UKBizDB.co.uk

ROOTS OF YGGDRASIL CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roots Of Yggdrasil Cic. The company was founded 5 years ago and was given the registration number 11826758. The firm's registered office is in SCARBOROUGH. You can find them at 131 Columbus Ravine, , Scarborough, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ROOTS OF YGGDRASIL CIC
Company Number:11826758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:131 Columbus Ravine, Scarborough, England, YO12 7QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-75, Shelton Street, London, England, WC2H 9JQ

Director19 May 2021Active
Wheatcroft, Main Street, Great Hatfield, Hull, England, HU11 4US

Director22 May 2019Active
Wheatcroft, Main Street, Great Hatfield, Hull, England, HU11 4US

Director22 May 2019Active
Wheatcroft, Main Street, Great Hatfield, Hull, England, HU11 4US

Director14 February 2019Active
4, Oaklands Fold, Adel, Leeds, England, LS16 8NT

Director08 January 2020Active
Ground Floor, St Paul's House 23, Park Square, Leeds, LS1 2ND

Director14 February 2019Active
Stone Lea, Badsworth Court, Badsworth, Pontefract, United Kingdom, WF9 1NW

Director08 October 2019Active

People with Significant Control

Gavin David Oliver
Notified on:14 February 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Ground Floor, St Paul's House 23, Park Square, Leeds, England, LS1 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Edward Town
Notified on:14 February 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Wheatcroft, Main Street, Hull, England, HU11 4US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-04-29Accounts

Change account reference date company previous extended.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.