Company NameYUMI Nutrition Ltd.
Company StatusActive
Company Number10654253
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years ago)

Business Activity

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 Sebastien Jean-Jacques Vanderlinden Dibekeme
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Exchange Quay
Salford Quays
M5 3EQ
Director NameMr Adam Daniel Barker
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Exchange Quay
Salford Quays
M5 3EQ
Director NameJoshua Margetts
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Exchange Quay
Salford Quays
M5 3EQ

Location

Registered AddressHuckletree Express Building
9 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

19 April 2023Delivered on: 24 April 2023
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
17 November 2021Delivered on: 18 November 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Adam Daniel Barker on 20 October 2020 (2 pages)
20 October 2020Change of details for Mr Adam Daniel Barker as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Joshua Margetts on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from Unit 20 Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN England to 10 Exchange Quay Salford Quays M5 3EQ on 20 October 2020 (1 page)
20 October 2020Change of details for Sebastien Jean-Jacques Vanderlinden Dibekeme as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Change of details for Joshua Margetts as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Sebastien Jean-Jacques Vanderlinden Dibekeme on 20 October 2020 (2 pages)
4 May 2020Director's details changed for Mr Sebastien Jean-Jacques Vanderlinden Dibekeme on 1 May 2020 (2 pages)
4 May 2020Change of details for Joshua Margetts as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Joshua Margetts on 1 May 2020 (2 pages)
27 April 2020Micro company accounts made up to 31 March 2020 (9 pages)
4 December 2019Registered office address changed from Unit 20 Wilsons Park Monsall Road Manchester Greater Manchester England to Unit 20 Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN on 4 December 2019 (1 page)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 June 2019Registered office address changed from Unit 20 Unit 20 Wilsons Park Monsall Road Manchester Greater Manchester M40 8WL England to Unit 20 Wilsons Park Monsall Road Manchester Greater Manchester on 12 June 2019 (1 page)
9 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 May 2019Registered office address changed from 162 st. Georges Island 1 Kelso Place Manchester M15 4LE England to Unit 20 Unit 20 Wilsons Park Monsall Road Manchester Greater Manchester M40 8WL on 30 May 2019 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with updates (6 pages)
26 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 12,531.6
(3 pages)
9 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 9,900
(3 pages)
30 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
27 June 2018Registered office address changed from Flat 506, Whitworth Potato Wharf Manchester M3 4AR England to 162 st. Georges Island 1 Kelso Place Manchester M15 4LE on 27 June 2018 (1 page)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
10 July 2017Change of details for Sebastien Vanderlinden as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Sebastien Vanderlinden as a person with significant control on 10 July 2017 (2 pages)
18 May 2017Director's details changed for Mr Sebastien Vanderlinden on 16 May 2017 (3 pages)
18 May 2017Director's details changed for Mr Sebastien Vanderlinden on 16 May 2017 (3 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)