Company NameYDS Limited
DirectorWayne Miles Langthorne
Company StatusActive
Company Number05858487
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wayne Miles Langthorne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address50 Swain Court
Northallerton
North Yorkshire
DL6 1EL
Secretary NameJanine Claire Langthorne
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Swain Court
Northallerton
North Yorkshire
DL6 1EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteydsltd.co.uk
Telephone01609 774188
Telephone regionNorthallerton

Location

Registered Address13f Wycar
Bedale
DL8 1ER
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,841
Cash£37,441
Current Liabilities£28,255

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

19 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Notification of Wayne Miles Langthorne as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Wayne Miles Langthorne as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Wayne Miles Langthorne as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
16 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
25 October 2016Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
27 October 2015Micro company accounts made up to 31 July 2015 (5 pages)
27 October 2015Micro company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
24 November 2014Micro company accounts made up to 31 July 2014 (5 pages)
24 November 2014Micro company accounts made up to 31 July 2014 (5 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 21 March 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Wayne Langthorne on 27 June 2010 (2 pages)
8 July 2010Director's details changed for Wayne Langthorne on 27 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
16 August 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
16 August 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)