Company NameThe Y Code Limited
DirectorsFrederick John Cecil Sheridan and Araminta Clementine Rose Sheridan
Company StatusActive
Company Number11368448
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Frederick John Cecil Sheridan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Room (4948) Battersea Power Station
London
SW11 8BZ
Director NameMiss Araminta Clementine Rose Sheridan
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressStone House Main Street
Blaston
Market Harborough
LE16 8DE

Location

Registered AddressThe Engine Room (4948) Battersea Power Station
London
SW11 8BZ

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 April 2022Memorandum and Articles of Association (45 pages)
12 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1.115
(3 pages)
22 March 2022Appointment of Miss Araminta Clementine Rose Sheridan as a director on 11 March 2022 (2 pages)
12 March 2022Sub-division of shares on 10 March 2022 (4 pages)
12 August 2021Accounts for a dormant company made up to 31 May 2021 (7 pages)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)