YAK ONE LIMITED

Register to unlock more data on OkredoRegister

YAK ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02422816

Incorporation date

14/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 Elmore, Eldene, Swindon, Wiltshire SN3 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1989)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon29/01/2023
Registered office address changed from St Simons Lower Rowe Holt Wimborne BH21 7DZ England to 1 Elmore Eldene Swindon Wiltshire SN3 3TL on 2023-01-29
dot icon02/01/2023
Cessation of Gordon Williamson as a person with significant control on 2023-01-02
dot icon02/01/2023
Termination of appointment of Gordon Williamson as a director on 2023-01-02
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon09/05/2022
Termination of appointment of Warren James Palmer as a director on 2022-05-09
dot icon09/05/2022
Notification of Dominic Wilkinson as a person with significant control on 2022-05-09
dot icon09/05/2022
Notification of Gordon Williamson as a person with significant control on 2022-05-09
dot icon09/05/2022
Termination of appointment of Colin John Short as a director on 2022-05-09
dot icon09/05/2022
Cessation of Colin John Short as a person with significant control on 2022-05-09
dot icon09/05/2022
Termination of appointment of Colin John Short as a secretary on 2022-05-09
dot icon09/05/2022
Cessation of Warren James Palmer as a person with significant control on 2022-05-09
dot icon09/05/2022
Registered office address changed from C/O Colin Short 25 Park Close Road Alton Hampshire GU34 2HA to St Simons Lower Rowe Holt Wimborne BH21 7DZ on 2022-05-09
dot icon09/05/2022
Appointment of Mr Gordon Williamson as a director on 2022-05-09
dot icon09/05/2022
Appointment of Mr Dominic Wilkinson as a director on 2022-05-09
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon14/07/2011
Registered office address changed from 29 Towes Mount Carlton Nottingham NG4 1DJ on 2011-07-14
dot icon09/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/11/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/11/2010
Director's details changed for Warren James Palmer on 2010-01-01
dot icon02/11/2010
Director's details changed for Colin John Short on 2010-01-01
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 01/08/08; full list of members
dot icon20/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Secretary's particulars changed;director's particulars changed
dot icon26/06/2007
Registered office changed on 26/06/07 from: c/o james parry accountants sheridan house 22-25 london street andover hampshire SP10 2NU
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 01/08/06; full list of members
dot icon09/12/2005
Return made up to 01/08/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 01/08/04; full list of members
dot icon06/07/2004
Ad 22/10/03--------- £ si 8@1=8 £ ic 100/108
dot icon28/04/2004
Return made up to 01/08/03; full list of members
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
New secretary appointed
dot icon13/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/06/2003
Registered office changed on 07/06/03 from: kitcombe house gosport road farringdon alton hampshire GU34 3NF
dot icon21/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 01/08/02; full list of members
dot icon15/08/2001
Return made up to 01/08/01; full list of members
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2000
Director resigned
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 01/08/00; full list of members
dot icon14/10/1999
Director resigned
dot icon19/08/1999
Return made up to 01/08/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Return made up to 01/08/98; no change of members
dot icon13/08/1997
Return made up to 01/08/97; full list of members
dot icon25/07/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 01/08/96; full list of members
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 01/08/95; full list of members
dot icon14/06/1995
Director resigned;new director appointed
dot icon14/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Certificate of change of name
dot icon30/09/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Return made up to 01/08/94; full list of members
dot icon20/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/09/1993
Return made up to 14/09/93; no change of members
dot icon22/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/09/1992
Return made up to 14/09/92; no change of members
dot icon04/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/09/1992
Resolutions
dot icon19/12/1991
Return made up to 12/09/91; full list of members
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon13/11/1989
Ad 14/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/1989
Accounting reference date notified as 31/12
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1989
Registered office changed on 27/09/89 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA
dot icon14/09/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.35K
-
0.00
-
-
2021
0
15.35K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

15.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YAK ONE LIMITED

YAK ONE LIMITED is an(a) Dissolved company incorporated on 14/09/1989 with the registered office located at 1 Elmore, Eldene, Swindon, Wiltshire SN3 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of YAK ONE LIMITED?

toggle

YAK ONE LIMITED is currently Dissolved. It was registered on 14/09/1989 and dissolved on 13/02/2024.

Where is YAK ONE LIMITED located?

toggle

YAK ONE LIMITED is registered at 1 Elmore, Eldene, Swindon, Wiltshire SN3 3TL.

What does YAK ONE LIMITED do?

toggle

YAK ONE LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for YAK ONE LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.