Company NameIyogabody Ltd
DirectorTatiana Michelle Newton
Company StatusActive
Company Number07923439
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Previous NameDBE Inc Ltd

Business Activity

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

Directors

Director NameMrs Tatiana Michelle Newton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 McCowie & Co
2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Derek Newton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brundon Avenue
Whitley Bay
NE26 1SE

Location

Registered Address166 Queen Alexandra Road
North Shields
NE29 9AL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

100 at £1Tatiana Michelle Newton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

28 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 March 2023Registered office address changed from 2 Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 166 Queen Alexandra Road North Shields NE29 9AL on 15 March 2023 (1 page)
14 March 2023Director's details changed for Mrs Tatiana Michelle Newton on 14 March 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 November 2018Change of details for Ms Tatiana Michelle Newton as a person with significant control on 22 November 2018 (2 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 September 2018Notification of Tatiana Michelle Newton as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Registered office address changed from 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE to 2 Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 May 2018 (1 page)
4 May 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
7 December 2017Registered office address changed from Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL England to 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE on 7 December 2017 (1 page)
7 December 2017Administrative restoration application (2 pages)
7 December 2017Micro company accounts made up to 31 January 2017 (11 pages)
7 December 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
7 December 2017Micro company accounts made up to 31 January 2017 (11 pages)
7 December 2017Administrative restoration application (2 pages)
7 December 2017Registered office address changed from Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL England to 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE on 7 December 2017 (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG England to Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG England to Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL on 18 October 2016 (1 page)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Registered office address changed from 60 Percy Park North Shields Tyne and Wear NE30 4JX to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 60 Percy Park North Shields Tyne and Wear NE30 4JX to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 March 2016 (1 page)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 March 2014Registered office address changed from 3 Brundon Avenue Whitley Bay NE26 1SE United Kingdom on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mrs Tatiana Michelle Newton on 14 February 2014 (2 pages)
21 March 2014Registered office address changed from 3 Brundon Avenue Whitley Bay NE26 1SE United Kingdom on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mrs Tatiana Michelle Newton on 14 February 2014 (2 pages)
21 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
20 June 2013Termination of appointment of Derek Newton as a director (1 page)
20 June 2013Termination of appointment of Derek Newton as a director (1 page)
4 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 June 2012Company name changed dbe inc LTD\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Company name changed dbe inc LTD\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Incorporation (21 pages)
25 January 2012Incorporation (21 pages)