Company NameYourbill Limited
Company StatusDissolved
Company Number08902066
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aaron Christopher Knox
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMr Daniel Hopper
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Simon Dickson Loveday
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameAshley John Dawson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Eighth Row
Ashington
Northumberland
NE63 8JX
Director NameMr Mark James Dowsett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blewbury Court Fair Mile
Cholsey
Oxfordshire
OX10 9GS
Director NameMr Lewis Michael O'Connor
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ouseburn Wharf St Lawrence Road
Newcastle
Tyne And Wear
NE6 1BY

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Aaron Knox
45.00%
Ordinary
45 at £1Simon Loveday
45.00%
Ordinary
10 at £1Daniel Hopper
10.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 January 2021Accounts for a dormant company made up to 29 February 2020 (7 pages)
2 December 2020Termination of appointment of Lewis Michael O'connor as a director on 2 December 2020 (1 page)
19 November 2020Termination of appointment of Mark James Dowsett as a director on 6 October 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
30 May 2019Change of details for Mr Aaron Christopher Knox as a person with significant control on 7 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Daniel Hopper on 7 May 2019 (2 pages)
30 May 2019Change of details for Mr Simon Dickson Loveday as a person with significant control on 7 May 2019 (2 pages)
10 May 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
27 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
29 November 2017Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 29 November 2017 (1 page)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
29 June 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 200
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 200
(3 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
31 January 2017Termination of appointment of Ashley John Dawson as a director on 4 November 2016 (1 page)
31 January 2017Termination of appointment of Ashley John Dawson as a director on 4 November 2016 (1 page)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
21 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(9 pages)
21 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(9 pages)
30 March 2016Appointment of Mr Lewis Michael O'connor as a director on 22 March 2016 (2 pages)
30 March 2016Appointment of Mr Mark James Dowsett as a director on 22 March 2016 (2 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Appointment of Mr Mark James Dowsett as a director on 22 March 2016 (2 pages)
30 March 2016Appointment of Mr Lewis Michael O'connor as a director on 22 March 2016 (2 pages)
12 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
12 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
20 July 2015Appointment of Daniel Hopper as a director on 19 February 2014 (3 pages)
20 July 2015Appointment of Daniel Hopper as a director on 19 February 2014 (3 pages)
20 July 2015Appointment of Ashley John Dawson as a director on 3 July 2015 (3 pages)
20 July 2015Appointment of Ashley John Dawson as a director on 3 July 2015 (3 pages)
20 July 2015Appointment of Ashley John Dawson as a director on 3 July 2015 (3 pages)
8 May 2015Registered office address changed from Studio 24, the Kiln, Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 9-11 Carliol Square Newcastle upon Tyne NE1 6UF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Studio 24, the Kiln, Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 9-11 Carliol Square Newcastle upon Tyne NE1 6UF on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr Simon Dickson Loveday on 2 February 2015 (2 pages)
8 May 2015Director's details changed for Mr Aaron Christopher Knox on 2 February 2015 (2 pages)
8 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Director's details changed for Mr Aaron Christopher Knox on 2 February 2015 (2 pages)
8 May 2015Director's details changed for Mr Simon Dickson Loveday on 2 February 2015 (2 pages)
8 May 2015Director's details changed for Mr Simon Dickson Loveday on 2 February 2015 (2 pages)
8 May 2015Registered office address changed from Studio 24, the Kiln, Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 9-11 Carliol Square Newcastle upon Tyne NE1 6UF on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr Aaron Christopher Knox on 2 February 2015 (2 pages)
8 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(25 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(25 pages)