Company NameY.T.D. Ltd
DirectorsYu Xie and Xiaodong Zhang
Company StatusActive
Company Number05881452
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameYu Xie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYtd House Hanworth Lane Business Park
Hanworth Lane
Chertsey
KT16 9JX
Director NameXiaodong Zhang
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYtd House Hanworth Lane Business Park
Hanworth Lane
Chertsey
KT16 9JX
Secretary NameYu Xie
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYtd House Hanworth Lane Business Park
Hanworth Lane
Chertsey
KT16 9JX

Contact

Websiteytdltd.com
Email address[email protected]
Telephone020 89419245
Telephone regionLondon

Location

Registered AddressYtd House Hanworth Lane Business Park
Hanworth Lane
Chertsey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Xiaodong Zhang
50.00%
Ordinary
100 at £1Yu Xie
50.00%
Ordinary

Financials

Year2014
Net Worth£807,207
Cash£1,490,370
Current Liabilities£1,897,877

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

17 June 2021Delivered on: 18 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

10 August 2020Change of details for Mrs Yu Xie as a person with significant control on 15 October 2016 (2 pages)
10 August 2020Change of details for Mr Xiaodong Zhang as a person with significant control on 15 October 2016 (2 pages)
10 August 2020Full accounts made up to 31 July 2019 (21 pages)
10 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
15 February 2019Registered office address changed from Conrico House Hanworth Lane Business Park Hanworth Lane Chertsey Surrey KT16 9LA England to Ytd House Hanworth Lane Business Park Hanworth Lane Chertsey KT16 9JX on 15 February 2019 (1 page)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 July 2018Registered office address changed from Unit 3 & 4, Armfield Close West Molesey KT8 2RT England to Conrico House Hanworth Lane Business Park Hanworth Lane Chertsey Surrey KT16 9LA on 18 July 2018 (1 page)
9 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 February 2017Registered office address changed from Unit 3 & 4 Armfield Close West Molesey KT8 2JR to Unit 3 & 4, Armfield Close West Molesey KT8 2RT on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Unit 3 & 4 Armfield Close West Molesey KT8 2JR to Unit 3 & 4, Armfield Close West Molesey KT8 2RT on 22 February 2017 (1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 June 2016Registration of charge 058814520001, created on 27 June 2016 (13 pages)
28 June 2016Registration of charge 058814520001, created on 27 June 2016 (13 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 August 2015Director's details changed for Xiaodong Dong Zhang on 16 August 2015 (2 pages)
16 August 2015Director's details changed for Xiaodong Dong Zhang on 16 August 2015 (2 pages)
16 August 2015Director's details changed for Xiaodong Zhang on 16 August 2015 (2 pages)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 200
(4 pages)
16 August 2015Director's details changed for Xiaodong Zhang on 16 August 2015 (2 pages)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 200
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(4 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 February 2013Registered office address changed from Ritzbury House Bridgefoot Green Street Sunbury Surrey TW16 6QA England, Uk on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Ritzbury House Bridgefoot Green Street Sunbury Surrey TW16 6QA England, Uk on 14 February 2013 (1 page)
17 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
14 August 2011Secretary's details changed for Yu Xie on 19 July 2011 (1 page)
14 August 2011Secretary's details changed for Yu Xie on 19 July 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Xiao Dong Zhang on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Xiao Dong Zhang on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Xiao Dong Zhang on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Yu Xie on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Yu Xie on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Yu Xie on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / xiao zhang / 25/02/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 11 murray street, camden london greater london NW1 9RE (1 page)
6 August 2009Registered office changed on 06/08/2009 from 11 murray street, camden london greater london NW1 9RE (1 page)
6 August 2009Director and secretary's change of particulars / yu xie / 25/02/2009 (1 page)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / xiao zhang / 25/02/2009 (1 page)
6 August 2009Director and secretary's change of particulars / yu xie / 25/02/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Director's change of particulars / xiao zhang / 09/05/2008 (1 page)
15 August 2008Director and secretary's change of particulars / yu xie / 09/05/2008 (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Director and secretary's change of particulars / yu xie / 09/05/2008 (1 page)
15 August 2008Director and secretary's change of particulars / yu xie / 09/05/2008 (1 page)
15 August 2008Director and secretary's change of particulars / yu xie / 09/05/2008 (1 page)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 August 2008Director's change of particulars / xiao zhang / 09/05/2008 (1 page)
15 August 2008Director's change of particulars / xiao zhang / 09/05/2008 (1 page)
15 August 2008Director and secretary's change of particulars / yu xie / 09/05/2008 (1 page)
15 August 2008Director and secretary's change of particulars / yu xie / 09/05/2008 (1 page)
15 August 2008Director's change of particulars / xiao zhang / 09/05/2008 (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)