Company Information for YOURKEYS TECHNOLOGY LIMITED
THE COOPERAGE, 5 COPPER ROW, LONDON, SE1 2LH,
|
Company Registration Number
10570587
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
YOURKEYS TECHNOLOGY LIMITED | ||||
Legal Registered Office | ||||
THE COOPERAGE 5 COPPER ROW LONDON SE1 2LH | ||||
Previous Names | ||||
|
Company Number | 10570587 | |
---|---|---|
Company ID Number | 10570587 | |
Date formed | 2017-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 15/02/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 00:23:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICCARDO IANNUCCI-DAWSON |
||
VINCENT CRAIG MASSEY |
||
HAOZHI WANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMAR SHARIFE FRANCIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANDAN DIGITAL LTD | Director | 2016-02-23 | CURRENT | 2014-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 14/12/2021</ul> | ||
Solvency Statement dated 14/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 8,906.93 | ||
SH19 | Statement of capital on 2021-12-15 GBP 8,906.93 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/12/21 | |
RES13 | Resolutions passed:
| |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GLENISTER | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA FLETCHER | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom | |
PSC02 | Notification of Zoopla Limited as a person with significant control on 2021-04-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-04-29 | |
SH01 | 23/04/21 STATEMENT OF CAPITAL GBP 8906.93 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICIA NAVARRO | |
TM02 | Termination of appointment of Victoria Wiesener on 2021-04-23 | |
AP01 | DIRECTOR APPOINTED MR SCOTT GLENISTER | |
RP04SH01 | Second filing of capital allotment of shares GBP8,756.93 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES | |
SH01 | 23/02/21 STATEMENT OF CAPITAL GBP 8756.93 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAOZHI WANG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES | |
SH01 | 25/08/20 STATEMENT OF CAPITAL GBP 8706.43 | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMON DAVID SONABEND | |
CH01 | Director's details changed for Mr Riccardo Iannucci-Dawson on 2020-09-15 | |
SH01 | 25/08/20 STATEMENT OF CAPITAL GBP 8655.91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
SH01 | 31/05/20 STATEMENT OF CAPITAL GBP 8034.22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
SH01 | 27/04/20 STATEMENT OF CAPITAL GBP 7832.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
SH01 | 29/02/20 STATEMENT OF CAPITAL GBP 7630.19 | |
SH01 | 12/02/20 STATEMENT OF CAPITAL GBP 7313.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
SH01 | 30/11/19 STATEMENT OF CAPITAL GBP 6775.71 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR KAILAYAPILLAI RANJAN | |
SH01 | 11/11/19 STATEMENT OF CAPITAL GBP 6669.66 | |
CH01 | Director's details changed for Mr Vincent Craig Massey on 2019-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/19 FROM Wework 1 Poultry London EC2R 8EJ England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA WIESENER on 2019-10-25 | |
CH01 | Director's details changed for Mr Vincent Craig Massey on 2019-10-25 | |
CH01 | Director's details changed for Mr Riccardo Iannucci-Dawson on 2019-10-24 | |
SH01 | 04/10/19 STATEMENT OF CAPITAL GBP 6355.05 | |
CH01 | Director's details changed for Mr Vincent Craig Massey on 2019-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA WIESENER on 2019-10-04 | |
CH01 | Director's details changed for Mr Riccardo Iannucci-Dawson on 2019-10-04 | |
AP03 | Appointment of Mrs Victoria Wiesener as company secretary on 2019-09-09 | |
SH01 | 31/08/19 STATEMENT OF CAPITAL GBP 6138.93 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF RICCARDO IANNUCCI-DAWSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 6006.62 | |
SH01 | 30/04/19 STATEMENT OF CAPITAL GBP 5512.94 | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 3570.84 | |
SH01 | 31/05/18 STATEMENT OF CAPITAL GBP 3570.84 | |
SH01 | 30/04/18 STATEMENT OF CAPITAL GBP 3520.59 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMAR FRANCIS | |
AP01 | DIRECTOR APPOINTED HAOZHI WANG | |
SH01 | 25/10/17 STATEMENT OF CAPITAL GBP 940 | |
SH01 | 08/11/17 STATEMENT OF CAPITAL GBP 3400 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO DAWSON / 20/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RICCARDO DAWSON / 22/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 67 SUN PASSAGE LONDON SE16 4BP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 30 DAWLISH ROAD LONDON E10 6QD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 15/06/2017 | |
CERTNM | COMPANY NAME CHANGED DAWSON PROP TECH LIMITED CERTIFICATE ISSUED ON 16/06/17 | |
AP01 | DIRECTOR APPOINTED MR VINCENT CRAIG MASSEY | |
AP01 | DIRECTOR APPOINTED MR OMAR SHARIFE FRANCIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO DAWSON / 12/06/2017 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOURKEYS TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as YOURKEYS TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |