UKBizDB.co.uk

YADA EVENTS TECHNOLOGY LIMITED

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

This company is commonly known as Yada Events Technology Limited. The company was founded 8 years ago and was given the registration number 09823238. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:YADA EVENTS TECHNOLOGY LIMITED
Company Number:09823238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Forge, Village Road, Denham, Uxbridge, England, UB9 5BE

Director16 October 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director18 February 2020Active
1, Chiltern Court, Garforth, Leeds, United Kingdom, LS25 2HT

Director14 October 2015Active
136a, Abbots Road, Abbots Langley, England, WD5 0BL

Director01 January 2018Active
17a, Chesham Road, Amersham, England, HP6 5HN

Director01 June 2017Active
17a, Chesham Road, Amersham, England, HP6 5HN

Director17 December 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director18 February 2020Active
The Old Forge, Village Road, Denham, Uxbridge, England, UB9 5BE

Director01 March 2017Active

People with Significant Control

Expede It Solutions Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:1 Primrose Street, 1 Primrose Street, London, England, EC2A 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Martin Ian Roots
Notified on:01 January 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Forge, Village Road, Denham, United Kingdom, UB9 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Philip Hainsworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:1, Chiltern Court, Leeds, England, LS25 2HT
Nature of control:
  • Right to appoint and remove directors

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
2024-04-03Dissolution

Dissolution application strike off company.

Download
2024-02-28Address

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

Download
2023-10-01Accounts

Accounts with accounts type dormant.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-01-28Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.