DOCOMO EUROPE LIMITED

Register to unlock more data on OkredoRegister

DOCOMO EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071751

Incorporation date

14/09/2000

Size

Full

Contacts

Registered address

Registered address

1 King William Street, London EC4N 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Solvency Statement dated 08/04/26
dot icon17/04/2026
Statement of capital on 2026-04-17
dot icon17/04/2026
Statement by Directors
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon10/12/2025
Registered office address changed from 1 King William Street London EC4N 7AR England to 1 King William Street London EC4N 7AF on 2025-12-10
dot icon10/11/2025
Appointment of Mr Yasuhiro Mita as a director on 2025-10-24
dot icon27/10/2025
Termination of appointment of Hidetada Hayashi as a director on 2025-10-24
dot icon14/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon09/08/2024
Appointment of Mr Hidetada Hayashi as a director on 2024-08-01
dot icon09/08/2024
Termination of appointment of Shigeki Kobayashi as a director on 2024-08-01
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon04/06/2024
Resolutions
dot icon29/05/2024
Memorandum and Articles of Association
dot icon29/05/2024
Statement of company's objects
dot icon23/04/2024
Appointment of Mr Takashi Teramoto as a director on 2024-04-17
dot icon23/04/2024
Termination of appointment of Junichi Sasaki as a director on 2024-04-17
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon03/08/2023
Termination of appointment of Nobutaka Kurata as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Siddiqi Zaif as a director on 2023-07-31
dot icon03/08/2023
Appointment of Mr Shigeki Kobayashi as a director on 2023-07-31
dot icon30/11/2022
Appointment of Mr Nobutaka Kurata as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Tadashi Okudaira as a director on 2022-11-30
dot icon29/11/2022
Full accounts made up to 2022-03-31
dot icon05/10/2022
Satisfaction of charge 1 in full
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon17/01/2022
Full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon10/08/2021
Termination of appointment of Michael Condon as a director on 2021-08-01
dot icon10/08/2021
Appointment of Mr Junichi Sasaki as a director on 2021-08-01
dot icon02/03/2021
Cessation of Ntt Docomo, Inc. as a person with significant control on 2020-12-25
dot icon02/03/2021
Notification of Nippon Telegraph and Telephone Corporation as a person with significant control on 2020-12-25
dot icon25/01/2021
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/07/2020
Appointment of Mr Tadashi Okudaira as a director on 2020-07-09
dot icon13/07/2020
Termination of appointment of Masaaki Matsui as a director on 2020-07-09
dot icon09/10/2019
Full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon17/09/2018
Second filing for the appointment of Michael Condon as a director
dot icon15/08/2018
Director's details changed for Mr Michael Condon on 2018-08-13
dot icon11/07/2018
Appointment of Mr Siddiqi Zaif as a director on 2018-07-01
dot icon11/07/2018
Appointment of Mr Masaaki Matsui as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Kei Tonokura as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Takahiro Tokumo as a director on 2018-07-01
dot icon10/07/2018
Appointment of Mr Michael Condon as a director on 2018-07-01
dot icon09/04/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Registered office address changed from 1st Floor Devon House 58-60 st Katharine's Way London E1W 1LB to 1 King William Street London EC4N 7AR on 2017-05-03
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/07/2016
Termination of appointment of Hiroyuki Takeuchi as a director on 2016-07-12
dot icon19/07/2016
Termination of appointment of Junichi Igarashi as a director on 2016-07-12
dot icon18/07/2016
Appointment of Mr Kei Tonokura as a director on 2016-07-12
dot icon15/07/2016
Termination of appointment of Teruo Kato as a secretary on 2016-07-15
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Director's details changed for Mr Junichi Igarashi on 2014-07-01
dot icon23/07/2014
Appointment of Mr Junichi Igarashi as a director on 2014-07-01
dot icon23/07/2014
Appointment of Mr Takahiro Tokumo as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Satoru Kinoshita as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Moriya Kumasaki as a director on 2014-07-01
dot icon01/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr Satoru Kinoshita as a director
dot icon12/07/2013
Termination of appointment of Tetsuya Taniguchi as a director
dot icon12/07/2013
Termination of appointment of Seiji Kawamura as a director
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Mr Seiji Kawamura as a director
dot icon11/07/2012
Director's details changed for Hiroyuki Takeuchi on 2012-07-01
dot icon10/07/2012
Termination of appointment of Akio Matsuzaki as a director
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Teruo Kato on 2011-09-29
dot icon28/09/2011
Director's details changed for Mr Tetsuya Taniguchi on 2011-08-01
dot icon28/09/2011
Director's details changed for Mr Akio Matsuzaki on 2011-07-13
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Appointment of Mr Moriya Kumasaki as a director
dot icon04/07/2011
Termination of appointment of Seiichi Ikeda as a director
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Hiroyuki Takeuchi on 2010-09-14
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Appointment of Mr Tetsuya Taniguchi as a director
dot icon26/08/2010
Appointment of Mr Akio Matsuzaki as a director
dot icon26/08/2010
Appointment of Mr Seiichi Ikeda as a director
dot icon26/08/2010
Termination of appointment of Hiroshi Tamano as a director
dot icon26/08/2010
Termination of appointment of Tsutomu Sakai as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon22/09/2009
Director's change of particulars / tsutomu sakai / 26/08/2008
dot icon23/01/2009
Secretary's change of particulars / teruo kato / 01/01/2009
dot icon18/09/2008
Return made up to 14/09/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed tsutomu sakai
dot icon15/07/2008
Director appointed hiroyuki takeuchi
dot icon15/07/2008
Appointment terminated director naoya saito
dot icon15/07/2008
Appointment terminated director kazushige yoshida
dot icon11/10/2007
Registered office changed on 11/10/07 from: 5TH floor lansdowne house 57 berkeley square london W1J 6ER
dot icon10/10/2007
Return made up to 14/09/07; full list of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon09/10/2006
New director appointed
dot icon02/10/2006
Return made up to 14/09/06; full list of members
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon24/10/2005
Return made up to 14/09/05; full list of members
dot icon05/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Director's particulars changed
dot icon01/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon22/11/2003
Return made up to 14/09/03; full list of members
dot icon13/11/2003
Location of register of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 5TH floor lansdowne road 57 berkeley square london W1R 6ER
dot icon25/09/2003
Director's particulars changed
dot icon25/09/2003
Director's particulars changed
dot icon24/09/2003
Secretary's particulars changed
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Director resigned
dot icon19/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon13/08/2003
Registered office changed on 13/08/03 from: 12 saint james's square london SW1Y 4RB
dot icon23/06/2003
Particulars of mortgage/charge
dot icon12/11/2002
Statement of affairs
dot icon12/11/2002
Ad 02/09/02--------- £ si 547051@1
dot icon12/11/2002
Statement of affairs
dot icon12/11/2002
Statement of affairs
dot icon12/11/2002
Ad 02/09/02--------- £ si 6341643@1
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon27/09/2002
Return made up to 14/09/02; full list of members
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
Nc inc already adjusted 02/09/02
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon09/09/2002
Auditor's resignation
dot icon03/09/2002
Certificate of change of name
dot icon12/08/2002
Miscellaneous
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon03/11/2001
Director's particulars changed
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon20/09/2001
Return made up to 14/09/01; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon12/09/2001
Director's particulars changed
dot icon12/09/2001
Director's particulars changed
dot icon12/09/2001
Location of register of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: 3RD floor devon house 58-60 st katharines way london E1 9LB
dot icon08/02/2001
Director's particulars changed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Ad 06/11/00--------- £ si 2999999@1=2999999 £ ic 1/3000000
dot icon10/11/2000
Resolutions
dot icon07/11/2000
Memorandum and Articles of Association
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
£ nc 100/5000000 01/11/00
dot icon07/11/2000
Registered office changed on 07/11/00 from: 200 aldersgate street london EC1A 4JJ
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon28/09/2000
Certificate of change of name
dot icon14/09/2000
Incorporation

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
03/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayashi, Hidetada
Director
01/08/2024 - 24/10/2025
1
Sasaki, Junichi
Director
01/08/2021 - 17/04/2024
2
Kurata, Nobutaka
Director
30/11/2022 - 31/07/2023
-
Okudaira, Tadashi
Director
09/07/2020 - 30/11/2022
-
Zaif, Siddiqi
Director
01/07/2018 - 31/07/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCOMO EUROPE LIMITED

DOCOMO EUROPE LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at 1 King William Street, London EC4N 7AF. There are currently 2 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 DOCOMO EUROPE LIMITED?

toggle

DOCOMO EUROPE LIMITED is currently Active. It was registered on 14/09/2000 .

Where is DOCOMO EUROPE LIMITED located?

toggle

DOCOMO EUROPE LIMITED is registered at 1 King William Street, London EC4N 7AF.

What does DOCOMO EUROPE LIMITED do?

toggle

DOCOMO EUROPE LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for DOCOMO EUROPE LIMITED?

toggle

The latest filing was on 17/04/2026: Resolutions.