UKBizDB.co.uk

THE YONDER DIGITAL GROUP LIMITED

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

This company is commonly known as The Yonder Digital Group Limited. The company was founded 13 years ago and was given the registration number 07497170. The firm's registered office is in IPSWICH. You can find them at 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:THE YONDER DIGITAL GROUP LIMITED
Company Number:07497170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director29 October 2020Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary19 October 2016Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary01 September 2018Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director14 October 2019Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 October 2016Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director30 September 2016Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director18 January 2011Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director21 December 2018Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director18 January 2011Active
Wyndham Court, 12-20 Pritchard Street, Bristol, England, BS2 8RH

Director18 January 2011Active

People with Significant Control

Hamsard 3515 Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:C/O Squire Patton Boggs (Uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Anthony Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:2 Melford Court, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian David Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:2 Melford Court, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Address

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

Download
2023-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-16Resolution

Resolution.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-23Accounts

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-01-26Address

Change sail address company with old address new address.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Address

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

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-05-24Accounts

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.