Company NameSushidog Limited
DirectorsGregory Laurence Ilsen and Nicholas Anton Goldstein
Company StatusActive
Company Number10904440
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 8 months ago)
Previous NameSushidogs Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gregory Laurence Ilsen
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBuilding 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Director NameMr Nicholas Anton Goldstein
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBuilding 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Director NameMr James Xavier Matthews
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2020(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

7 May 2019Delivered on: 14 May 2019
Persons entitled: Greg Ilsen

Classification: A registered charge
Particulars: All buildings and fixtures (including trade and tenants fixtures) which are at any time situated on that property.. The proceeds of sale of any part of that property.. The benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of that property or any monies paid or payable in respect of those covenants.
Outstanding

Filing History

25 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
13 April 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 2,703,842.02
(3 pages)
12 April 2023Memorandum and Articles of Association (61 pages)
12 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 March 2023Resolutions
  • RES13 ‐ Ratification of directors, accountant or lawyer of the company actions 03/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 March 2023Memorandum and Articles of Association (47 pages)
14 March 2023Director's details changed for Mr Gregory Laurence Ilsen on 14 March 2023 (2 pages)
14 March 2023Registered office address changed from Flat 14 Wymondham Court St. Johns Wood Park London NW8 6rd England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 14 March 2023 (1 page)
14 March 2023Director's details changed for Mr Nicholas Anton Goldstein on 14 March 2023 (2 pages)
28 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 February 2023Sub-division of shares on 19 November 2019 (7 pages)
28 November 2022Registered office address changed from C/O Drp Oasys Limited Pure Offices, Kestrel Court, Waterwells Drive Gloucester GL2 2AT United Kingdom to Flat 14 Wymondham Court St. Johns Wood Park London NW8 6rd on 28 November 2022 (1 page)
17 November 2022Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to C/O Drp Oasys Limited Pure Offices, Kestrel Court, Waterwells Drive Gloucester GL2 2AT on 17 November 2022 (1 page)
1 July 2022Satisfaction of charge 109044400001 in full (1 page)
1 March 2022Confirmation statement made on 4 February 2022 with updates (7 pages)
1 March 2022Director's details changed for Mr Nicholas Goldstein on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mr Gregory Ilsen on 1 March 2022 (2 pages)
14 February 2022Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
9 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2022Change of share class name or designation (2 pages)
13 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
29 November 2021Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
24 November 2021Statement of capital following an allotment of shares on 16 November 2021
  • GBP 23,451.34
(3 pages)
24 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 23,449.75
(3 pages)
5 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2021Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 14 June 2021 (1 page)
5 May 2021Amended total exemption full accounts made up to 31 August 2020 (8 pages)
8 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 23,147.34
(3 pages)
30 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 April 2020Termination of appointment of James Xavier Matthews as a director on 16 April 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
14 January 2020Appointment of Mr James Xavier Matthews as a director on 12 January 2020 (2 pages)
4 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
23 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 23,020.56
(3 pages)
14 May 2019Registration of charge 109044400001, created on 7 May 2019 (33 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
4 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 21,000
(3 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
2 December 2017Cessation of Gregory Ilsen as a person with significant control on 29 November 2017 (1 page)
2 December 2017Cessation of Gregory Ilsen as a person with significant control on 29 November 2017 (1 page)
2 December 2017Cessation of Nicholas Goldstein as a person with significant control on 29 November 2017 (1 page)
2 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1,000
(3 pages)
2 December 2017Cessation of Nicholas Goldstein as a person with significant control on 29 November 2017 (1 page)
2 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1,000
(3 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
(30 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
(30 pages)