Company NameHot Yoganic 40 Ltd
DirectorsCarl David Jones and Zoe Christina Macphail
Company StatusActive
Company Number09553920
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Carl David Jones
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHot Yoganic Boodle Street
Ashton-Uner-Lyne
Lancashire
OL6 8NF
Director NameMiss Zoe Christina Macphail
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHot Yoganic Boodle Street
Ashton-Uner-Lyne
Lancashire
OL6 8NF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Callum Craig Smith
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHot Yoganic Boodle Street
Ashton-Uner-Lyne
Lancashire
OL6 8NF

Location

Registered AddressHot Yoganic Boodle Street
Ashton-Uner-Lyne
Lancashire
OL6 8NF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Filing History

30 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
21 April 2021Notification of Zoe Christina Macphail as a person with significant control on 22 April 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 February 2020Termination of appointment of Callum Craig Smith as a director on 14 February 2020 (1 page)
26 February 2020Cessation of Callum Craig Smith as a person with significant control on 31 January 2020 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 January 2017Appointment of Miss Zoe Christina Macphail as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Miss Zoe Christina Macphail as a director on 9 January 2017 (2 pages)
22 June 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
22 June 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
9 July 2015Appointment of Mr Carl David Jones as a director on 1 June 2015 (2 pages)
9 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
9 July 2015Appointment of Mr Callum Craig Smith as a director on 1 June 2015 (2 pages)
9 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
9 July 2015Appointment of Mr Carl David Jones as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mr Carl David Jones as a director on 1 June 2015 (2 pages)
9 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
9 July 2015Appointment of Mr Callum Craig Smith as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mr Callum Craig Smith as a director on 1 June 2015 (2 pages)
22 April 2015Termination of appointment of Peter Valaitis as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Valaitis as a director on 22 April 2015 (1 page)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(20 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(20 pages)