Company NameYDNA Vita Limited
DirectorIba Diagne
Company StatusActive
Company Number08646192
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Iba Diagne
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence Address23 Malcolm House Arden Estate
London
N1 6PN
Director NameMr Momar Warkha Diop
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySenegalese
StatusResigned
Appointed06 March 2020(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 August 2020)
RoleSenior Partner - Public Relation
Country of ResidenceSenegal
Correspondence Address85 First Floor Great Portland Street
London
W1W 7LT
Director NameMrs Mayya Katuntseva
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed06 March 2020(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 August 2020)
RoleSenior Partner - Waste Management
Country of ResidenceRussia
Correspondence Address85 First Floor Great Portland Street
London
W1W 7LT
Director NameMr Vladimir Kostenko
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed06 March 2020(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 August 2020)
RoleSenior Partner - Marketing
Country of ResidenceRussia
Correspondence Address85, First Floor Great Portland Street
London
W1W 7LT
Director NameMr Maxim Prokopev
Date of BirthMarch 1988 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed06 March 2020(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 August 2020)
RoleSenior Partner - Business Development
Country of ResidenceRussia
Correspondence Address85, First Floor Great Portland Street
London
W1W 7LT

Location

Registered Address23 Malcolm House Arden Estate
London
N1 6PN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Filing History

22 August 2020Termination of appointment of Mayya Katuntseva as a director on 3 August 2020 (1 page)
22 August 2020Termination of appointment of Vladimir Kostenko as a director on 3 August 2020 (1 page)
22 August 2020Confirmation statement made on 12 August 2020 with updates (3 pages)
22 August 2020Termination of appointment of Momar Warkha Diop as a director on 3 August 2020 (1 page)
22 August 2020Termination of appointment of Maxim Prokopev as a director on 3 August 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 March 2020Appointment of Mr Maxim Prokopev as a director on 6 March 2020 (2 pages)
10 March 2020Appointment of Mr Momar Warkha Diop as a director on 6 March 2020 (2 pages)
10 March 2020Appointment of Mrs Mayya Katuntseva as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of Mr Vladimir Kostenko as a director on 6 March 2020 (2 pages)
18 August 2019Notification of a person with significant control statement (2 pages)
18 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
7 May 2019Registered office address changed from 6 Chilvins Court 172 Nether Street London N3 1PQ England to 85, First Floor Great Portland Street London W1W 7LT on 7 May 2019 (1 page)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 May 2019Withdrawal of a person with significant control statement on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Doctor Iba Iba Diagne on 7 May 2019 (2 pages)
23 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
27 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 October 2016Registered office address changed from C/O Danyl Yves Diagne 21 Hunt Road Southall Middlesex UB2 4PZ to 6 Chilvins Court 172 Nether Street London N3 1PQ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Danyl Yves Diagne 21 Hunt Road Southall Middlesex UB2 4PZ to 6 Chilvins Court 172 Nether Street London N3 1PQ on 4 October 2016 (1 page)
21 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
24 August 2015Registered office address changed from 21 Hunt Road Southall UB2 4PZ to C/O Danyl Yves Diagne 21 Hunt Road Southall Middlesex UB2 4PZ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 21 Hunt Road Southall UB2 4PZ to C/O Danyl Yves Diagne 21 Hunt Road Southall Middlesex UB2 4PZ on 24 August 2015 (1 page)
18 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)