Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YO! SUSHI HOLDINGS LIMITED
Company Information for

YO! SUSHI HOLDINGS LIMITED

95 FARRINGDON ROAD, LONDON, LONDON, EC1R 3BT,
Company Registration Number
04873824
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yo! Sushi Holdings Ltd
YO! SUSHI HOLDINGS LIMITED was founded on 2003-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Yo! Sushi Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YO! SUSHI HOLDINGS LIMITED
 
Legal Registered Office
95 FARRINGDON ROAD
LONDON
LONDON
EC1R 3BT
Other companies in EC1R
 
Filing Information
Company Number 04873824
Company ID Number 04873824
Date formed 2003-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-11-29
Account next due 2017-08-31
Latest return 2016-08-16
Return next due 2017-08-30
Type of accounts FULL
Last Datalog update: 2017-11-12 19:20:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YO! SUSHI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD KNIGHTON
Company Secretary 2017-08-15
EDWARD MYLES KNIGHTON
Director 2017-08-15
ROBIN ROWLAND
Director 2003-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAMPBELL
Company Secretary 2013-07-24 2017-08-15
ANDREW MAXWELL CAMPBELL
Director 2013-07-24 2017-08-15
ALISON VICKERS
Director 2006-09-01 2017-07-21
VANESSA HALL
Director 2014-05-01 2015-11-27
JAMES DOMINIC FOWLER
Company Secretary 2008-06-19 2013-07-24
JAMES DOMINIC FOWLER
Director 2008-06-19 2013-07-24
GARY JOHN THOMAS
Director 2003-08-21 2013-01-07
ZOE TINDALL
Company Secretary 2003-08-21 2008-06-19
ZOE TINDALL
Director 2003-08-21 2008-06-19
ROBIN FOREMAN
Director 2003-08-29 2006-12-12
MILES HOWARD TEMPLEMAN
Director 2004-06-01 2006-12-12
SIMON HENRY WARREN WOODROFFE
Director 2003-08-29 2006-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-21 2003-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MYLES KNIGHTON TAIKO FOODS LIMITED Director 2018-04-16 CURRENT 2013-05-17 Active
EDWARD MYLES KNIGHTON SUSHI UK HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
EDWARD MYLES KNIGHTON YO! SUSHI GROUP LIMITED Director 2017-08-15 CURRENT 2006-10-26 Active - Proposal to Strike off
EDWARD MYLES KNIGHTON YO! SUSHI UK LTD Director 2017-08-15 CURRENT 1994-11-24 Active
EDWARD MYLES KNIGHTON YO! SUSHI AMERICAS LIMITED Director 2017-08-15 CURRENT 1998-01-13 Active
EDWARD MYLES KNIGHTON SNOWFOX MIDCO 1 LIMITED Director 2017-08-15 CURRENT 2015-10-28 Active
EDWARD MYLES KNIGHTON SNOWFOX MIDCO 2 LIMITED Director 2017-08-15 CURRENT 2015-10-28 Active
EDWARD MYLES KNIGHTON SNOWFOX BIDCO LIMITED Director 2017-08-15 CURRENT 2015-10-28 Active
EDWARD MYLES KNIGHTON YO! SUSHI LIMITED Director 2017-08-15 CURRENT 1997-05-14 Active
EDWARD MYLES KNIGHTON CALCULUS CONSULTANTS LIMITED Director 2005-06-29 CURRENT 2005-06-29 Dissolved 2018-05-07
ROBIN ROWLAND MARSTON'S PLC Director 2010-09-01 CURRENT 1890-05-14 Active
ROBIN ROWLAND YO! SUSHI GROUP LIMITED Director 2006-11-10 CURRENT 2006-10-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-29DS01Application to strike the company off the register
2017-08-15AP01DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON
2017-08-15AP03Appointment of Mr Edward Knighton as company secretary on 2017-08-15
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL CAMPBELL
2017-08-15TM02Termination of appointment of Andrew Campbell on 2017-08-15
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON VICKERS
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04SH19Statement of capital on 2017-04-04 GBP 1.00
2017-04-04SH20Statement by Directors
2017-04-04CAP-SSSolvency Statement dated 29/03/17
2017-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048738240004
2016-09-01AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 60703.31
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048738240004
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HALL
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 60703.31
2015-08-25AR0121/08/15 FULL LIST
2015-08-25AR0121/08/15 FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 60703.01
2014-09-01AR0121/08/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MRS VANESSA HALL
2014-05-19AAFULL ACCOUNTS MADE UP TO 01/12/13
2013-09-06AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-07-25AP03SECRETARY APPOINTED ANDREW CAMPBELL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOWLER
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES FOWLER
2013-07-24AP01DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-22AR0121/08/12 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 27/11/11
2011-08-31AR0121/08/11 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-10-08AR0121/08/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 21/08/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 21/08/2010
2010-10-06AR0121/08/09 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 29/11/09
2009-09-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-08-26363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZOE TINDALL
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED JAMES FOWLER
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-28363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20RES13APP DOCS 12/12/06
2006-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-20RES12VARYING SHARE RIGHTS AND NAMES
2006-12-20RES12VARYING SHARE RIGHTS AND NAMES
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-31363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/05
2006-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/04
2005-03-0288(2)RAD 24/02/05--------- £ SI 500000@.01=5000 £ IC 55704/60704
2004-11-10363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-1588(2)RAD 16/08/04--------- £ SI 9218@.01=92 £ IC 55611/55703
2003-10-07288aNEW DIRECTOR APPOINTED
2003-09-17ELRESS80A AUTH TO ALLOT SEC 27/08/03
2003-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-17ELRESS386 DISP APP AUDS 27/08/03
2003-09-17ELRESS369(4) SHT NOTICE MEET 27/08/03
2003-09-17RES12VARYING SHARE RIGHTS AND NAMES
2003-09-04225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
2003-08-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to YO! SUSHI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YO! SUSHI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Satisfied INTERMEDIATE CAPITAL GROUP PLC (AS SECURITY AGENT)
SENIOR DEBENTURE 2008-03-17 Satisfied LLOYDS TSB BANK PLC
MEZZANINE DEBENTURE 2008-03-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-12-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of YO! SUSHI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YO! SUSHI HOLDINGS LIMITED
Trademarks
We have not found any records of YO! SUSHI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YO! SUSHI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as YO! SUSHI HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where YO! SUSHI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YO! SUSHI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YO! SUSHI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.