YR ID UK LIMITED

Register to unlock more data on OkredoRegister

YR ID UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804427

Incorporation date

28/01/2009

Size

Small

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon16/03/2026
Confirmation statement made on 2026-01-19 with updates
dot icon01/10/2025
Director's details changed for Mr Tim Williams on 2025-10-01
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/09/2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-08
dot icon18/06/2025
Notification of Enduring Ventures Inc as a person with significant control on 2024-12-31
dot icon10/06/2025
Second filing of Confirmation Statement dated 2025-01-19
dot icon02/06/2025
Cessation of Yrstore Limited as a person with significant control on 2024-12-31
dot icon04/03/2025
19/01/25 Statement of Capital gbp 100
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2024
Termination of appointment of Thomas Campbell Kenneth Myers as a director on 2023-12-13
dot icon22/02/2024
Appointment of Mr Tim Williams as a director on 2023-12-13
dot icon14/02/2024
Certificate of change of name
dot icon12/02/2024
Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2024-02-12
dot icon17/10/2023
Accounts for a small company made up to 2021-12-31
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Registered office address changed from Healthaid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-02-08
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon18/11/2021
Appointment of Mr Thomas Campbell Kenneth Myers as a director on 2021-11-05
dot icon18/11/2021
Termination of appointment of Timothy David Williams as a director on 2021-11-05
dot icon18/11/2021
Termination of appointment of Thomas Hogan as a director on 2021-11-05
dot icon18/11/2021
Certificate of change of name
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Registration of charge 068044270001, created on 2020-05-13
dot icon10/03/2020
Confirmation statement made on 2020-01-19 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon25/01/2018
Notification of Yrstore Limited as a person with significant control on 2017-07-07
dot icon25/01/2018
Cessation of Timothy David Williams as a person with significant control on 2017-07-07
dot icon25/01/2018
Cessation of Thomas Hogan as a person with significant control on 2017-07-07
dot icon25/07/2017
Resolutions
dot icon17/07/2017
Change of name notice
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/01/2017
Director's details changed for Mr Thomas Hogan on 2017-01-17
dot icon25/01/2017
Director's details changed for Mr Timothy David Williams on 2017-01-01
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Timothy Williams on 2015-04-01
dot icon13/01/2016
Director's details changed for Mr Thomas Hogan on 2015-04-01
dot icon07/05/2015
Micro company accounts made up to 2014-12-31
dot icon09/04/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-09
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Timothy Williams on 2013-01-27
dot icon11/02/2013
Director's details changed for Mr Thomas Hogan on 2013-01-27
dot icon11/02/2013
Registered office address changed from Studio B01/B02 the Biscuit Factory 100 Clements Road London SE16 4DG on 2013-02-11
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/10/2011
Registered office address changed from Unit 3 Chapel Court Chapel Street Bristol Avon BS2 0UL England on 2011-10-07
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Director's details changed for Mr Timothy Williams on 2011-01-01
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Thomas Hogan on 2009-10-01
dot icon10/03/2010
Director's details changed for Mr Timothy Williams on 2009-10-01
dot icon10/02/2010
Registered office address changed from Unit 3, Chapel Court Chapel Street Bristol Avon BS2 0UL England on 2010-02-10
dot icon25/11/2009
Registered office address changed from the Winterstoke Centre Unit 5 Lynwood Road Bristol Avon BS3 3HH United Kingdom on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Timothy Williams on 2009-11-25
dot icon12/11/2009
Director's details changed for Mr Thomas Hogan on 2009-11-12
dot icon01/06/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon28/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogan, Thomas
Director
28/01/2009 - 05/11/2021
3
Williams, Tim
Director
13/12/2023 - Present
3
Williams, Timothy David
Director
28/01/2009 - 05/11/2021
6
Mr Thomas Campbell Kenneth Myers
Director
05/11/2021 - 13/12/2023
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About YR ID UK LIMITED

YR ID UK LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. 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 YR ID UK LIMITED?

toggle

YR ID UK LIMITED is currently Active. It was registered on 28/01/2009 .

Where is YR ID UK LIMITED located?

toggle

YR ID UK LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does YR ID UK LIMITED do?

toggle

YR ID UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for YR ID UK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-19 with updates.