLUTIONSResolutions
Memorandum Articles
22 June 2021
MAMA
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 August 2020
NEWINCIncorporation