WASABI CO. LTD

Register to unlock more data on OkredoRegister

WASABI CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431046

Incorporation date

03/05/2002

Size

Full

Contacts

Registered address

Registered address

Unit 5 Origin Business Park, Rainsford Road, Park Royal, London NW10 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon25/07/2025
Full accounts made up to 2024-12-28
dot icon25/06/2025
Registration of charge 044310460079, created on 2025-06-13
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/12/2024
Full accounts made up to 2023-12-30
dot icon19/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon15/04/2024
Full accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Mr John Buckingham as a director on 2023-06-02
dot icon12/06/2023
Termination of appointment of Niels Carl Alexander Lorijn as a director on 2023-06-02
dot icon12/06/2023
Termination of appointment of Henry Ashton Crosby as a director on 2023-06-02
dot icon22/05/2023
Notification of Paul Elliott Singer as a person with significant control on 2023-03-01
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon19/04/2023
Registration of charge 044310460078, created on 2023-04-17
dot icon14/04/2023
Satisfaction of charge 7 in full
dot icon08/03/2023
Registration of charge 044310460077, created on 2023-03-01
dot icon07/03/2023
Registration of charge 044310460076, created on 2023-03-06
dot icon23/02/2023
Previous accounting period extended from 2022-12-25 to 2022-12-31
dot icon30/12/2022
Full accounts made up to 2021-12-25
dot icon29/11/2022
Appointment of Mr Niels Carl Alexander Lorijn as a director on 2022-11-24
dot icon29/11/2022
Appointment of Mr Henry Ashton Crosby as a director on 2022-11-24
dot icon29/11/2022
Termination of appointment of Mark O'mahoney as a secretary on 2022-11-24
dot icon29/11/2022
Termination of appointment of Mark O'mahoney as a director on 2022-11-24
dot icon13/09/2022
Termination of appointment of Dong Hyun Kim as a director on 2022-04-26
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/03/2022
Full accounts made up to 2020-12-26
dot icon26/01/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon04/11/2021
Notice of completion of voluntary arrangement
dot icon13/08/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-26
dot icon15/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon13/05/2021
Full accounts made up to 2019-12-28
dot icon22/01/2021
Appointment of Mr Mark O'mahoney as a secretary on 2020-12-14
dot icon22/01/2021
Termination of appointment of Jinhee Park as a secretary on 2020-12-14
dot icon26/10/2020
Satisfaction of charge 3 in full
dot icon26/10/2020
Satisfaction of charge 044310460068 in full
dot icon26/10/2020
Satisfaction of charge 044310460069 in full
dot icon06/10/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/09/2020
Registration of charge 044310460073, created on 2020-08-21
dot icon25/08/2020
Registration of charge 044310460072, created on 2020-08-21
dot icon15/06/2020
Appointment of Mr Henry Birts as a director on 2020-06-09
dot icon15/06/2020
Appointment of Mr Mark O'mahoney as a director on 2020-06-09
dot icon12/05/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon31/03/2020
Full accounts made up to 2018-12-29
dot icon25/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon04/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon15/05/2019
Registration of charge 044310460071, created on 2019-05-10
dot icon14/05/2019
Full accounts made up to 2017-12-30
dot icon13/05/2019
Registration of charge 044310460070, created on 2019-05-10
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon05/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon08/03/2018
Resolutions
dot icon08/03/2018
Satisfaction of charge 19 in full
dot icon08/03/2018
Satisfaction of charge 18 in full
dot icon08/03/2018
Satisfaction of charge 17 in full
dot icon08/03/2018
Satisfaction of charge 16 in full
dot icon08/03/2018
Satisfaction of charge 14 in full
dot icon08/03/2018
Satisfaction of charge 15 in full
dot icon08/03/2018
Satisfaction of charge 10 in full
dot icon08/03/2018
Satisfaction of charge 13 in full
dot icon08/03/2018
Satisfaction of charge 12 in full
dot icon08/03/2018
Satisfaction of charge 30 in full
dot icon08/03/2018
Satisfaction of charge 32 in full
dot icon08/03/2018
Satisfaction of charge 31 in full
dot icon08/03/2018
Satisfaction of charge 28 in full
dot icon08/03/2018
Satisfaction of charge 25 in full
dot icon08/03/2018
Satisfaction of charge 23 in full
dot icon08/03/2018
Satisfaction of charge 27 in full
dot icon08/03/2018
Satisfaction of charge 26 in full
dot icon08/03/2018
Satisfaction of charge 21 in full
dot icon08/03/2018
Satisfaction of charge 22 in full
dot icon08/03/2018
Satisfaction of charge 39 in full
dot icon08/03/2018
Satisfaction of charge 38 in full
dot icon08/03/2018
Satisfaction of charge 35 in full
dot icon08/03/2018
Satisfaction of charge 20 in full
dot icon08/03/2018
Satisfaction of charge 40 in full
dot icon08/03/2018
Satisfaction of charge 34 in full
dot icon08/03/2018
Satisfaction of charge 45 in full
dot icon08/03/2018
Satisfaction of charge 44 in full
dot icon08/03/2018
Satisfaction of charge 43 in full
dot icon08/03/2018
Satisfaction of charge 42 in full
dot icon08/03/2018
Satisfaction of charge 50 in full
dot icon08/03/2018
Satisfaction of charge 41 in full
dot icon08/03/2018
Satisfaction of charge 49 in full
dot icon08/03/2018
Satisfaction of charge 47 in full
dot icon08/03/2018
Satisfaction of charge 46 in full
dot icon08/03/2018
Satisfaction of charge 48 in full
dot icon08/03/2018
Satisfaction of charge 51 in full
dot icon08/03/2018
Satisfaction of charge 52 in full
dot icon08/03/2018
Satisfaction of charge 54 in full
dot icon08/03/2018
Satisfaction of charge 53 in full
dot icon08/03/2018
Satisfaction of charge 55 in full
dot icon08/03/2018
Satisfaction of charge 59 in full
dot icon08/03/2018
Satisfaction of charge 56 in full
dot icon08/03/2018
Satisfaction of charge 58 in full
dot icon08/03/2018
Satisfaction of charge 57 in full
dot icon27/02/2018
Registration of charge 044310460068, created on 2018-02-23
dot icon27/02/2018
Registration of charge 044310460069, created on 2018-02-23
dot icon15/02/2018
Cessation of Dong Hyun Kim as a person with significant control on 2016-04-06
dot icon15/02/2018
Notification of Wasabi Sushi Bento Limited as a person with significant control on 2016-04-06
dot icon15/02/2018
Satisfaction of charge 5 in full
dot icon15/02/2018
Satisfaction of charge 4 in full
dot icon15/02/2018
Satisfaction of charge 63 in full
dot icon15/02/2018
Satisfaction of charge 24 in full
dot icon15/02/2018
Satisfaction of charge 11 in full
dot icon15/02/2018
Satisfaction of charge 37 in full
dot icon15/02/2018
Satisfaction of charge 9 in full
dot icon17/01/2018
Satisfaction of charge 8 in full
dot icon17/01/2018
Satisfaction of charge 33 in full
dot icon17/01/2018
Satisfaction of charge 60 in full
dot icon17/01/2018
Satisfaction of charge 044310460064 in full
dot icon17/01/2018
Satisfaction of charge 61 in full
dot icon17/01/2018
Satisfaction of charge 62 in full
dot icon17/01/2018
Satisfaction of charge 044310460066 in full
dot icon17/01/2018
Satisfaction of charge 044310460067 in full
dot icon17/01/2018
Satisfaction of charge 044310460065 in full
dot icon17/11/2017
Director's details changed for Mr Dong Hyun Kim on 2017-11-17
dot icon17/11/2017
Secretary's details changed for Ms Jinhee Park on 2017-11-17
dot icon06/09/2017
Registered office address changed from 22 Great James Street London WC1N 3ES to Unit 5 Origin Business Park Rainsford Road, Park Royal London NW10 7FW on 2017-09-06
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/06/2016
Full accounts made up to 2016-01-02
dot icon11/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-27
dot icon13/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/05/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon05/12/2013
Miscellaneous
dot icon01/06/2013
Registration of charge 044310460067
dot icon22/05/2013
Registration of charge 044310460066
dot icon16/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon15/05/2013
Registration of charge 044310460064
dot icon15/05/2013
Registration of charge 044310460065
dot icon24/04/2013
Full accounts made up to 2012-08-31
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 63
dot icon31/12/2012
Duplicate mortgage certificatecharge no:60
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 61
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 62
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 60
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 59
dot icon18/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon18/06/2012
Director's details changed for Mr Dong Hyun Kim on 2012-05-01
dot icon18/06/2012
Director's details changed for Dong Hyun Kim on 2012-06-16
dot icon18/06/2012
Secretary's details changed for Ms Jinhee Park on 2012-06-16
dot icon30/04/2012
Full accounts made up to 2011-08-31
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 58
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 57
dot icon06/07/2011
Full accounts made up to 2010-08-31
dot icon01/07/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 56
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 40
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 41
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 42
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 48
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 49
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 44
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 45
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 46
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 43
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 47
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 54
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 50
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 51
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 55
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 52
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 53
dot icon23/02/2011
Appointment of Ms Jinhee Park as a secretary
dot icon22/12/2010
Termination of appointment of Hee Kim as a secretary
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 38
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 39
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 37
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 35
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 34
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 33
dot icon18/05/2010
Full accounts made up to 2009-08-31
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 32
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/05/2010
Director's details changed for Dong Hyun Kim on 2010-05-01
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 31
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 29
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 28
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 27
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 26
dot icon25/06/2008
Accounts for a small company made up to 2007-08-31
dot icon06/06/2008
Return made up to 03/05/08; full list of members
dot icon06/06/2008
Director's change of particulars / dong kim / 05/06/2008
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 25
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 24
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 22
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 15
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 16
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 13
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 14
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 17
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 18
dot icon20/02/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon25/07/2007
Registered office changed on 25/07/07 from: pannell house park street guildford surrey GU1 4HN
dot icon26/06/2007
Registered office changed on 26/06/07 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon31/05/2007
Return made up to 03/05/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 03/05/06; full list of members; amend
dot icon12/10/2006
Return made up to 03/05/04; full list of members; amend
dot icon12/10/2006
Return made up to 03/05/03; full list of members; amend
dot icon26/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 03/05/06; full list of members
dot icon27/03/2006
Secretary's particulars changed
dot icon25/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon18/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 03/05/05; full list of members
dot icon16/06/2005
Director's particulars changed
dot icon09/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon22/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/02/2005
Director resigned
dot icon18/01/2005
Registered office changed on 18/01/05 from: 7 saint james close new malden surrey KT3 6DU
dot icon03/12/2004
Particulars of mortgage/charge
dot icon26/08/2004
Registered office changed on 26/08/04 from: 4 admiral house cardinal way wealdstone middlesex HA3 5TE
dot icon02/07/2004
Director's particulars changed
dot icon02/07/2004
Secretary's particulars changed
dot icon03/06/2004
New director appointed
dot icon20/05/2004
Return made up to 03/05/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/07/2003
Return made up to 03/05/03; full list of members
dot icon12/07/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon12/07/2003
Registered office changed on 12/07/03 from: 3 aspen close hargrave london N19 5XE
dot icon19/10/2002
Particulars of mortgage/charge
dot icon05/06/2002
Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: 3 aspen close hargrave park london N19 5XE
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon03/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birts, Henry
Director
09/06/2020 - Present
7
Lorijn, Niels Carl Alexander
Director
24/11/2022 - 02/06/2023
5
Crosby, Henry Ashton
Director
24/11/2022 - 02/06/2023
2
O'mahoney, Mark
Secretary
14/12/2020 - 24/11/2022
-
O'mahoney, Mark
Director
09/06/2020 - 24/11/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 WASABI CO. LTD

WASABI CO. LTD is an(a) Active company incorporated on 03/05/2002 with the registered office located at Unit 5 Origin Business Park, Rainsford Road, Park Royal, London NW10 7FW. 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 WASABI CO. LTD?

toggle

WASABI CO. LTD is currently Active. It was registered on 03/05/2002 .

Where is WASABI CO. LTD located?

toggle

WASABI CO. LTD is registered at Unit 5 Origin Business Park, Rainsford Road, Park Royal, London NW10 7FW.

What does WASABI CO. LTD do?

toggle

WASABI CO. LTD operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for WASABI CO. LTD?

toggle

The latest filing was on 25/07/2025: Full accounts made up to 2024-12-28.