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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Director | 29 October 2020 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Secretary | 19 October 2016 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Secretary | 01 September 2018 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 14 October 2019 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 19 October 2016 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 30 September 2016 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 18 January 2011 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 21 December 2018 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 18 January 2011 | Active |
Wyndham Court, 12-20 Pritchard Street, Bristol, England, BS2 8RH | Director | 18 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-18 | Resolution | Resolution. | Download |
2023-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-16 | Incorporation | Memorandum articles. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-23 | Accounts | Legacy. | Download |
2022-05-23 | Other | Legacy. | Download |
2022-05-23 | Other | Legacy. | Download |
2022-05-04 | Other | Legacy. | Download |
2022-05-04 | Other | Legacy. | Download |
2022-01-26 | Address | Change sail address company with old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Gazette | Gazette filings brought up to date. | Download |
2021-05-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-05-24 | Accounts | Legacy. | Download |
2021-05-24 | Other | Legacy. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-10 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.