Company NameYoomi Ltd
DirectorsScott Patrick Bradley and Guohua Li
Company StatusActive
Company Number06915344
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Scott Patrick Bradley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed28 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence AddressSalisbury House
London
EC2M 5SQ
Director NameMs Guohua Li
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed24 August 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSalisbury House
London
EC2M 5SQ
Director NameDr Furqan Naim Shaikh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Avery Way
Questor Estate
Dartford
Kent
DA1 1JZ
Secretary NameFarah Shaikh
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Avery Way
Questor Estate
Dartford
Kent
DA1 1JZ
Director NameMs Guohua Li
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed28 October 2019(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Avery Way
Questor Estate
Dartford
Kent
DA1 1JZ

Contact

Websiteyoomi.com
Email address[email protected]
Telephone0800 0669950
Telephone regionFreephone

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.01Furqan Shaikh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

19 December 2019Delivered on: 3 January 2020
Persons entitled: Feed Me Bottles Limited (In Administration) of Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

Classification: A registered charge
Particulars: Contains a security over real property and investments.. For more details please refer to clauses 1.4, 1.5, 3.2 and 3.4 of the instrument.
Outstanding

Filing History

5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP .01
(3 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Register inspection address has been changed from Unit 14, the Io Center Seymour Street London SE18 6SX England to The Old Ambulance Station Questor Estate 189 Hawley Road Dartford England DA1 1PB (1 page)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP .01
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 November 2014Registered office address changed from Unit 14, the Io Center Seymour Street London SE18 6SX to The Old Ambulance Station Questor Estate 189 Hawley Road Dartford DA1 1PB on 12 November 2014 (1 page)
2 June 2014Register inspection address has been changed from 127 Crookston Road London SE9 1YF United Kingdom (1 page)
2 June 2014Registered office address changed from 127 Crookston Road London SE9 1YF United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Dr Furqan Shaikh on 30 May 2014 (2 pages)
2 June 2014Secretary's details changed for Farah Butt on 30 May 2014 (1 page)
2 June 2014Registered office address changed from 127 Crookston Road London SE9 1YF United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP .01
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2009Incorporation (12 pages)