Company NameYunojuno Limited
Company StatusActive
Company Number08117525
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous NameSmcchrb Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Hugo Rodger-Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address205 South Lambeth Road
London
SW8 1XP
Director NameMr Shibu Varghese Mathew
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address28 St. Albans Avenue
London
W4 5JP
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed20 December 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameMr Christopher Marc Cater
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence Address7 Colyton Road
London
SE22 0NE

Contact

Websitewww.yunojuno.com
Email address[email protected]
Telephone0x6078d8790
Telephone regionUnknown

Location

Registered AddressWork.Life Fitzrovia
33 Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

109.3k at £0.01Jon Claydon
7.21%
Ordinary
66.2k at £0.01Piton Capital Investment Cooperatief Ba
4.37%
Preferred A
38.5k at £0.01Charles Rose
2.54%
Ordinary
38.5k at £0.01Simon Sole
2.54%
Ordinary
266.7k at £0.01Christopher Cater
17.60%
Ordinary
266.7k at £0.01Hugo Rodger-brown
17.60%
Ordinary
266.7k at £0.01Shib Mathew
17.60%
Ordinary
215.4k at £0.01Piton Capital Investment Cooperatief Ba
14.21%
Preferred B
209.5k at £0.01Piton Capital LLP
13.82%
Preferred A
20.2k at £0.01Brett Akker
1.33%
Ordinary
13.5k at £0.01Hayley Akker
0.89%
Ordinary
4.5k at £0.01Some Fantastic LTD
0.29%
Ordinary

Financials

Year2014
Net Worth£1,560,096
Cash£574,572
Current Liabilities£693,753

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

23 August 2022Delivered on: 24 August 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 19 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
14 October 2014Delivered on: 21 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 27 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 August 2014Delivered on: 27 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment.
Outstanding

Filing History

18 January 2024Statement of capital following an allotment of shares on 6 December 2023
  • GBP 78,397.4
(4 pages)
11 October 2023Termination of appointment of Shibu Varghese Mathew as a director on 2 October 2023 (1 page)
28 September 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
7 June 2023Registered office address changed from 51 Great Marlborough Street London W1F 7JT England to Work.Life Fitzrovia 33 Foley Street London W1W 7TL on 7 June 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (7 pages)
23 May 2023Cessation of Hugo Rodger-Brown as a person with significant control on 1 April 2023 (1 page)
23 May 2023Cessation of Shibu Varghese Mathew as a person with significant control on 1 April 2023 (1 page)
22 May 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 69,194.95
(4 pages)
15 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 68,341.28
(4 pages)
4 January 2023Cessation of Christopher Marc Cater as a person with significant control on 26 August 2022 (1 page)
1 October 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
3 September 2022Satisfaction of charge 081175250003 in full (4 pages)
24 August 2022Satisfaction of charge 081175250001 in full (4 pages)
24 August 2022Registration of charge 081175250005, created on 23 August 2022 (38 pages)
24 August 2022Satisfaction of charge 081175250002 in full (4 pages)
19 August 2022Registration of charge 081175250004, created on 17 August 2022 (13 pages)
7 June 2022Confirmation statement made on 19 May 2022 with updates (7 pages)
4 May 2022Registered office address changed from 51 Great Marlborough Street Sixth Floor London W1F 7JT England to 51 Great Marlborough Street London W1F 7JT on 4 May 2022 (1 page)
4 May 2022Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 51 Great Marlborough Street London W1F 7JT on 4 May 2022 (1 page)
12 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 59,713.44
(4 pages)
25 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 44,376.02
(4 pages)
17 March 2022Statement of capital following an allotment of shares on 15 January 2022
  • GBP 40,709.22
(4 pages)
13 January 2022Notification of Richard John Koch as a person with significant control on 30 December 2021 (2 pages)
2 January 2022Group of companies' accounts made up to 31 December 2020 (32 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
23 April 2021Statement of capital following an allotment of shares on 25 June 2020
  • GBP 39,859.2
(4 pages)
10 February 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
9 July 2020Particulars of variation of rights attached to shares (2 pages)
9 July 2020Change of share class name or designation (2 pages)
9 July 2020Memorandum and Articles of Association (57 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 October 2019Registered office address changed from 5-7 Tanner Street London SE1 3LE England to Waverley House 9 Noel Street London W1F 8GQ on 7 October 2019 (1 page)
5 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
23 August 2019Second filing of Confirmation Statement dated 29/05/2018 (9 pages)
13 June 2019Confirmation statement made on 29 May 2019 with updates (7 pages)
13 June 2019Withdrawal of a person with significant control statement on 13 June 2019 (2 pages)
11 June 2019Statement of capital following an allotment of shares on 28 September 2018
  • GBP 22,394.11
(4 pages)
21 May 2019Termination of appointment of Christopher Marc Cater as a director on 5 April 2019 (1 page)
27 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 23/08/2019.
(8 pages)
18 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
17 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 21,373.52
(4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (11 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (11 pages)
15 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 June 2017Full accounts made up to 31 December 2016 (25 pages)
18 May 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 19,212.29
(6 pages)
18 May 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 19,212.29
(6 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
19 December 2016Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to 5-7 Tanner Street London SE1 3LE on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to 5-7 Tanner Street London SE1 3LE on 19 December 2016 (1 page)
1 August 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 17,673.07
(6 pages)
1 August 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 17,673.07
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 17,673.07
(9 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 17,673.07
(9 pages)
17 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
17 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
14 December 2015Director's details changed for Mr Rusk Shibu Varghese Mathew on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Rusk Shibu Varghese Mathew on 14 December 2015 (2 pages)
29 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
29 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 15,154.18
(9 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 15,154.18
(9 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
2 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 15,154.18
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 15,154.18
(5 pages)
2 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
23 January 2015Registered office address changed from C/O Yunojuno 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Yunojuno 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 January 2015 (1 page)
21 October 2014Registration of charge 081175250003, created on 14 October 2014 (24 pages)
21 October 2014Registration of charge 081175250003, created on 14 October 2014 (24 pages)
14 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,000.16
(5 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,000.16
(5 pages)
27 August 2014Registration of charge 081175250001, created on 27 August 2014 (13 pages)
27 August 2014Registration of charge 081175250002, created on 26 August 2014 (23 pages)
27 August 2014Registration of charge 081175250002, created on 26 August 2014 (23 pages)
27 August 2014Registration of charge 081175250001, created on 27 August 2014 (13 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (8 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (8 pages)
22 July 2014Registered office address changed from 28 st. Albans Avenue London W4 5JP United Kingdom on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 28 st. Albans Avenue London W4 5JP United Kingdom on 22 July 2014 (1 page)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,500.17
(8 pages)
22 July 2014Registered office address changed from 28 St. Albans Avenue London W4 5JP United Kingdom to 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP on 22 July 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Appointment of Mr Gregory Kilborn Lockwood as a director on 20 December 2013 (2 pages)
5 March 2014Appointment of Mr Gregory Kilborn Lockwood as a director (2 pages)
5 March 2014Appointment of Mr Gregory Kilborn Lockwood as a director on 20 December 2013 (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
4 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,500.170000
(7 pages)
4 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,500.170000
(7 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
17 December 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 9,270.67
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 9,270.67
(5 pages)
6 November 2013Resolutions
  • RES13 ‐ Company business 21/10/2013
(1 page)
6 November 2013Resolutions
  • RES13 ‐ Company business 21/10/2013
(1 page)
1 November 2013Director's details changed for Mr Shib Mathew on 25 June 2012 (2 pages)
1 November 2013Director's details changed for Mr Shib Mathew on 25 June 2012 (2 pages)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
27 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 9,270.66
(5 pages)
27 June 2013Resolutions
  • RES13 ‐ Articles 8.1(b) to (e) shall not apply 19/06/2013
(1 page)
27 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 9,270.66
(5 pages)
27 June 2013Resolutions
  • RES13 ‐ Articles 8.1(b) to (e) shall not apply 19/06/2013
(1 page)
19 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 9,225.99
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 9,225.99
(4 pages)
19 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 9,225.99
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 8,888.89
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 8,888.89
(4 pages)
15 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 8,510.64
(4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 8,510.64
(4 pages)
23 August 2012Statement by directors (1 page)
23 August 2012Statement by directors (1 page)
16 August 2012Solvency statement dated 07/08/12 (1 page)
16 August 2012Sub-division of shares on 7 August 2012 (5 pages)
16 August 2012Statement of capital on 16 August 2012
  • GBP 8,000
(4 pages)
16 August 2012Sub-division of shares on 7 August 2012 (5 pages)
16 August 2012Solvency statement dated 07/08/12 (1 page)
16 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 07/08/2012
(1 page)
16 August 2012Statement of capital on 16 August 2012
  • GBP 8,000
(4 pages)
16 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 07/08/2012
(1 page)
6 July 2012Change of name notice (2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed smcchrb LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
6 July 2012Company name changed smcchrb LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)