UKBizDB.co.uk

Y 2 K CONSULTANTS LIMITED

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

This company is commonly known as Y 2 K Consultants Limited. The company was founded 26 years ago and was given the registration number 03411748. The firm's registered office is in MILTON KEYNES. You can find them at 4 Kitelee Close, Hanslope, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:Y 2 K CONSULTANTS LIMITED
Company Number:03411748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4 Kitelee Close, Hanslope, Milton Keynes, MK19 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Kitelee Close, Hanslope, Milton Keynes, MK19 7JT

Director30 July 1997Active
4 Kitelee Close, Hanslope, Milton Keynes, United Kingdom, MK19 7JT

Director01 August 2016Active
4 Kitelee Close, Hanslope, Milton Keynes, MK19 7JT

Secretary30 July 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 July 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director30 July 1997Active

People with Significant Control

Mrs Lindsay Ann Winther
Notified on:25 July 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:4 Kitelee Close, Hanslope, Milton Keynes, United Kingdom, MK19 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jean-Christian Winther
Notified on:25 July 2017
Status:Active
Date of birth:February 1958
Nationality:Danish
Country of residence:United Kingdom
Address:4 Kitelee Close, Hanslope, Milton Keynes, United Kingdom, MK19 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jean-Christian Winther
Notified on:25 July 2016
Status:Active
Date of birth:February 1958
Nationality:Danish
Address:4 Kitelee Close, Milton Keynes, MK19 7JT
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 (6 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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-24Dissolution

Dissolution application strike off company.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Accounts

Change account reference date company current extended.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Accounts

Change account reference date company previous shortened.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-11Officers

Termination secretary company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.