UKBizDB.co.uk

RAMEN USA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ramen Usa Limited. The company was founded 19 years ago and was given the registration number 05175554. The firm's registered office is in LONDON. You can find them at 5-7 Marshalsea Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAMEN USA LIMITED
Company Number:05175554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:02 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5-7 Marshalsea Road, London, England, SE1 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road, London, England, SE1 1EP

Director15 January 2023Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director15 May 2021Active
1st Floor Flat, 14 The Avenue Sneyd Park, Bristol, BS9 1PA

Secretary02 September 2004Active
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

Secretary13 September 2006Active
5-7, Marshalsea Road, London, England, SE1 1EP

Secretary27 January 2016Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary09 July 2004Active
76, Wardour Street, London, England, W1F 0UR

Director02 September 2013Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director14 April 2020Active
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

Director25 October 2012Active
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

Director02 September 2004Active
76, Wardour Street, London, England, W1F 0UR

Director14 August 2014Active
76, Wardour Street, London, England, W1F 0UR

Director30 April 2007Active
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

Director02 September 2004Active
Flat C 113 Balmoral Apartments, 2 Praed Street, London, W2 1JL

Director02 September 2004Active
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

Director01 December 2006Active
76, Wardour Street, London, W1F 0UR

Director17 May 2017Active
43 Elmfield Avenue, Teddington, TW11 8BX

Director02 September 2004Active
76, Wardour Street, London, W1F 0UR

Director10 September 2019Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director24 December 2018Active
10 Snow Hill, London, EC1A 2AL

Corporate Director09 July 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director09 July 2004Active

People with Significant Control

Wagamama (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-7, Marshalsea Road, London, England, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.