Company NameDOWA International Limited
DirectorsHirokazu Yamaguchi and Yuko Yamaguchi
Company StatusActive
Company Number01633688
CategoryPrivate Limited Company
Incorporation Date6 May 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHirokazu Yamaguchi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusCurrent
Appointed21 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMs Yuko Yamaguchi
StatusCurrent
Appointed02 September 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMs Yuko Yamaguchi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityJapanese
StatusCurrent
Appointed01 February 2017(34 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameYohji Nakamura
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed21 December 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 June 2006)
RolePublisher
Correspondence Address2006-45 Ozakae Ikocho
Adachiku Tokyo
Japan
Secretary NameMrs Sumiko Yamaguchi
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address140 Wembley Hill Road
Wembley
Middlesex
HA9 8EN

Contact

Websitedowa-international.com
Telephone020 89650585
Telephone regionLondon

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

23k at £1Yuko Yamaguchi
92.00%
Ordinary
2k at £1Hirokazu Yamaguchi
8.00%
Ordinary

Financials

Year2014
Turnover£649,770
Gross Profit£312,617
Net Worth£40,277
Cash£147,973
Current Liabilities£468,892

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

25 February 2020Delivered on: 2 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with updates (5 pages)
6 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
21 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
17 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 January 2022Director's details changed for Hirokazu Yamaguchi on 17 January 2022 (2 pages)
23 November 2021Registered office address changed from 1-2 Craven Road London W5 2UA England to Savoy House Savoy Circus London W3 7DA on 23 November 2021 (1 page)
6 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
14 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
2 March 2020Registration of charge 016336880001, created on 25 February 2020 (6 pages)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
10 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 January 2019Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1-2 Craven Road London W5 2UA on 7 January 2019 (1 page)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 February 2017Appointment of Ms Yuko Yamaguchi as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Ms Yuko Yamaguchi as a director on 1 February 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
10 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,000
(3 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(3 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(3 pages)
17 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(3 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(3 pages)
20 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
21 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
20 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
20 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
2 September 2010Termination of appointment of Sumiko Yamaguchi as a secretary (1 page)
2 September 2010Appointment of Ms Yuko Yamaguchi as a secretary (1 page)
2 September 2010Appointment of Ms Yuko Yamaguchi as a secretary (1 page)
2 September 2010Termination of appointment of Sumiko Yamaguchi as a secretary (1 page)
18 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 December 2009Director's details changed for Hirokazu Yamaguchi on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Hirokazu Yamaguchi on 23 December 2009 (2 pages)
29 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
29 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
28 December 2006Return made up to 21/12/06; full list of members (2 pages)
28 December 2006Return made up to 21/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
23 January 2006Return made up to 21/12/05; full list of members (2 pages)
23 January 2006Return made up to 21/12/05; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 March 2005Registered office changed on 11/03/05 from: unit 8 hanover west industrial estate 161 acton lane london NW10 7NB (1 page)
11 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 March 2005Registered office changed on 11/03/05 from: unit 8 hanover west industrial estate 161 acton lane london NW10 7NB (1 page)
21 January 2005Return made up to 21/12/04; full list of members (7 pages)
21 January 2005Return made up to 21/12/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
29 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
12 October 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
12 October 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
18 January 2001Accounts made up to 30 June 2000 (9 pages)
18 January 2001Accounts made up to 30 June 2000 (9 pages)
27 March 2000Accounts made up to 30 June 1999 (9 pages)
27 March 2000Accounts made up to 30 June 1999 (9 pages)
20 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Accounts made up to 30 June 1998 (9 pages)
29 March 1999Accounts made up to 30 June 1998 (9 pages)
12 February 1998Return made up to 21/12/97; no change of members (4 pages)
12 February 1998Accounts made up to 30 June 1997 (9 pages)
12 February 1998Accounts made up to 30 June 1997 (9 pages)
12 February 1998Return made up to 21/12/97; no change of members (4 pages)
20 February 1997Accounts made up to 30 June 1996 (9 pages)
20 February 1997Accounts made up to 30 June 1996 (9 pages)
23 December 1996Return made up to 21/12/96; full list of members (6 pages)
23 December 1996Return made up to 21/12/96; full list of members (6 pages)
8 March 1996Return made up to 21/12/95; no change of members (4 pages)
8 March 1996Return made up to 21/12/95; no change of members (4 pages)
6 May 1982Certificate of incorporation (1 page)
6 May 1982Certificate of incorporation (1 page)