Background WavePink WaveYellow Wave

ASIAN COUNTERS UK LTD (12964203)

ASIAN COUNTERS UK LTD (12964203) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ASIAN COUNTERS UK LTD has been registered for 5 years. Current directors include GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki.

Company Number
12964203
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Fourth Floor, London, EC2A 2BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GOTO, Takeshi, NIWA, Kiyohiko, WATARIYA, Kazuiki
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIAN COUNTERS UK LTD

ASIAN COUNTERS UK LTD is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ASIAN COUNTERS UK LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12964203

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 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: 21 October 2020To: 24 March 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
1
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 21 Oct 2020
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
2 More London Riverside, LondonSE1 2AP
Born February 1962
Director
Appointed 21 Oct 2020
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

2

1 Active
1 Ceased
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 25 Nov 2020
2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2020
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
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 No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
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
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
20 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change Account Reference Date Company Previous Extended
10 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
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
Incorporation Company
21 October 2020
NEWINCIncorporation