BANDAI UK LIMITED

Register to unlock more data on OkredoRegister

BANDAI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01632311

Incorporation date

29/04/1982

Size

Full

Contacts

Registered address

Registered address

1 New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1982)
dot icon09/02/2026
Declaration of solvency
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Registered office address changed from 37-39 Kew Foot Road Richmond TW9 2SS England to 1 New Street Square London EC4A 3HQ on 2026-02-09
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Solvency Statement dated 23/07/25
dot icon25/07/2025
Statement of capital on 2025-07-25
dot icon25/07/2025
Statement by Directors
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/05/2025
Appointment of Mr Takahiro Mizuno as a director on 2025-04-01
dot icon22/05/2025
Termination of appointment of Naoki Katashima as a director on 2025-03-07
dot icon22/05/2025
Termination of appointment of Nobuhiko Momoi as a director on 2025-04-01
dot icon22/05/2025
Appointment of Mr Kazuichi Kojima as a director on 2025-04-01
dot icon03/01/2025
Appointment of Mr John Mckenzie as a director on 2024-12-01
dot icon02/01/2025
Termination of appointment of Nicolas Ernest Lloyd Aldridge as a director on 2024-12-12
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/06/2024
Termination of appointment of Arnaud Muller as a director on 2024-03-30
dot icon05/06/2024
Appointment of Mr Naoki Katashima as a director on 2024-04-01
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/10/2022
Full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon15/04/2021
Appointment of Mr Arnaud Muller as a director on 2021-04-01
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon14/02/2020
Full accounts made up to 2019-03-31
dot icon05/08/2019
Termination of appointment of Simon Fettes as a secretary on 2019-07-19
dot icon05/08/2019
Appointment of Miss Helen Elizabeth Potter as a secretary on 2019-07-22
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon10/08/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon09/04/2018
Appointment of Mr Nicolas Aldridge as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Jose Antonio Vargas as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Clive Smith as a director on 2018-03-31
dot icon09/04/2018
Appointment of Mr Nobuhiko Momoi as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Akihiro Sato as a director on 2018-03-31
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/12/2016
Statement by Directors
dot icon06/12/2016
Statement of capital on 2016-12-06
dot icon06/12/2016
Solvency Statement dated 17/11/16
dot icon06/12/2016
Resolutions
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon05/09/2016
Registered office address changed from Jellicoe House Botleigh Grange Hedge End Southampton SO30 2AF to 37-39 Kew Foot Road Richmond TW9 2SS on 2016-09-05
dot icon08/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon29/05/2015
Appointment of Mr Akihiro Sato as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Shusuke Takahara as a director on 2015-03-31
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Shusuke Takahara as a director
dot icon24/04/2014
Termination of appointment of Tatsuya Moromugi as a director
dot icon17/04/2014
Appointment of Mr Clive Smith as a director
dot icon18/12/2013
Termination of appointment of Julian Boyers as a director
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Masaaki Tsuji as a director
dot icon27/03/2012
Appointment of Mr Tatsuya Moromugi as a director
dot icon26/09/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Jose Antonio Vargas on 2010-06-06
dot icon08/06/2010
Termination of appointment of Taro Tsuji as a director
dot icon08/06/2010
Director's details changed for Julian Spencer Boyers on 2010-06-06
dot icon08/06/2010
Director's details changed for Masaaki Tsuji on 2010-06-06
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 06/06/09; full list of members
dot icon30/09/2008
Appointment terminated director masayuki matsuo
dot icon30/09/2008
Director appointed masaaki tsuji
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon16/07/2007
Return made up to 06/06/07; no change of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon23/06/2006
Return made up to 06/06/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-12-31
dot icon21/06/2005
Return made up to 06/06/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
£ ic 16000000/5000000 21/02/05 £ sr 11000000@1=11000000
dot icon02/03/2005
Resolutions
dot icon16/07/2004
Return made up to 06/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Director resigned
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Return made up to 06/06/01; full list of members
dot icon10/04/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 06/06/00; full list of members
dot icon23/07/1999
New secretary appointed
dot icon05/07/1999
Return made up to 06/06/99; no change of members
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
Secretary resigned
dot icon24/02/1999
Full accounts made up to 1998-12-31
dot icon15/06/1998
Return made up to 06/06/98; full list of members
dot icon08/06/1998
Nc dec already adjusted 20/04/98
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Director's particulars changed
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon13/03/1998
Amended full accounts made up to 1997-12-31
dot icon10/03/1998
Declaration of shares redemption:auditor's report
dot icon10/03/1998
Declaration of shares redemption:auditor's report
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Director's particulars changed
dot icon03/03/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
New director appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon12/06/1997
Return made up to 06/06/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon24/06/1996
Return made up to 06/06/96; no change of members
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon02/06/1995
Return made up to 06/06/95; full list of members
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon10/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon19/10/1994
Ad 07/10/94--------- £ si 15000000@1=15000000 £ ic 5000000/20000000
dot icon19/10/1994
£ nc 5000000/20000000 07/10/94
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Registered office changed on 19/10/94 from: 66 high street fareham hampshire PO16 7BB
dot icon12/06/1994
Return made up to 06/06/94; full list of members
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Director resigned;new director appointed
dot icon13/05/1994
Director resigned;new director appointed
dot icon13/05/1994
Director resigned;new director appointed
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon16/01/1994
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 06/06/93; no change of members
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Memorandum and Articles of Association
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Director resigned;new director appointed
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: unit E1, fareham heights, standard way, fareham, hants. PO16 8XT.
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 06/06/92; no change of members
dot icon29/05/1992
Resolutions
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon12/07/1991
Return made up to 06/06/91; full list of members
dot icon19/06/1991
Director resigned;new director appointed
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Ad 29/03/91--------- £ si 2800000@1=2800000 £ ic 2200000/5000000
dot icon15/05/1991
Nc inc already adjusted 29/03/91
dot icon15/05/1991
Resolutions
dot icon15/11/1990
Return made up to 05/10/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Registered office changed on 14/03/90 from: unit 26/27, fareham industrial park, fareham, hants. PO16 8XB
dot icon26/01/1990
New director appointed
dot icon26/01/1990
Ad 23/05/89--------- £ si 200000@1
dot icon26/01/1990
Resolutions
dot icon08/12/1989
Full accounts made up to 1988-12-31
dot icon08/12/1989
Return made up to 06/06/89; full list of members
dot icon25/09/1989
Wd 15/09/89 ad 25/04/89--------- £ si 300000@1=300000 £ ic 1700000/2000000
dot icon18/09/1989
New director appointed
dot icon18/09/1989
Director resigned;new director appointed
dot icon22/03/1989
New director appointed
dot icon20/03/1989
Return made up to 26/04/88; full list of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Wd 10/06/88 ad 16/05/88--------- £ si 1000000@1=1000000 £ ic 700000/1700000
dot icon06/06/1988
Resolutions
dot icon06/06/1988
£ nc 700000/2000000
dot icon01/06/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Director resigned
dot icon07/03/1988
Registered office changed on 07/03/88 from: steward house sydenham road guildford surrey GU1 3SR
dot icon27/08/1987
New director appointed
dot icon27/08/1987
New director appointed
dot icon04/08/1987
Accounting reference date shortened from 28/02 to 31/12
dot icon30/07/1987
Full accounts made up to 1987-02-28
dot icon30/07/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Particulars of mortgage/charge
dot icon04/11/1986
Return made up to 04/07/86; full list of members
dot icon03/10/1986
Full accounts made up to 1986-02-28
dot icon29/04/1982
Incorporation
dot icon29/04/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyers, Julian Spencer
Director
22/05/2007 - 30/09/2013
-
Smith, Clive
Director
01/04/2014 - 31/03/2018
-
Asai, Yasuichi
Director
01/07/1997 - 01/03/1999
-
Asano, Shigeyuki
Director
11/04/1995 - 01/07/1997
1
Hirano, Yuji
Director
11/04/1995 - 11/04/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDAI UK LIMITED

BANDAI UK LIMITED is an(a) Liquidation company incorporated on 29/04/1982 with the registered office located at 1 New Street Square, London EC4A 3HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDAI UK LIMITED?

toggle

BANDAI UK LIMITED is currently Liquidation. It was registered on 29/04/1982 .

Where is BANDAI UK LIMITED located?

toggle

BANDAI UK LIMITED is registered at 1 New Street Square, London EC4A 3HQ.

What does BANDAI UK LIMITED do?

toggle

BANDAI UK LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BANDAI UK LIMITED?

toggle

The latest filing was on 09/02/2026: Declaration of solvency.