Company NameTrue World Foods (UK) Ltd
DirectorsAlexander J Choi and Bongjin Jung
Company StatusActive
Company Number02986582
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Previous NameSun Ocean Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAlexander J Choi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2011(17 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Link Drive
Rockleigh
New Jersey
07647
Director NameMr Bongjin Jung
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(17 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameKazuhiro Kobayashi
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleSeafood Supplier
Correspondence Address81 Kingsbury Road
Kingsbury
London
NW9 7HU
Secretary NameHideo Suda
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address162 Capel Road
Manor Park
London
E7 0JT
Secretary NameAnne Kobayashi
NationalityBritish
StatusResigned
Appointed05 August 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address81 Kingsbury Road
Kingsbury
London
NW9 7HU
Director NameMr Yutaka Okoda
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2005(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hillview Gardens
Harrow
Middlesex
HA2 6HJ
Secretary NameJennifer Yashiro
NationalityAmerican
StatusResigned
Appointed11 March 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2008)
RoleAdmin Assistant
Correspondence Address51 Szrven Place
Clifton
New Jersey 07011
Foreign
Secretary NameReiko Hayashi
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address31 The Gardens
Harrow
Middlesex
HA1 4HE
Director NameTakenori Hashimoto
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosemont Road
Acton
London
W3 9LR
Director NameJang Hoee Kim
Date of BirthDecember 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed25 November 2011(17 years after company formation)
Appointment Duration6 years, 9 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Link Drive
Rockleigh
New Jersey 07647
United States
Director NameShunichiro Yoshida
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed25 November 2011(17 years after company formation)
Appointment Duration9 years, 5 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Link Drive
Rockleigh
New Jersey 07647
United States
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.sunoceanltd.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£689,574
Cash£396,455
Current Liabilities£1,019,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 10B beaver industrial estate brent road southall middlesex.
Outstanding
19 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 February 2008Delivered on: 5 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 cullen way, london, ealing t/no. AGL46885 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 June 1995Delivered on: 10 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
28 April 1995Delivered on: 2 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 5A (postal no. 4) cullen way, park royal, london NW10 part of t/no. MX150736. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

29 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
24 December 2020Full accounts made up to 31 March 2020 (19 pages)
7 November 2019Director's details changed for Alexander J Choi on 6 November 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 31 March 2019 (20 pages)
26 March 2019Registered office address changed from Unit 10B Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB England to 25 Canada Square Level 37 London England E14 5LQ on 26 March 2019 (2 pages)
12 December 2018Termination of appointment of Jang Hoee Kim as a director on 12 September 2018 (1 page)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
17 October 2018Full accounts made up to 31 March 2018 (20 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
14 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
5 July 2016Registered office address changed from 4 Cullen Way Park Royal London NW10 6JZ to Unit 10B Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 4 Cullen Way Park Royal London NW10 6JZ to Unit 10B Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB on 5 July 2016 (1 page)
12 March 2016Company name changed sun ocean LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
12 March 2016Company name changed sun ocean LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 July 2015Registration of charge 029865820005, created on 3 July 2015 (8 pages)
7 July 2015Registration of charge 029865820005, created on 3 July 2015 (8 pages)
7 July 2015Registration of charge 029865820005, created on 3 July 2015 (8 pages)
19 May 2015Registration of charge 029865820004, created on 19 May 2015 (23 pages)
19 May 2015Registration of charge 029865820004, created on 19 May 2015 (23 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
22 November 2013Registered office address changed from 4 Cullen Way London NW10 6JZ on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 4 Cullen Way Park Royal London NW10 6JZ Great Britain on 22 November 2013 (1 page)
22 November 2013Director's details changed for Mr Bongjin Jung on 31 October 2013 (2 pages)
22 November 2013Registered office address changed from 4 Cullen Way Park Royal London NW10 6JZ Great Britain on 22 November 2013 (1 page)
22 November 2013Director's details changed for Mr Bongjin Jung on 31 October 2013 (2 pages)
22 November 2013Registered office address changed from 4 Cullen Way London NW10 6JZ on 22 November 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Alexander J Choi on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Alexander J Choi on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Alexander J Choi on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Bongjin Jung on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Bongjin Jung on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Bongjin Jung on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Alexander J Choi on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Alexander J Choi on 4 November 2012 (2 pages)
8 November 2012Director's details changed for Alexander J Choi on 4 November 2012 (2 pages)
25 September 2012Full accounts made up to 31 March 2012 (11 pages)
25 September 2012Full accounts made up to 31 March 2012 (11 pages)
6 September 2012Termination of appointment of Yutaka Okoda as a director (1 page)
6 September 2012Termination of appointment of Reiko Hayashi as a secretary (1 page)
6 September 2012Termination of appointment of Yutaka Okoda as a director (1 page)
6 September 2012Termination of appointment of Reiko Hayashi as a secretary (1 page)
2 February 2012Termination of appointment of Takenori Hashimoto as a director (1 page)
2 February 2012Termination of appointment of Takenori Hashimoto as a director (1 page)
19 January 2012Appointment of Alexander J Choi as a director (3 pages)
19 January 2012Appointment of Alexander J Choi as a director (3 pages)
5 January 2012Appointment of Mr Bongjin Jung as a director (2 pages)
5 January 2012Appointment of Mr Bongjin Jung as a director (2 pages)
16 December 2011Appointment of Jang Hoee Kim as a director (3 pages)
16 December 2011Appointment of Jang Hoee Kim as a director (3 pages)
16 December 2011Appointment of Shunichiro Yoshida as a director (3 pages)
16 December 2011Appointment of Shunichiro Yoshida as a director (3 pages)
17 November 2011Director's details changed for Takenori Hashimoto on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Takenori Hashimoto on 17 November 2011 (2 pages)
25 August 2011Full accounts made up to 31 March 2011 (11 pages)
25 August 2011Full accounts made up to 31 March 2011 (11 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
3 August 2010Full accounts made up to 31 March 2010 (11 pages)
3 August 2010Full accounts made up to 31 March 2010 (11 pages)
7 July 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3
(4 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Jennifer Yashiro as a secretary (1 page)
23 November 2009Director's details changed for Yutaka Okoda on 20 November 2009 (2 pages)
23 November 2009Termination of appointment of Jennifer Yashiro as a secretary (1 page)
23 November 2009Director's details changed for Yutaka Okoda on 20 November 2009 (2 pages)
16 November 2009Appointment of Takenori Hashimoto as a director (3 pages)
16 November 2009Appointment of Takenori Hashimoto as a director (3 pages)
13 July 2009Full accounts made up to 31 March 2009 (10 pages)
13 July 2009Full accounts made up to 31 March 2009 (10 pages)
26 November 2008Secretary appointed reiko hayashi (2 pages)
26 November 2008Secretary appointed reiko hayashi (2 pages)
26 November 2008Return made up to 04/11/08; full list of members (5 pages)
26 November 2008Return made up to 04/11/08; full list of members (5 pages)
25 July 2008Full accounts made up to 31 March 2008 (10 pages)
25 July 2008Full accounts made up to 31 March 2008 (10 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 February 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Full accounts made up to 31 March 2007 (10 pages)
17 July 2007Full accounts made up to 31 March 2007 (10 pages)
8 December 2006Return made up to 04/11/06; full list of members (6 pages)
8 December 2006Return made up to 04/11/06; full list of members (6 pages)
13 October 2006Full accounts made up to 31 March 2006 (10 pages)
13 October 2006Full accounts made up to 31 March 2006 (10 pages)
5 December 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Full accounts made up to 31 March 2005 (11 pages)
30 August 2005Full accounts made up to 31 March 2005 (11 pages)
30 August 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
30 August 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
4 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 December 2004Return made up to 04/11/04; full list of members (6 pages)
6 December 2004Return made up to 04/11/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 November 2003Return made up to 04/11/03; full list of members (6 pages)
25 November 2003Return made up to 04/11/03; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 November 2002Return made up to 04/11/02; full list of members (6 pages)
21 November 2002Return made up to 04/11/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2001Return made up to 04/11/01; full list of members (6 pages)
31 October 2001Return made up to 04/11/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 November 2000Return made up to 04/11/00; full list of members (6 pages)
23 November 2000Return made up to 04/11/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 November 1999Return made up to 04/11/99; full list of members (6 pages)
12 November 1999Return made up to 04/11/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 November 1998Return made up to 04/11/98; full list of members (6 pages)
25 November 1998Return made up to 04/11/98; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
5 November 1997Return made up to 04/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 04/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 November 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
28 February 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
28 February 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
4 December 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/95
(6 pages)
4 December 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/95
(6 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
4 November 1994Incorporation (20 pages)
4 November 1994Incorporation (20 pages)