Company NameMR. Yoichi Limited
DirectorJosephus Johannes Maria Callaars
Company StatusActive
Company Number06803004
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Previous NameME. Yoichi Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Josephus Johannes Maria Callaars
Date of BirthMay 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2, Sm Business Centre Barnfield Road
Spennymoor
DL16 6EL

Contact

Websitemryoichi.com
Telephone0191 6450987
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2, Sm Business Centre
Barnfield Road
Spennymoor
DL16 6EL
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Josephus Johannes Maria Callaars
99.90%
Ordinary
100 at £0.01Saskia Callaars-de Gruyter
0.10%
Ordinary B

Financials

Year2014
Net Worth£6,625
Cash£4,030
Current Liabilities£14,948

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,001
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,001
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,001
(4 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,001
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
4 February 2014Director's details changed for Josephus Johannes Maria Callaars on 11 May 2013 (2 pages)
4 February 2014Director's details changed for Josephus Johannes Maria Callaars on 11 May 2013 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
22 May 2013Registered office address changed from the Offices Unit 1 George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from the Offices Unit 1 George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 22 May 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
13 January 2011Registered office address changed from 1a Pope Street London SE1 3PH on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 1a Pope Street London SE1 3PH on 13 January 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Josephus Johannes Maria Callaars on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Josephus Johannes Maria Callaars on 26 February 2010 (2 pages)
17 March 2009Director's change of particulars / josephus callaars / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / josephus callaars / 17/03/2009 (1 page)
16 February 2009Memorandum and Articles of Association (9 pages)
16 February 2009Memorandum and Articles of Association (9 pages)
29 January 2009Company name changed me. Yoichi LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed me. Yoichi LIMITED\certificate issued on 29/01/09 (2 pages)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)