Toyama (u.k.) Limited LONDON


Founded in 1996, Toyama (u.k.), classified under reg no. 03177920 is an active company. Currently registered at Linen Hall W1B 5TB, London the company has been in the business for 28 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Zainab D. and Sakura G.. In addition one secretary - Sakura G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - June S. who worked with the the firm until 26 October 2020.

Toyama (u.k.) Limited Address / Contact

Office Address Linen Hall
Office Address2 162 Regent Street
Town London
Post code W1B 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177920
Date of Incorporation Tue, 26th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Zainab D.

Position: Director

Appointed: 19 October 2023

Sakura G.

Position: Secretary

Appointed: 04 December 2020

Sakura G.

Position: Director

Appointed: 30 June 2014

Stephen W.

Position: Director

Appointed: 09 December 2022

Resigned: 16 October 2023

Atsuko I.

Position: Director

Appointed: 05 September 2007

Resigned: 30 June 2014

Alan S.

Position: Director

Appointed: 26 March 1996

Resigned: 10 October 2021

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 March 1996

Resigned: 26 March 1996

June S.

Position: Secretary

Appointed: 26 March 1996

Resigned: 26 October 2020

Misako K.

Position: Director

Appointed: 26 March 1996

Resigned: 16 October 2023

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1996

Resigned: 26 March 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is John B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Zainab D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fahid D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John B.

Notified on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Zainab D.

Notified on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Fahid D.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth174 579155 442137 319       
Balance Sheet
Cash Bank On Hand  117 749211 233129 280135 420148 55487 01363 16790 411
Current Assets177 617161 233141 228232 225158 654151 923161 558140 907101 422104 148
Debtors64 62941 56223 47920 99229 37416 50313 00453 89438 25513 737
Other Debtors    1 5001 5007 89611 8655 3014 960
Property Plant Equipment  254745559419169604534
Cash Bank In Hand112 988119 671117 749       
Tangible Fixed Assets625338254       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve124 579105 44287 319       
Shareholder Funds174 579155 442137 319       
Other
Accrued Liabilities Deferred Income       3 3143 3263 448
Accumulated Depreciation Impairment Property Plant Equipment  12 87913 05713 24313 38313 63313 74213 75713 768
Average Number Employees During Period   5666633
Creditors  4 16388 8464 0183 5523 8823 6764 08417 265
Increase From Depreciation Charge For Year Property Plant Equipment   1781861402501091511
Net Current Assets Liabilities173 954155 104137 065143 379154 636148 371157 676137 23197 33886 883
Other Creditors   84 312666  312358581
Other Taxation Social Security Payable   384    365 
Payments Received On Account         13 236
Prepayments Accrued Income       3 2904 2584 397
Property Plant Equipment Gross Cost  13 13313 80213 80213 80213 80213 80213 802 
Total Assets Less Current Liabilities174 579155 442137 319144 124155 195148 790157 845137 29197 38386 917
Trade Creditors Trade Payables  592572270227685035 
Trade Debtors Trade Receivables  17 55815 21222 0058 1981 24737 48328 6964 380
Accrued Liabilities  3 5713 5713 0733 0802 7063 314  
Corporation Tax Payable   79 6   
Creditors Due Within One Year3 6636 1294 163       
Number Shares Allotted 50 00050 000       
Par Value Share 11       
Prepayments  4 2504 2104 1735 0133 8613 290  
Profit Loss   6 80511 071-6 4059 055-11 554  
Recoverable Value-added Tax  1 6711 5701 6961 792 1 256  
Share Capital Allotted Called Up Paid 50 00050 000       
Tangible Fixed Assets Cost Or Valuation13 13313 133        
Tangible Fixed Assets Depreciation12 50812 79512 879       
Tangible Fixed Assets Depreciation Charged In Period 28784       
Total Additions Including From Business Combinations Property Plant Equipment   669      
Value Shares Allotted50 00050 000        
Dividends Paid       9 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 13th, February 2024
Free Download (8 pages)

Company search

Advertisements