ANDREW YAPP LIMITED

Register to unlock more data on OkredoRegister

ANDREW YAPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03145858

Incorporation date

09/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Wellington Cottages, Warren Row, Reading RG10 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1996)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon13/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon06/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2023
Registered office address changed from Unit 1 Bell Court 1 Wargrave Road Twyford Reading Berkshire RG10 9NY to 8 Wellington Cottages Warren Row Reading RG10 8QX on 2023-01-17
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mrs Deborah Ann Yapp on 2014-11-07
dot icon14/01/2015
Director's details changed for Mrs Deborah Ann Yapp on 2014-11-07
dot icon14/01/2015
Director's details changed for Mr Andrew Neil Christopher Yapp on 2014-11-07
dot icon14/01/2015
Secretary's details changed for Mrs Deborah Ann Yapp on 2014-11-07
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon28/01/2010
Director's details changed for Deborah Ann Yapp on 2010-01-28
dot icon28/01/2010
Director's details changed for Andrew Neil Christopher Yapp on 2010-01-28
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 09/01/09; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 09/01/08; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 09/01/07; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 09/01/06; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 09/01/05; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 09/01/04; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 09/01/03; full list of members
dot icon09/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 09/01/02; full list of members
dot icon31/05/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 09/01/01; full list of members
dot icon09/06/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Return made up to 09/01/00; full list of members
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1999
Return made up to 09/01/99; full list of members
dot icon11/09/1998
Director resigned
dot icon05/06/1998
Full accounts made up to 1998-03-31
dot icon09/01/1998
Return made up to 09/01/98; full list of members
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon09/06/1997
New director appointed
dot icon15/01/1997
Return made up to 09/01/97; full list of members
dot icon04/08/1996
Registered office changed on 04/08/96 from: unit 1 bell court 1 wargrave road twyford berkshire RG10 9NY
dot icon18/07/1996
Accounting reference date notified as 31/03
dot icon30/01/1996
Registered office changed on 30/01/96 from: unit 1, bell court 1 wargrave road twyford RG10 9NY
dot icon30/01/1996
Secretary resigned
dot icon30/01/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New secretary appointed
dot icon09/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-79.39 % *

* during past year

Cash in Bank

£47,639.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.80K
-
0.00
231.14K
-
2022
3
23.02K
-
0.00
47.64K
-
2022
3
23.02K
-
0.00
47.64K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

23.02K £Descended-29.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.64K £Descended-79.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Ann Yapp
Director
31/03/1997 - Present
-
Mr Andrew Neil Christopher Yapp
Director
09/01/1996 - Present
-
Tester, William
Director
09/01/1996 - 09/01/1996
45
Thomas, Howard
Secretary
09/01/1996 - 09/01/1996
50
Yapp, Peter Alan
Director
09/01/1996 - 17/08/1998
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW YAPP LIMITED

ANDREW YAPP LIMITED is an(a) Dissolved company incorporated on 09/01/1996 with the registered office located at 8 Wellington Cottages, Warren Row, Reading RG10 8QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW YAPP LIMITED?

toggle

ANDREW YAPP LIMITED is currently Dissolved. It was registered on 09/01/1996 and dissolved on 23/09/2025.

Where is ANDREW YAPP LIMITED located?

toggle

ANDREW YAPP LIMITED is registered at 8 Wellington Cottages, Warren Row, Reading RG10 8QX.

What does ANDREW YAPP LIMITED do?

toggle

ANDREW YAPP LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANDREW YAPP LIMITED have?

toggle

ANDREW YAPP LIMITED had 3 employees in 2022.

What is the latest filing for ANDREW YAPP LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.