Company NameYendy Group Ltd
Company StatusActive
Company Number11115094
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)
Previous NameOhenÈ Group Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Julian Boaitey Agyapong
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Arch 28, Old Union Yard Arches
229 Union Street
London
Southwark
SE1 0LR
Director NameMr Joshua David Eyre
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Marley House Roseberry Place
London
E8 3GD
Director NameMr Giles Anthony Lambert
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wayland Avenue
Brighton
BN1 5JL

Location

Registered AddressThe Hub Arch 28, Old Union Yard Arches
229 Union Street
London
Southwark
SE1 0LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (7 months, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 December 2023Confirmation statement made on 17 December 2023 with updates (6 pages)
19 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 128.83
(3 pages)
30 March 2023Termination of appointment of Giles Anthony Lambert as a director on 20 March 2023 (1 page)
19 December 2022Confirmation statement made on 17 December 2022 with updates (7 pages)
15 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 August 2022Registered office address changed from Wework Aldwych House 71-91 Aldwych London WC2B 4HN England to The Hub Arch 28, Old Union Yard Arches 229 Union Street London Southwark SE1 0LR on 4 August 2022 (1 page)
11 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2022Confirmation statement made on 17 December 2021 with updates (5 pages)
31 October 2021Micro company accounts made up to 31 December 2020 (10 pages)
13 October 2021Appointment of Mr Giles Anthony Lambert as a director on 13 October 2021 (2 pages)
20 May 2021Appointment of Mr Joshua David Eyre as a director on 10 May 2021 (2 pages)
20 May 2021Registered office address changed from The Hub, Archno 28 the Hub, Archno 28, Unionyard Union Street London SE1 0LR United Kingdom to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 20 May 2021 (1 page)
20 April 2021Memorandum and Articles of Association (35 pages)
20 April 2021Change of share class name or designation (2 pages)
20 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 113.04
(3 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
10 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 September 2020Director's details changed for Mr Julian Boaitey on 10 September 2020 (2 pages)
10 September 2020Change of details for Mr Julian Boaitey as a person with significant control on 10 September 2020 (2 pages)
15 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
(3 pages)
22 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 105.16
(4 pages)
28 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Sub-division of shares on 12 August 2019 (9 pages)
3 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 102
(3 pages)
24 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 102
(3 pages)
22 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)