10 YETIS MARKETING & PR LIMITED

Register to unlock more data on OkredoRegister

10 YETIS MARKETING & PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05542316

Incorporation date

22/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon14/01/2026
Liquidators' statement of receipts and payments to 2025-11-24
dot icon14/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2024
Registered office address changed from 9 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-12-10
dot icon05/12/2024
Statement of affairs
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon14/11/2024
Termination of appointment of Jill Barr as a director on 2024-10-30
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Director's details changed for Mr Andrew Charles Barr on 2022-12-19
dot icon20/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon21/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon24/01/2018
Director's details changed for Mr Andrew Charles Barr on 2018-01-24
dot icon24/01/2018
Director's details changed for Miss Jill Barr on 2018-01-24
dot icon24/01/2018
Registered office address changed from 3 Pullman Court Great Western Road Gloucester Gloucester, Glos GL1 3nd to 9 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd on 2018-01-24
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/12/2016
Director's details changed for Miss Jill Barr on 2016-12-01
dot icon01/12/2016
Director's details changed for Miss Jill Barr on 2016-12-01
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon03/10/2016
Director's details changed for Miss Jill Tovey on 2016-07-29
dot icon03/10/2016
Director's details changed for Miss Jill Tovey on 2016-07-29
dot icon03/10/2016
Secretary's details changed for Mr Andrew Charles Barr on 2016-07-29
dot icon03/10/2016
Director's details changed for Mr Andrew Charles Barr on 2016-07-29
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Mr Andrew Charles Barr on 2013-06-07
dot icon27/06/2013
Director's details changed for Mr Andrew Charles Barr on 2013-06-07
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Mr Andrew Charles Barr on 2011-02-02
dot icon07/09/2011
Director's details changed for Mr Andrew Charles Barr on 2011-02-02
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon13/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/10/2008
Return made up to 22/08/08; full list of members
dot icon20/10/2008
Location of register of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from 3 pullman court, great western road gloucester GL1 3ND united kingdom
dot icon20/10/2008
Location of debenture register
dot icon20/10/2008
Director and secretary's change of particulars / andrew barr / 19/10/2008
dot icon20/10/2008
Director's change of particulars / jill tovey / 20/10/2008
dot icon01/07/2008
Registered office changed on 01/07/2008 from robinswood suite a spread eagle court northgate street, 110 northgate street, gloucester, glos GL1 1SL
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 22/08/07; full list of members
dot icon03/09/2007
Location of debenture register
dot icon03/09/2007
Location of register of members
dot icon03/09/2007
Registered office changed on 03/09/07 from: 21 the courtyard london road gloucester GL1 3PS
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/11/2006
Return made up to 22/08/06; full list of members
dot icon22/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon-8.13 % *

* during past year

Cash in Bank

£46,866.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
9.27K
-
0.00
51.01K
-
2022
20
55.67K
-
0.00
46.87K
-
2022
20
55.67K
-
0.00
46.87K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

55.67K £Ascended500.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.87K £Descended-8.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Jill
Director
22/08/2005 - 30/10/2024
3
Barr, Andrew Charles
Director
22/08/2005 - Present
4
Barr, Andrew Charles
Secretary
22/08/2005 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About 10 YETIS MARKETING & PR LIMITED

10 YETIS MARKETING & PR LIMITED is an(a) Liquidation company incorporated on 22/08/2005 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 YETIS MARKETING & PR LIMITED?

toggle

10 YETIS MARKETING & PR LIMITED is currently Liquidation. It was registered on 22/08/2005 .

Where is 10 YETIS MARKETING & PR LIMITED located?

toggle

10 YETIS MARKETING & PR LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does 10 YETIS MARKETING & PR LIMITED do?

toggle

10 YETIS MARKETING & PR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 10 YETIS MARKETING & PR LIMITED have?

toggle

10 YETIS MARKETING & PR LIMITED had 20 employees in 2022.

What is the latest filing for 10 YETIS MARKETING & PR LIMITED?

toggle

The latest filing was on 14/01/2026: Liquidators' statement of receipts and payments to 2025-11-24.