Company NameYFT Consult Ltd
Company StatusActive
Company Number10031322
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Oluwafunke Sangowawa
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Greens Valley Drive
Stockton-On-Tees
TS18 5QH
Director NameTemitope Sangowawa
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Stockton-On-Tees
TS18 5QH
Director NameMiss Yewande Sangowawa
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityNigerian
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Stockton-On-Tees
TS18 5QH
Director NameMrs Folasade Sangowawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Stockton-On-Tees
TS18 5QH
Director NameDr Olatokunbo Sangowawa
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Stockton-On-Tees
TS18 5QH

Location

Registered Address57 Greens Valley Drive
Stockton-On-Tees
TS18 5QH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

19 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (3 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
4 November 2022Change of details for Mrs Folasade Sangowawa as a person with significant control on 1 January 2022 (2 pages)
1 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
28 September 2021Cessation of Olatokunbo Sangowawa as a person with significant control on 25 February 2021 (1 page)
28 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
17 April 2018Director's details changed for Temitope Sangowawa on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Oluwafunke Sangowawa on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Mrs Folasade Sangowawa on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Dr Olatokunbo Sangowawa on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Miss Yewande Sangowawa on 17 April 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
20 November 2017Registered office address changed from 88 Church Road Stockton-on-Tees Cleveland TS18 1TW United Kingdom to 57 Greens Valley Drive Stockton-on-Tees TS18 5QH on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 88 Church Road Stockton-on-Tees Cleveland TS18 1TW United Kingdom to 57 Greens Valley Drive Stockton-on-Tees TS18 5QH on 20 November 2017 (1 page)
8 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
(27 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
(27 pages)