UKBizDB.co.uk

TONKOTSU LIMITED

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

This company is commonly known as Tonkotsu Limited. The company was founded 12 years ago and was given the registration number 07946138. The firm's registered office is in SUDBURY. You can find them at Stour Valley Business Centre, Brundon Lane, Sudbury, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TONKOTSU LIMITED
Company Number:07946138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2012
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB

Secretary10 February 2012Active
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB

Director10 February 2012Active
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB

Director10 June 2019Active
Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB

Director10 June 2019Active
Stour Valley Business Centre, Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director10 February 2012Active
22, Cicada Road, London, England, SW18 2NW

Director10 June 2019Active
3, Dallington Square, 28-31 Dallington Street, London, EC1V 0BZ

Director17 November 2014Active

People with Significant Control

British Smaller Companies Vct Plc
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kensuke Yamada
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:Japanese
Country of residence:England
Address:81, Rivington Street, London, England, EC2A 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Peter Zimmern
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:81, Rivington Street, London, England, EC2A 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person secretary company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Address

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

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-10-08Address

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

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-07-18Capital

Capital alter shares subdivision.

Download
2019-07-18Capital

Capital name of class of shares.

Download
2019-07-18Capital

Capital allotment shares.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.