YDPI LTD

Register to unlock more data on OkredoRegister

YDPI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11905618

Incorporation date

26/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

1 Massey Gardens, Nottingham NG3 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2019)
dot icon13/01/2026
Termination of appointment of Jake Widdison as a secretary on 2026-01-10
dot icon13/01/2026
Termination of appointment of Jason Bell as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Johnny Lewis as a director on 2026-01-13
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Cessation of Harris Johnson as a person with significant control on 2025-09-15
dot icon16/09/2025
Termination of appointment of Harris Johnson as a director on 2025-09-16
dot icon16/09/2025
Appointment of Mr Jake Widdison as a secretary on 2025-09-16
dot icon16/09/2025
Appointment of Mr Jason Bell as a director on 2025-09-16
dot icon16/09/2025
Appointment of Mr Johnny Lewis as a director on 2025-09-16
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Registered office address changed from 6 the Broadway London NW7 3LL England to 1 Massey Gardens Nottingham NG3 3NN on 2025-09-12
dot icon12/09/2025
Appointment of Mr Abdourahman Cole as a director on 2025-09-12
dot icon12/09/2025
Notification of Abdourahman Cole as a person with significant control on 2025-09-12
dot icon11/09/2025
Confirmation statement made on 2025-03-25 with updates
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Termination of appointment of Carlos Octavio as a director on 2025-05-07
dot icon07/05/2025
Change of details for Mr Harris Johnson as a person with significant control on 2025-05-07
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Appointment of Mr Carlos Octavio as a director on 2024-11-20
dot icon20/11/2024
Director's details changed for Mr Carlos Octavio on 2024-11-20
dot icon26/07/2024
Certificate of change of name
dot icon19/07/2024
Cessation of Aminata Mary Jawara as a person with significant control on 2024-07-19
dot icon19/07/2024
Termination of appointment of Aminata Mary Jawara as a director on 2024-07-19
dot icon19/07/2024
Registered office address changed from 32 Essex Road London NW10 9PD England to 6 the Broadway London NW7 3LL on 2024-07-19
dot icon19/07/2024
Appointment of Mr Harris Johnson as a director on 2024-07-19
dot icon19/07/2024
Notification of Harris Johnson as a person with significant control on 2024-07-19
dot icon14/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon26/03/2024
Certificate of change of name
dot icon22/03/2024
Appointment of Miss Aminata Mary Jawara as a director on 2024-03-21
dot icon22/03/2024
Notification of Aminata Mary Jawara as a person with significant control on 2024-03-21
dot icon21/03/2024
Cessation of Ana Maria Matos De Carvalho as a person with significant control on 2024-03-21
dot icon21/03/2024
Termination of appointment of Ana Maria Matos De Carvalho as a director on 2024-03-21
dot icon21/03/2024
Registered office address changed from 6 the Broadway London NW7 3LL England to 32 Essex Road London NW10 9PD on 2024-03-21
dot icon21/12/2023
Registered office address changed from 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL England to 6 the Broadway London NW7 3LL on 2023-12-21
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Registered office address changed from 6 the Broadway Mill Hill House London NW7 3LL England to 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL on 2022-06-01
dot icon06/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Notification of Ana Maria Matos De Carvalho as a person with significant control on 2022-04-24
dot icon05/05/2022
Micro company accounts made up to 2021-03-31
dot icon05/05/2022
Appointment of Miss Ana Maria Matos De Carvalho as a director on 2022-04-24
dot icon30/04/2022
Registered office address changed from Mill Hill House, 6 the Broadway London NW7 3LL England to 6 the Broadway Mill Hill House London NW7 3LL on 2022-04-30
dot icon30/04/2022
Registered office address changed from 25 High Street Edgware HA8 7TA England to Mill Hill House, 6 the Broadway London NW7 3LL on 2022-04-30
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon27/12/2021
Termination of appointment of Magna Onikeh Thomas as a director on 2021-12-27
dot icon27/12/2021
Cessation of Magna Onikeh Thomas as a person with significant control on 2021-12-27
dot icon27/12/2021
Registered office address changed from 6 the Broadway Mill Hill House London NW7 3LL England to 25 High Street Edgware HA8 7TA on 2021-12-27
dot icon04/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon13/04/2021
Appointment of Miss Magna Onikeh Thomas as a director on 2021-04-01
dot icon13/04/2021
Change of details for Miss Magna Onikeh Kamara as a person with significant control on 2021-04-13
dot icon08/04/2021
Micro company accounts made up to 2020-03-31
dot icon08/04/2021
Notification of Magna Onikeh Kamara as a person with significant control on 2021-04-01
dot icon06/04/2021
Registered office address changed from 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL United Kingdom to 6 the Broadway Mill Hill House London NW7 3LL on 2021-04-06
dot icon06/04/2021
Termination of appointment of Ana Martos Carvalho as a director on 2021-04-06
dot icon06/04/2021
Cessation of Ana Martos Carvalho as a person with significant control on 2021-04-06
dot icon01/06/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon26/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.14K
-
0.00
-
-
2022
4
12.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Ana Maria Matos De Carvalho
Director
24/04/2022 - 21/03/2024
4
Miss Magna Onikeh Thomas
Director
01/04/2021 - 27/12/2021
-
Miss Ana Martos Carvalho
Director
26/03/2019 - 06/04/2021
-
Lewis, Johnny
Director
16/09/2025 - 13/01/2026
4
Mr Abdourahman Cole
Director
12/09/2025 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YDPI LTD

YDPI LTD is an(a) Active company incorporated on 26/03/2019 with the registered office located at 1 Massey Gardens, Nottingham NG3 3NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YDPI LTD?

toggle

YDPI LTD is currently Active. It was registered on 26/03/2019 .

Where is YDPI LTD located?

toggle

YDPI LTD is registered at 1 Massey Gardens, Nottingham NG3 3NN.

What does YDPI LTD do?

toggle

YDPI LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for YDPI LTD?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Jake Widdison as a secretary on 2026-01-10.