Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAKUTEN ICHIBA U.K. LIMITED
Company Information for

RAKUTEN ICHIBA U.K. LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
06593631
Private Limited Company
Liquidation

Company Overview

About Rakuten Ichiba U.k. Ltd
RAKUTEN ICHIBA U.K. LIMITED was founded on 2008-05-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Rakuten Ichiba U.k. 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
RAKUTEN ICHIBA U.K. LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WC1V
 
Filing Information
Company Number 06593631
Company ID Number 06593631
Date formed 2008-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2018-08-07 00:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAKUTEN ICHIBA U.K. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 RAKUTEN ICHIBA U.K. LIMITED

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 2014-12-19
ANDREW DUGDALL-MARSHALL
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
KENJI HIROSE
Director 2013-08-01 2016-08-26
MICHAEL ROBERT BISHOP
Director 2014-04-16 2015-08-14
KENTARO HYAKUNO
Director 2008-05-23 2015-08-14
SARA MACKIE
Company Secretary 2013-05-15 2014-09-17
SHINGO MURAKAMI
Director 2012-12-07 2014-04-24
DEBORAH MARY O'DONNEL CARR
Company Secretary 2012-03-27 2013-03-25
SISEC LIMITED
Company Secretary 2008-05-14 2012-03-27
LOVITING LIMITED
Director 2008-05-14 2008-05-23
SERJEANTS' INN NOMINEES LIMITED
Director 2008-05-14 2008-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04

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
2020-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-28
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Hanover House 14 Hanover Square London W1S 1HP
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065936310001
2017-10-11600Appointment of a voluntary liquidator
2017-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-29
2017-10-11LIQ01Voluntary liquidation declaration of solvency
2017-06-01RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2017
2017-06-01RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2017
2017-05-18LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 5314020
2017-05-18LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 5314020
2017-05-18CS0118/05/17 STATEMENT OF CAPITAL GBP 5314020.00
2017-05-18CS0118/05/17 STATEMENT OF CAPITAL GBP 5314020.00
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065936310001
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065936310001
2016-12-28SH20STATEMENT BY DIRECTORS
2016-12-28SH20STATEMENT BY DIRECTORS
2016-12-28SH1928/12/16 STATEMENT OF CAPITAL GBP 5314020
2016-12-28SH1928/12/16 STATEMENT OF CAPITAL GBP 5314020
2016-12-28CAP-SSSOLVENCY STATEMENT DATED 21/12/16
2016-12-28CAP-SSSOLVENCY STATEMENT DATED 21/12/16
2016-12-28RES06REDUCE ISSUED CAPITAL 21/12/2016
2016-12-28RES06REDUCE ISSUED CAPITAL 21/12/2016
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KENJI HIROSE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KENJI HIROSE
2016-05-16AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUGDALL-MARSHALL / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUGDALL-MARSHALL / 13/05/2016
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24CH01Director's details changed for Mr Andrew Dugdall-Marshall on 2014-10-24
2015-08-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-11
2015-08-20ANNOTATIONClarification
2015-08-20ANNOTATIONClarification
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KENTARO HYAKUNO
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 21214020
2015-05-11AR0111/05/15 FULL LIST
2015-05-11AR0111/05/15 FULL LIST
2015-01-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 16 HIGH HOLBORN LONDON WC1V 6BX
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY SARA MACKIE
2014-12-23AP04CORPORATE SECRETARY APPOINTED HAL MANAGEMENT LIMITED
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM, 16 HIGH HOLBORN, LONDON, WC1V 6BX
2014-12-12SH20STATEMENT BY DIRECTORS
2014-12-12CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-12SH1912/12/14 STATEMENT OF CAPITAL GBP 21214020
2014-12-12RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BISHOP / 15/10/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BISHOP / 15/10/2014
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 39700100
2014-06-26AR0114/05/14 FULL LIST
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH CARR
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SHINGO MURAKAMI
2014-05-02AP01DIRECTOR APPOINTED MICHAEL ROBERT BISHOP
2014-01-13RP04SECOND FILING WITH MUD 14/05/13 FOR FORM AR01
2014-01-13ANNOTATIONClarification
2013-11-13RP04SECOND FILING FOR FORM SH01
2013-11-13RP04SECOND FILING FOR FORM SH01
2013-11-13ANNOTATIONClarification
2013-11-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06AP01DIRECTOR APPOINTED MR KENJI HIROSE
2013-07-16SH0110/07/13 STATEMENT OF CAPITAL GBP 39700000
2013-07-15SH0127/03/13 STATEMENT OF CAPITAL GBP 35000000
2013-06-11AP03SECRETARY APPOINTED DEBORAH MARY O'DONNEL CARR
2013-05-29TM02TERMINATE SEC APPOINTMENT
2013-05-29AP03SECRETARY APPOINTED SARA MACKIE
2013-05-28RES13ALLOTT SHARES 27/03/2013
2013-05-28SH0127/03/13 STATEMENT OF CAPITAL GBP 35000100
2013-05-14AR0114/05/13 FULL LIST
2013-01-14SH0109/01/13 STATEMENT OF CAPITAL GBP 25000000
2012-12-24AP01DIRECTOR APPOINTED MR SHINGO MURAKAMI
2012-10-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31AR0114/05/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENTARO HYAKUNO / 27/03/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUGDALL-MARSHALL / 27/03/2012
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM, 21 HOLBORN VIADUCT, LONDON, EC1A 2DY, UNITED KINGDOM
2011-12-28AP01DIRECTOR APPOINTED ANDREW DUGDALL-MARSHALL
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-24AR0114/05/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-06AR0114/05/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-05225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-0588(2)AD 23/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-28288aDIRECTOR APPOINTED KENTARO HYAKUNO
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAKUTEN ICHIBA U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-03
Resolution2017-10-03
Appointmen2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against RAKUTEN ICHIBA U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RAKUTEN ICHIBA U.K. LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAKUTEN ICHIBA U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAKUTEN ICHIBA U.K. LIMITED
Trademarks
We have not found any records of RAKUTEN ICHIBA U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAKUTEN ICHIBA U.K. 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 (82990 - Other business support service activities n.e.c.) as RAKUTEN ICHIBA U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAKUTEN ICHIBA U.K. 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRAKUTEN ICHIBA U.K. LIMITEDEvent Date2017-09-29
Notice is hereby given that Creditors of the Company are required, on or before 17 November 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 September 2017 . Office Holder Details: A J Duncan (IP No. 9319 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB For further details contact: The Joint Liquidators, Tel: 020 7535 7000 . Alternative contact: Ronnie Walters. Ag MF61789
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAKUTEN ICHIBA U.K. LIMITEDEvent Date2017-09-29
Notice is hereby given that the following resolutions were passed on 29 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that A J Duncan (IP No. 9319 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally." For further details contact: The Joint Liquidators, Tel: 020 7535 7000 . Alternative contact: Ronnie Walters. Ag MF61789
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRAKUTEN ICHIBA U.K. LIMITEDEvent Date2017-09-29
A J Duncan (IP No. 9319 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag MF61789
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAKUTEN ICHIBA U.K. 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 RAKUTEN ICHIBA U.K. 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.