Company NameYohoho Limited
DirectorMansour Namaki-Shoushtary
Company StatusActive
Company Number04325899
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mansour Namaki-Shoushtary
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(2 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cumberland Terrace
Regent's Park
London
NW1 4HJ
Secretary NameMr Mark Vincent Cody
NationalityBritish
StatusCurrent
Appointed23 November 2001(2 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameJohn Cecil Rudddick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address444 Westwood Heath Road
Coventry
CV4 8AA
Secretary NameGraham Richard Wilson
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 St Osburgs Road
Coventry
West Midlands
CV2 4EG

Location

Registered Address12 Gloucester Gate
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1House Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

22 January 2024Registered office address changed from Unit G Eskdale Road Uxbridge UB8 2RT England to 12 Gloucester Gate London NW1 4HG on 22 January 2024 (1 page)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
7 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
13 May 2019Registered office address changed from Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW to Unit G Eskdale Road Uxbridge UB8 2RT on 13 May 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 November 2018Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2018Cessation of House Holdings Limited as a person with significant control on 31 March 2017 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 November 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 November 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 November 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mansour Namaki-Shoushtary on 21 November 2009 (2 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mansour Namaki-Shoushtary on 21 November 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
27 November 2008Director's change of particulars / mansour namaki-shoushtary / 27/06/2008 (1 page)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
27 November 2008Director's change of particulars / mansour namaki-shoushtary / 27/06/2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 November 2007Return made up to 21/11/07; full list of members (2 pages)
29 November 2007Return made up to 21/11/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2005Return made up to 21/11/05; full list of members (2 pages)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Return made up to 21/11/05; full list of members (2 pages)
22 November 2005Secretary's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
7 December 2004Return made up to 21/11/04; full list of members (2 pages)
7 December 2004Return made up to 21/11/04; full list of members (2 pages)
23 September 2004Location of register of members (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Registered office changed on 23/09/04 from: 15 southfield road southam warwickshire CV47 0FB (1 page)
23 September 2004Registered office changed on 23/09/04 from: 15 southfield road southam warwickshire CV47 0FB (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Location of register of members (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 December 2003Return made up to 21/11/03; full list of members (6 pages)
2 December 2003Return made up to 21/11/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 December 2002Return made up to 21/11/02; full list of members (6 pages)
2 December 2002Return made up to 21/11/02; full list of members (6 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 February 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
12 February 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
11 December 2001Registered office changed on 11/12/01 from: lowick gate siskin drive coventry CV3 4FJ (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: lowick gate siskin drive coventry CV3 4FJ (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
21 November 2001Incorporation (11 pages)
21 November 2001Incorporation (11 pages)