Company NameY3K (Europe) Limited
DirectorPaul Singh
Company StatusActive
Company Number03924841
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 47430Retail sale of audio and video equipment in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY3k Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameNavneet Singh
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressY3k Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitey3k.com
Telephone020 86899999
Telephone regionLondon

Location

Registered AddressAirport House
265 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Paul Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,557,723
Cash£661,838
Current Liabilities£1,070,833

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

25 February 2015Delivered on: 25 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2000Delivered on: 8 July 2000
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 January 2020Director's details changed for Paul Singh on 11 January 2020 (2 pages)
11 January 2020Secretary's details changed for Navneet Singh on 11 January 2020 (1 page)
6 December 2019Registered office address changed from Quadrant House 31-65 Croydon Road Caterham Surrey CR3 6PB England to Quadrant House 47 Croydon Road Caterham Surrey CR3 6PB on 6 December 2019 (1 page)
29 November 2019Registered office address changed from Unit 2 Valley Point Beddington Farm Road Croydon CR0 4WP to Quadrant House 31-65 Croydon Road Caterham Surrey CR3 6PB on 29 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 June 2017Notification of Paul Singh as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Paul Singh as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul Singh as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
25 February 2015Registration of charge 039248410002, created on 25 February 2015 (24 pages)
25 February 2015Registration of charge 039248410002, created on 25 February 2015 (24 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Director's details changed for Paul Singh on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Singh on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Singh on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 May 2009Return made up to 01/03/09; full list of members (3 pages)
7 May 2009Return made up to 01/03/09; full list of members (3 pages)
31 March 2009Return made up to 01/03/08; full list of members (3 pages)
31 March 2009Return made up to 01/03/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2008Secretary's change of particulars / navneet bhambra / 05/03/2008 (1 page)
12 March 2008Secretary's change of particulars / navneet bhambra / 05/03/2008 (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 May 2007Return made up to 01/03/07; full list of members (6 pages)
9 May 2007Return made up to 01/03/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/06
(6 pages)
8 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/06
(6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
7 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Nc inc already adjusted 10/01/03 (1 page)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Ad 20/12/02--------- £ si 462@1 (2 pages)
2 June 2003Nc inc already adjusted 10/01/03 (1 page)
2 June 2003Ad 03/02/03--------- £ si 140@1 (2 pages)
2 June 2003Ad 03/02/03--------- £ si 140@1 (2 pages)
2 June 2003Ad 20/12/02--------- £ si 462@1 (2 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
8 July 2000Particulars of mortgage/charge (11 pages)
8 July 2000Particulars of mortgage/charge (11 pages)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
25 April 2000Ad 10/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 9-10 the parade beynon road carshalton surrey SM5 3RL (1 page)
25 April 2000Registered office changed on 25/04/00 from: 9-10 the parade beynon road carshalton surrey SM5 3RL (1 page)
25 April 2000Ad 10/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)