Company NameYoodle Ltd
DirectorNeil Jones
Company StatusActive
Company Number06187182
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Neil Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(2 weeks, 3 days after company formation)
Appointment Duration17 years
RoleInstrument Engineer
Country of ResidenceEngland
Correspondence Address32 Shafto Way
Newton Aycliffe
County Durham
DL5 5QP
Director NameMiss Mandy Jane Wise
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Shafto Way
Newton Aycliffe
County Durham
DL5 5QP
Secretary NameMiss Mandy Jane Wise
NationalityBritish
StatusResigned
Appointed13 April 2007(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Shafto Way
Newton Aycliffe
County Durham
DL5 5QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 4, Jardine House
Claremont Road
Teddington
Middlesex
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr Neil Jones
51.00%
Ordinary
49 at £1Ms Mandy Jane Wise
49.00%
Ordinary

Financials

Year2014
Net Worth£188,509
Cash£188,925
Current Liabilities£10,627

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Director's details changed for Miss Mandy Jane Wise on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Neil Jones on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Miss Mandy Jane Wise on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Neil Jones on 26 April 2016 (2 pages)
22 October 2015Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 41 Green Lane Shepperton Middlesex TW17 8DS on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 41 Green Lane Shepperton Middlesex TW17 8DS on 22 October 2015 (1 page)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
(6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
(6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
19 February 2009Return made up to 27/03/08; full list of members (4 pages)
19 February 2009Return made up to 27/03/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 May 2007Registered office changed on 10/05/07 from: 43 coniscliffe road darlington durham DL3 7EH (1 page)
10 May 2007Registered office changed on 10/05/07 from: 43 coniscliffe road darlington durham DL3 7EH (1 page)
27 April 2007Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
27 March 2007Incorporation (12 pages)
27 March 2007Incorporation (12 pages)