YP DIGITAL LTD

Register to unlock more data on OkredoRegister

YP DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04373611

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-03-06
dot icon19/03/2025
Registered office address changed from 2 Baronia Croft Colchester CO4 9EE England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-03-19
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Appointment of a voluntary liquidator
dot icon18/03/2025
Statement of affairs
dot icon30/01/2025
Certificate of change of name
dot icon24/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon17/01/2025
Registered office address changed from Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ England to 2 Baronia Croft Colchester CO4 9EE on 2025-01-17
dot icon31/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/01/2024
Change of details for Mr Richard Dean Hart as a person with significant control on 2016-04-06
dot icon15/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon21/10/2020
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ on 2020-10-21
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon11/01/2019
Registered office address changed from The Centre Colchester Business Park Colchester Essex CO4 9YQ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 2019-01-11
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-02-14 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/07/2015
Secretary's details changed for Sally Ann Hart on 2015-07-07
dot icon09/07/2015
Director's details changed for Richard Dean Hart on 2015-07-07
dot icon25/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Registered office address changed from Hophouse Colchester Road West Bergholt Colchester Essex CO6 3TJ on 2010-05-10
dot icon31/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/04/2009
Registered office changed on 22/04/2009 from unit 5 a wakes hall business centre wakes colne colchester essex CO6 2DB
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon18/12/2008
Secretary appointed sally ann hart
dot icon12/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/10/2008
Appointment terminated director and secretary tony nicol
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon06/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 14/02/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 14/02/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Registered office changed on 24/11/05 from: 38 granville road colchester CO1 2EE
dot icon30/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/04/2005
Return made up to 14/02/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Secretary's particulars changed;director's particulars changed
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon14/09/2002
Particulars of mortgage/charge
dot icon02/05/2002
Ad 14/02/02--------- £ si 2@1=2 £ ic 2/4
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Secretary resigned
dot icon14/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
31.64K
-
0.00
36.35K
-
2022
6
39.11K
-
0.00
42.33K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Richard Dean
Director
14/02/2002 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YP DIGITAL LTD

YP DIGITAL LTD is an(a) Liquidation company incorporated on 14/02/2002 with the registered office located at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. 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 YP DIGITAL LTD?

toggle

YP DIGITAL LTD is currently Liquidation. It was registered on 14/02/2002 .

Where is YP DIGITAL LTD located?

toggle

YP DIGITAL LTD is registered at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does YP DIGITAL LTD do?

toggle

YP DIGITAL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for YP DIGITAL LTD?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-03-06.