Company NameYieldplus.Uk International Trading And Consultancy Ltd
DirectorCelestine Randiki
Company StatusActive
Company Number11604132
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Celestine Randiki
Date of BirthAugust 1977 (Born 46 years ago)
NationalityKenyan
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Collingwood Street Collingwood Street
South Shields
NE33 4JY
Secretary NameMrs Celestine Randiki
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address98 Collingwood Street Collingwood Street
South Shields
NE33 4JY
Director NameMr Alan Bennett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(5 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Collingwood Street Collingwood Street
South Shields
NE33 4JY

Location

Registered Address221 Ellesmere Road 221 Ellesmere Road
Newcastle Upon Tyne
NE4 8TQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

14 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 October 2022Registered office address changed from 98 Collingwood Street Collingwood Street Ravensworth Terrace Road South Shields Newcassttle NE33 4JY United Kingdom to United Kingdom Ellesmere Road Newcastle upon Tyne NE4 8TQ on 4 October 2022 (1 page)
4 October 2022Registered office address changed from United Kingdom Ellesmere Road Newcastle upon Tyne NE4 8TQ United Kingdom to 221 Ellesmere Road 221 Ellesmere Road Newcastle upon Tyne Newcastle upon Tyne NE4 8TQ on 4 October 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
25 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Alan Bennett as a director on 23 September 2019 (1 page)
2 September 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 98 Collingwood Street Collingwood Street Ravensworth Terrace Road South Shields Newcassttle NE33 4JY on 2 September 2019 (1 page)
11 March 2019Appointment of Mr Alan Bennett as a director on 11 March 2019 (2 pages)
11 March 2019Change of details for Celestine Randiki as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Secretary's details changed for Mrs Celestine Randiki on 11 March 2019 (1 page)
11 March 2019Director's details changed for Mrs Celestine Randiki on 11 March 2019 (2 pages)
11 March 2019Change of details for Mrs Celestine Randiki as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1
(3 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 1
(35 pages)