Company NameYTDL Limited
DirectorMatthew Lee Hitchcock
Company StatusActive
Company Number08330052
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Lee Hitchcock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Anchor Street
Chelmsford
Essex
CM2 0JY
Director NameMr James Charles Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Anchor Street
Chelmsford
Essex
CM2 0JY

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
23 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (1 page)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (1 page)
25 September 2018Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
30 June 2017Notification of Matthew Lee Hitchcock as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Matthew Lee Hitchcock as a person with significant control on 1 October 2016 (2 pages)
30 June 2017Notification of Matthew Lee Hitchcock as a person with significant control on 1 October 2016 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
25 February 2015Termination of appointment of James Charles Wright as a director on 19 February 2015 (1 page)
25 February 2015Termination of appointment of James Charles Wright as a director on 19 February 2015 (1 page)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
13 December 2012Incorporation (47 pages)
13 December 2012Incorporation (47 pages)