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

YO! SUSHI AMERICAS LIMITED

FOURTH FLOOR, 69 WILSON STREET, LONDON, EC2A 2BB,
Company Registration Number
03491612
Private Limited Company
Active

Company Overview

About Yo! Sushi Americas Ltd
YO! SUSHI AMERICAS LIMITED was founded on 1998-01-13 and has its registered office in London. The organisation's status is listed as "Active". Yo! Sushi Americas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YO! SUSHI AMERICAS LIMITED
 
Legal Registered Office
FOURTH FLOOR
69 WILSON STREET
LONDON
EC2A 2BB
Other companies in EC1R
 
Previous Names
YO! SUSHI SELF LIMITED07/04/2010
Filing Information
Company Number 03491612
Company ID Number 03491612
Date formed 1998-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 06:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YO! SUSHI AMERICAS LIMITED
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 AMERICAS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD KNIGHTON
Company Secretary 2017-08-15
RICHARD HODGSON
Director 2017-12-04
EDWARD MYLES KNIGHTON
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ROWLAND
Director 2015-11-27 2017-12-04
ANDREW CAMPBELL
Company Secretary 2013-07-24 2017-08-15
ANDREW MAXWELL CAMPBELL
Director 2013-07-24 2017-08-15
ALISON VICKERS
Director 2010-04-26 2017-07-21
VANESSA HALL
Director 2014-05-01 2015-11-27
ROBIN ROWLAND
Director 2003-07-28 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 2003-07-28 2013-01-07
ZOE TINDALL
Company Secretary 2001-07-25 2008-06-19
ZOE TINDALL
Director 2003-07-28 2008-06-19
SIMON HENRY WARREN WOODROFFE
Director 1998-01-29 2003-08-29
NEIL THOMAS OATES
Company Secretary 2001-02-05 2001-07-25
TERENCE HORSFALL
Company Secretary 1999-07-16 2001-02-05
TERENCE HORSFALL
Director 1999-07-16 2001-02-05
JEREMY MEL LAZARUS
Company Secretary 1998-07-20 1999-06-04
JEREMY MEL LAZARUS
Director 1998-07-20 1999-06-04
LEA PUTLAND
Company Secretary 1998-01-29 1998-07-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-01-13 1998-01-29
COMPANY DIRECTORS LIMITED
Nominated Director 1998-01-13 1998-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HODGSON TAIKO FOODS LIMITED Director 2018-04-16 CURRENT 2013-05-17 Active
RICHARD HODGSON YO! SUSHI UK LTD Director 2017-12-04 CURRENT 1994-11-24 Active
RICHARD HODGSON SNOWFOX MIDCO 1 LIMITED Director 2017-12-04 CURRENT 2015-10-28 Active
RICHARD HODGSON SNOWFOX MIDCO 2 LIMITED Director 2017-12-04 CURRENT 2015-10-28 Active
RICHARD HODGSON SNOWFOX BIDCO LIMITED Director 2017-12-04 CURRENT 2015-10-28 Active
RICHARD HODGSON SUSHI UK HOLDCO LIMITED Director 2017-12-04 CURRENT 2017-11-02 Active
RICHARD HODGSON YO! SUSHI LIMITED Director 2017-12-04 CURRENT 1997-05-14 Active
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 HOLDINGS LIMITED Director 2017-08-15 CURRENT 2003-08-21 Active - Proposal to Strike off
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 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

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
2024-01-24CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-11-24Change of details for Yo! Sushi Ltd as a person with significant control on 2023-11-22
2023-11-23Change to person with significant control
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 34-40 Brunel Road Acton London W3 7XR England
2023-10-16Current accounting period extended from 30/11/23 TO 31/03/24
2023-09-05Notice of agreement to exemption from audit of accounts for period ending 27/11/22
2023-09-05Audit exemption statement of guarantee by parent company for period ending 27/11/22
2023-09-05Consolidated accounts of parent company for subsidiary company period ending 27/11/22
2023-09-05Audit exemption subsidiary accounts made up to 2022-11-27
2023-03-10Director's details changed for Mr Richard Hodgson on 2021-09-24
2023-01-24Change of details for Yo! Sushi Ltd as a person with significant control on 2016-04-07
2023-01-24Change of details for Yo! Sushi Ltd as a person with significant control on 2021-09-24
2023-01-24PSC05Change of details for Yo! Sushi Ltd as a person with significant control on 2016-04-07
2023-01-23CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-01AA28/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/11/21
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/11/21
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/11/21
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR XENIA WALTERS
2022-07-30AP01DIRECTOR APPOINTED MR WILLEM HENDRIK HUMAN
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
2021-09-04AAFULL ACCOUNTS MADE UP TO 29/11/20
2021-04-08AP01DIRECTOR APPOINTED MS XENIA WALTERS
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Laytons Llp Level 5 2 More London Riverside London SE1 2AP England
2021-02-21TM02Termination of appointment of Edward Knighton on 2021-01-31
2021-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MYLES KNIGHTON
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 25/11/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 26/11/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR RICHARD HODGSON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 95 Farringdon Road Clerkenwell London EC1R 3BT
2017-08-29AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-08-15AP01DIRECTOR APPOINTED MR EDWARD 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
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 35002
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR ROBIN ROWLAND
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HALL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 35002
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MRS VANESSA HALL
2014-05-19AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 35002
2014-01-20AR0113/01/14 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
2013-01-17AR0113/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ROWLAND / 16/01/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 16/01/2013
2012-08-17AAFULL ACCOUNTS MADE UP TO 27/11/11
2012-01-16AR0113/01/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 28/11/10
2011-03-28AR0113/01/11 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2010-04-29AP01DIRECTOR APPOINTED MS ALISON VICKERS
2010-04-07RES15CHANGE OF NAME 26/03/2010
2010-04-07CERTNMCOMPANY NAME CHANGED YO! SUSHI SELF LIMITED CERTIFICATE ISSUED ON 07/04/10
2010-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14AR0113/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC FOWLER / 01/10/2009
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-10363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 95 FARRINGDON ROAD CLERKENWELL LONDON
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07
2008-07-09288aDIRECTOR AND SECRETARY APPOINTED JAMES FOWLER
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZOE TINDALL
2008-04-09363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06
2007-04-26363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/05
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-18363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-02-10363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 01/12/02
2003-09-17288bDIRECTOR RESIGNED
2003-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-05-02363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-04-15DISS40STRIKE-OFF ACTION DISCONTINUED
2003-04-11652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-01-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2002-11-26652aAPPLICATION FOR STRIKING-OFF
2002-09-30AAFULL ACCOUNTS MADE UP TO 25/11/01
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 26/11/00
2001-08-17288bSECRETARY RESIGNED
2001-08-17288aNEW SECRETARY APPOINTED
2001-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-03-21288aNEW SECRETARY APPOINTED
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: ACADEMY HOUSE 161-167 OXFORD STREET LONDON W1R 1TA
2000-08-09AAFULL ACCOUNTS MADE UP TO 28/11/99
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 AMERICAS 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 AMERICAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE BY THE COMPANY AND YO! SUSHI SOHO LIMITED YO! SUSHI HN LIMITED YO! SUSHI 02 LIMITED AND YO! SUSHI LIMITED 2000-10-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of YO! SUSHI AMERICAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YO! SUSHI AMERICAS LIMITED
Trademarks
We have not found any records of YO! SUSHI AMERICAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YO! SUSHI AMERICAS 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 AMERICAS 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 AMERICAS 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 AMERICAS 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 AMERICAS 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.