Company NameYambina Limited
DirectorDavid Edwin Wynter
Company StatusActive
Company Number06316771
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 8 months ago)
Previous NamesWb Co (1423) Limited and Stpware Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr David Edwin Wynter
NationalityBritish
StatusCurrent
Appointed05 October 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 Brent Way
Finchley
London
N3 1AR
Director NameMr David Edwin Wynter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address28c Alexandra Grove
London
N12 8HG
Director NameSusan Walder
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 14 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Brent Way
Finchley
London
N3 1AR
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitewww.yambina.com
Email address[email protected]
Telephone07 182320442
Telephone regionMobile

Location

Registered Address28c Alexandra Grove
London
N12 8HG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£70,926
Cash£1,792

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

12 November 2020Registered office address changed from 52 Brambling Brambling Wilnecote Tamworth Staffordshire B77 5PG England to 28C Alexandra Grove London N12 8HG on 12 November 2020 (1 page)
21 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 3 Grange Place London NW6 4JU England to 52 Brambling Brambling Wilnecote Tamworth Staffordshire B77 5PG on 21 October 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 3 Grange Place 3 Grange Place London NW6 4JU England to 3 Grange Place London NW6 4JU on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 3 Grange Place 3 Grange Place London NW6 4JU England to 3 Grange Place London NW6 4JU on 19 July 2017 (1 page)
18 April 2017Termination of appointment of Susan Walder as a director on 14 April 2017 (1 page)
18 April 2017Registered office address changed from 103 Brent Way West Finchley London Greater London N3 1AR to 3 Grange Place 3 Grange Place London NW6 4JU on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 103 Brent Way West Finchley London Greater London N3 1AR to 3 Grange Place 3 Grange Place London NW6 4JU on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Susan Walder as a director on 14 April 2017 (1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
20 August 2013Appointment of Mr David Edwin Wynter as a director (2 pages)
20 August 2013Appointment of Mr David Edwin Wynter as a director (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 August 2011Secretary's details changed for David Edwin Wynter on 18 July 2011 (2 pages)
12 August 2011Secretary's details changed for David Edwin Wynter on 18 July 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Susan Walder on 18 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Susan Walder on 18 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
18 December 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
19 October 2009Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page)
19 October 2009Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page)
7 October 2009Director's details changed for Susan Walder on 18 September 2009 (2 pages)
7 October 2009Director's details changed for Susan Walder on 18 September 2009 (2 pages)
7 October 2009Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page)
7 October 2009Secretary's details changed for David Edwin Wynter on 18 September 2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from 105 brent way finchley london N3 1AR (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 105 brent way finchley london N3 1AR (2 pages)
23 June 2009Memorandum and Articles of Association (14 pages)
23 June 2009Memorandum and Articles of Association (14 pages)
18 June 2009Company name changed stpware LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed stpware LIMITED\certificate issued on 22/06/09 (2 pages)
15 June 2009Return made up to 18/07/08; full list of members (6 pages)
15 June 2009Return made up to 18/07/08; full list of members (6 pages)
28 August 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
10 October 2007Ad 05/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 October 2007Registered office changed on 10/10/07 from: 52 bedford row london WC1R 4LR (1 page)
10 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
10 October 2007Ad 05/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 52 bedford row london WC1R 4LR (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
5 October 2007Company name changed wb co (1423) LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed wb co (1423) LIMITED\certificate issued on 05/10/07 (2 pages)
18 July 2007Incorporation (20 pages)
18 July 2007Incorporation (20 pages)