UKBizDB.co.uk

YAHAJJI.CO.UK LTD

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

This company is commonly known as Yahajji.co.uk Ltd. The company was founded 6 years ago and was given the registration number 11256577. The firm's registered office is in LONDON. You can find them at Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:YAHAJJI.CO.UK LTD
Company Number:11256577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37th Floor, One Canada Square, London, England, E14 5AA

Director01 January 2023Active
The Retreat, Private Road, Barton-Le-Clay, Bedford, England, MK45 4LE

Director24 May 2018Active
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP

Director15 March 2018Active
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP

Director01 January 2021Active
37th Floor, One Canada Square, London, England, E14 5AA

Director19 August 2021Active
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP

Director08 April 2021Active
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP

Director01 May 2019Active
37th Floor, One Canada Square, London, England, E14 5AA

Director31 December 2022Active
37th Floor, One Canada Square, London, England, E14 5AA

Director19 August 2021Active

People with Significant Control

Mr Abdul Sattar
Notified on:01 January 2023
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:37th Floor, One Canada Square, London, England, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Martin William Scollay
Notified on:31 December 2022
Status:Active
Date of birth:February 1977
Nationality:Scottish
Country of residence:England
Address:37th Floor, One Canada Square, London, England, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdul Sattar
Notified on:02 March 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:37th Floor, One Canada Square, London, England, E14 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arnab Kumar Sanyal
Notified on:01 January 2021
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Abul Hasan Matin
Notified on:15 March 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-11-27Address

Default companies house registered office address applied.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-04Address

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

Download
2022-10-01Address

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

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.