Background WavePink WaveYellow Wave

YOO DESIGN STUDIO LTD (05426541)

YOO DESIGN STUDIO LTD (05426541) is an active UK company. incorporated on 15 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. YOO DESIGN STUDIO LTD has been registered for 20 years. Current directors include HITCHCOX, John, JOHAL, Jagdish Singh.

Company Number
05426541
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
2 Bentinck Street, London, W1U 2FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HITCHCOX, John, JOHAL, Jagdish Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOO DESIGN STUDIO LTD

YOO DESIGN STUDIO LTD is an active company incorporated on 15 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. YOO DESIGN STUDIO LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05426541

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

YOOAE LIMITED
From: 15 April 2005To: 18 September 2008
Contact
Address

2 Bentinck Street London, W1U 2FA,

Previous Addresses

2 Yoo Building Bentinck Street London W1U 2FA
From: 15 April 2005To: 26 November 2014
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HITCHCOX, John

Active
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 15 Apr 2005

JOHAL, Jagdish Singh

Active
Bentinck Street, LondonW1U 2FA
Born August 1972
Director
Appointed 15 Apr 2005

BHASIN, Navjeet

Resigned
Eastern Avenue, IlfordIG4 5AS
Secretary
Appointed 01 Apr 2008
Resigned 30 Nov 2008

IDRISSI, Kamal

Resigned
Maiden Lane, LondonNW1 9YN
Secretary
Appointed 14 Mar 2014
Resigned 14 Mar 2014

JOHAL, Jagdish Singh

Resigned
De Vere Gardens, IlfordIG1 3ED
Secretary
Appointed 14 Mar 2014
Resigned 14 Nov 2014

JOHAL, Jagdish Singh

Resigned
317 Central Park Road, LondonE6 3AF
Secretary
Appointed 15 Apr 2005
Resigned 30 Dec 2005

PATEL, Anthony Ian

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 14 Nov 2014
Resigned 26 Apr 2017

PATEL, Rea

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 20 Feb 2018
Resigned 22 Aug 2019

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 01 Apr 2020
Resigned 22 Dec 2023

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 26 Apr 2017
Resigned 20 Feb 2018

STEPANOVIC, Zoran

Resigned
83 Brixton Hill, LondonSW2 1JE
Secretary
Appointed 01 Dec 2008
Resigned 14 Mar 2014

TANGI, Carmela

Resigned
35 Lowland Road, Milton KeynesMK4 3AP
Secretary
Appointed 30 Dec 2005
Resigned 01 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

Persons with significant control

1

Mr John Hitchcox

Active
Bentinck Street, LondonW1U 2FA
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2020
AP03Appointment of Secretary
Legacy
13 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Auditors Resignation Company
30 September 2009
AUDAUD
Legacy
6 August 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
22 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
288cChange of Particulars
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
18 April 2005
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation