Background WavePink WaveYellow Wave

YANNONS LIMITED (04738072)

YANNONS LIMITED (04738072) is an active UK company. incorporated on 17 April 2003. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. YANNONS LIMITED has been registered for 22 years. Current directors include RANDALL, Gary Robert.

Company Number
04738072
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
C/O Prydis Accounts Limited Clyst House, Exeter, EX5 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RANDALL, Gary Robert
SIC Codes
69201, 69202, 69203, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YANNONS LIMITED

YANNONS LIMITED is an active company incorporated on 17 April 2003 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. YANNONS LIMITED was registered 22 years ago.(SIC: 69201, 69202, 69203, 70221)

Status

active

Active since 22 years ago

Company No

04738072

LTD Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

C/O Prydis Accounts Limited Clyst House Manor Drive Exeter, EX5 1GB,

Previous Addresses

Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom
From: 24 April 2024To: 1 August 2024
3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE
From: 4 May 2010To: 24 April 2024
Yannon Towers the Yannons Teignmouth Devon TQ14 9UE
From: 17 April 2003To: 4 May 2010
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RANDALL, Gary Robert

Active
The Parade, LiskeardPL14 6AF
Born July 1966
Director
Appointed 10 Apr 2024

MOLTON, Gary Robert

Resigned
Yannon Towers, TeignmouthTQ14 9UE
Secretary
Appointed 17 Apr 2003
Resigned 24 Nov 2006

OCONNOR, Patricia

Resigned
136 High Street, LutonLU4 9LJ
Secretary
Appointed 24 Nov 2006
Resigned 17 Apr 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Apr 2003
Resigned 17 Apr 2003

O'CONNOR, Dawn

Resigned
Yannon Towers, TeignmouthTQ14 9UE
Born October 1958
Director
Appointed 17 Apr 2003
Resigned 08 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Apr 2003
Resigned 17 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Manor Drive, ExeterEX5 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024

Ms Dawn O'Connor

Ceased
Southernhay Gardens, ExeterEX1 1NT
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 May 2024
RP04AP01RP04AP01
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation