Company NameYobah Limited
Company StatusActive
Company Number08423620
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Antony David Sanders
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Darren Jones
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Ian Wright
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG

Contact

Websiteyobah.net

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

27 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
4 November 2020Registered office address changed from Dalton House 29 John Dalton Street Manchester M2 6LN England to Chancery Place 50 Brown Street Manchester M2 2JG on 4 November 2020 (1 page)
4 November 2020Director's details changed for Mr Paul Antony David Sanders on 4 November 2020 (2 pages)
8 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
29 July 2019Notification of Paul Antony David Sanders as a person with significant control on 1 July 2019 (2 pages)
29 July 2019Notification of Darren Jones as a person with significant control on 1 July 2019 (2 pages)
29 July 2019Notification of Ian Wright as a person with significant control on 1 July 2019 (2 pages)
26 July 2019Withdrawal of a person with significant control statement on 26 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Ian Wright on 20 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Darren Jones on 25 July 2019 (2 pages)
10 June 2019Registered office address changed from Chancery Place Brown Street Manchester M2 2JG to Dalton House 29 John Dalton Street Manchester M2 6LN on 10 June 2019 (1 page)
29 March 2019Director's details changed for Mr Darren Jones on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
23 May 2017Second filing for the appointment of Ian James Wright as a director (6 pages)
23 May 2017Second filing for the appointment of Ian James Wright as a director (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
25 March 2016Director's details changed for Mr Paul Sanders on 6 September 2015 (2 pages)
25 March 2016Director's details changed for Mr Paul Sanders on 6 September 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Appointment of Mr Ian Wright as a director on 9 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2017.
(3 pages)
9 November 2015Appointment of Mr Ian Wright as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Ian Wright as a director on 9 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2017.
(3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Registered office address changed from Chancery Place Brown Street Manchester M2 2JG England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 9 Norfolk Gardens Urmston Manchester M41 8RF England on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Paul Sanders on 10 October 2013 (2 pages)
26 March 2014Director's details changed for Mr Darren Jones on 10 October 2013 (2 pages)
26 March 2014Registered office address changed from Chancery Place Brown Street Manchester M2 2JG England on 26 March 2014 (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from 9 Norfolk Gardens Urmston Manchester M41 8RF England on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Paul Sanders on 10 October 2013 (2 pages)
26 March 2014Director's details changed for Mr Darren Jones on 10 October 2013 (2 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
28 February 2013Incorporation (25 pages)
28 February 2013Incorporation (25 pages)