Company NameYocuda UK Holdings Ltd
DirectorsEdward Quintin Drax and Simon Benjamin Clegg
Company StatusActive
Company Number10871067
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 8 months ago)
Previous NamesWestfield Retail Solutions Holdings Limited and Onemarket Network UK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Quintin Drax
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Simon Benjamin Clegg
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameLeon Shelley
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Gillian Claire Houinato
StatusResigned
Appointed23 November 2017(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 24 May 2018)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr James Vincent Strabo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameTodd Andrew Suko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Katherine Louisa Patricia Lyon Carroll
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKatherine Lyon Carroll (C&C), 2 White Lion Court
London
EC3V 3NP
Director NameMr Andrew Peter Lyon Carroll
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr James Vincent Strabo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
(3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 July 2020Termination of appointment of Katherine Louisa Patricia Lyon Carroll as a director on 14 July 2020 (1 page)
23 April 2020Appointment of Mr Edward Quintin Drax as a director on 23 April 2020 (2 pages)
23 April 2020Appointment of Simon Benjamin Clegg as a director on 23 April 2020 (2 pages)
23 April 2020Appointment of Mr James Vincent Strabo as a director on 23 April 2020 (2 pages)
16 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
16 December 2019Termination of appointment of Todd Andrew Suko as a director on 27 November 2019 (1 page)
16 December 2019Appointment of Katherine Louisa Patricia Lyon Carroll as a director on 27 November 2019 (2 pages)
16 December 2019Termination of appointment of James Vincent Strabo as a director on 27 November 2019 (1 page)
16 December 2019Registered office address changed from 54 Portland Place London W1B 1DY England to 41 Dovehouse Street London SW3 6JY on 16 December 2019 (1 page)
16 December 2019Appointment of Mr Andrew Peter Lyon Carroll as a director on 27 November 2019 (2 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 29 March 2019 (1 page)
4 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
17 July 2018Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA United Kingdom to 57 Greek Street First Floor London W1D 3DX on 17 July 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 123,400
(4 pages)
29 May 2018Appointment of Mr James Vincent Strabo as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Jonathan Andrew Hodes as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Todd Andrew Suko as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Leon Shelley as a director on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Peter Howard Miller as a director on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Gillian Claire Houinato as a secretary on 24 May 2018 (1 page)
11 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 174,801
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 174,801
(3 pages)
23 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Leon Shelley as a secretary on 23 November 2017 (1 page)
23 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 23 November 2017 (2 pages)
23 November 2017Company name changed westfield retail solutions holdings LIMITED\certificate issued on 23/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 November 2017Termination of appointment of Leon Shelley as a secretary on 23 November 2017 (1 page)
23 November 2017Company name changed westfield retail solutions holdings LIMITED\certificate issued on 23/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
5 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 115,099
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 115,099
(3 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
16 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)