Company NameYoomco Ltd
DirectorChiabass Lawrence
Company StatusActive
Company Number08310033
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Previous NamesPostal Service Point Ltd and Etaxio Ltd

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB
Director NameMrs Caterina Falce
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX
Secretary NameMr Caterina Falce
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX
Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bracken Close
Borehamwood
Hertfordshire
WD6 5JX
Director NameMe Richard Agbor Enoh-Joseph
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 November 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Farnborough Avenue
London
E17 6HX
Director NameMr Joseph Foncha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 The Chase
Edgware
HA8 5DN
Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 The Chase
Edgware
HA8 5DN
Director NameMr Joseph Foncha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Furzehill Road
Borehamwood
WD6 2DG

Contact

Websitewww.postalservicepoint.com

Location

Registered Address7 Furzehill Road
Borehamwood
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Caterina Falce
100.00%
Ordinary

Financials

Year2014
Net Worth£1,078
Cash£4,591

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
2 September 2023Notification of Chiabass Lawrence as a person with significant control on 25 August 2023 (2 pages)
2 September 2023Cessation of Frelich Luciano as a person with significant control on 25 August 2023 (1 page)
2 September 2023Appointment of Mr Chiabass Lawrence as a director on 25 August 2023 (2 pages)
2 September 2023Termination of appointment of Frelich Luciano as a director on 25 August 2023 (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
17 July 2023Company name changed etaxio LTD\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
(3 pages)
15 July 2023Notification of Frelich Luciano as a person with significant control on 14 July 2023 (2 pages)
15 July 2023Appointment of Mr Frelich Luciano as a director on 14 July 2023 (2 pages)
15 July 2023Termination of appointment of Chiabass Lawrence as a director on 14 July 2023 (1 page)
15 July 2023Registered office address changed from 94 Balmoral Drive Borehamwood WD6 2RB England to 7 Furzehill Road Borehamwood WD6 2DG on 15 July 2023 (1 page)
15 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
15 July 2023Cessation of Chiabass Lawrence as a person with significant control on 14 July 2023 (1 page)
3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 August 2022Company name changed postal service point LTD\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-19
(3 pages)
2 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
25 September 2021Compulsory strike-off action has been discontinued (1 page)
24 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Registered office address changed from 7 Furzehill Road Borehamwood WD6 2DG England to 94 Balmoral Drive Borehamwood WD6 2RB on 6 April 2021 (1 page)
17 December 2020Notification of Chiabass Lawrence as a person with significant control on 1 November 2020 (2 pages)
17 December 2020Cessation of Joseph Foncha as a person with significant control on 1 November 2020 (1 page)
17 December 2020Appointment of Mr Chiabass Lawrence as a director on 1 November 2020 (2 pages)
17 December 2020Termination of appointment of Joseph Foncha as a director on 1 November 2020 (1 page)
1 December 2020Registered office address changed from 21 Edrick Road Edgware HA8 9HY England to 7 Furzehill Road Borehamwood WD6 2DG on 1 December 2020 (1 page)
7 September 2020Registered office address changed from 69 the Chase Edgware HA8 5DN England to 21 Edrick Road Edgware HA8 9HY on 7 September 2020 (1 page)
8 July 2020Notification of Joseph Foncha as a person with significant control on 1 June 2020 (2 pages)
8 July 2020Termination of appointment of Chiabass Lawrence as a director on 1 June 2020 (1 page)
8 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
8 July 2020Appointment of Mr Joseph Foncha as a director on 1 June 2020 (2 pages)
8 July 2020Cessation of Chiabass Lawrence as a person with significant control on 1 June 2020 (1 page)
16 April 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 February 2020Termination of appointment of Joseph Foncha as a director on 6 February 2020 (1 page)
16 February 2020Appointment of Mr Chiabass Lawrence as a director on 6 February 2020 (2 pages)
6 February 2020Appointment of Mr Joseph Foncha as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Chiabass Lawrence as a director on 6 January 2020 (1 page)
17 November 2019Termination of appointment of Joseph Foncha as a director on 17 November 2019 (1 page)
17 November 2019Cessation of Joseph Foncha as a person with significant control on 17 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Appointment of Mr Joseph Foncha as a director on 1 April 2019 (2 pages)
1 April 2019Notification of Joseph Foncha as a person with significant control on 1 April 2019 (2 pages)
16 March 2019Registered office address changed from 8 Bracken Close Borehamwood Hertfordshire WD6 5JX England to 69 the Chase Edgware HA8 5DN on 16 March 2019 (1 page)
4 November 2018Notification of Chiabass Lawrence as a person with significant control on 4 November 2018 (2 pages)
18 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 19 Finchley Lane London NW4 1BN to 8 Bracken Close Borehamwood Hertfordshire WD6 5JX on 5 April 2018 (1 page)
11 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 November 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-11-28
  • GBP 1
(6 pages)
28 November 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-11-28
  • GBP 1
(6 pages)
25 November 2016Termination of appointment of Richard Agbor Enoh-Joseph as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Richard Agbor Enoh-Joseph as a director on 24 November 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 July 2016Appointment of Me Richard Agbor Enoh-Joseph as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Me Richard Agbor Enoh-Joseph as a director on 13 July 2016 (2 pages)
15 January 2016Termination of appointment of Caterina Falce as a secretary on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Caterina Falce as a secretary on 14 January 2016 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
26 November 2015Appointment of Mr Chiabass Lawrence as a director on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Caterina Falce as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Mr Chiabass Lawrence as a director on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Caterina Falce as a director on 25 November 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
27 November 2012Incorporation (25 pages)
27 November 2012Incorporation (25 pages)