Background WavePink WaveYellow Wave

YOOZOOM LIMITED (05992031)

YOOZOOM LIMITED (05992031) is an active UK company. incorporated on 8 November 2006. with registered office in Farnham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YOOZOOM LIMITED has been registered for 19 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
05992031
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOOZOOM LIMITED

YOOZOOM LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Farnham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YOOZOOM LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05992031

LTD Company

Age

19 Years

Incorporated 8 November 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

IP THREE LIMITED
From: 8 November 2006To: 1 July 2010
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Unit 8 Gemini Business Park, Sheepscar Way Leeds LS7 3JB England
From: 10 November 2016To: 19 August 2024
5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG England
From: 9 November 2016To: 10 November 2016
Unit 8 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB
From: 8 November 2006To: 9 November 2016
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Share Issue
Feb 12
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENNETT, David Charles

Active
Union Road, FarnhamGU9 7PT
Born April 1963
Director
Appointed 31 Jul 2024

BURROWS, Neil Robert

Active
Union Road, FarnhamGU9 7PT
Born April 1967
Director
Appointed 31 Jul 2024

SHERRING, Neil Adrian

Active
Union Road, FarnhamGU9 7PT
Born September 1970
Director
Appointed 31 Jul 2024

TOMLINSON, Peter James

Active
Union Road, FarnhamGU9 7PT
Born September 1976
Director
Appointed 31 Jul 2024

ATHRABY, Alison

Resigned
Gemini Business Park, LeedsLS7 3JB
Secretary
Appointed 06 Oct 2009
Resigned 31 Jul 2024

DEIGHTON, Alexander Charles

Resigned
15b Westfield Terrace, Chapel AllertonLS7 3QG
Secretary
Appointed 08 Nov 2006
Resigned 07 Apr 2008

ATHRABY, Alwaan Nasser

Resigned
Riverview, RytherLS24 9EE
Born February 1970
Director
Appointed 08 Nov 2006
Resigned 31 Jul 2024

DEIGHTON, Alexander Charles

Resigned
Firs Avenue, HarrogateHG2 9HA
Born December 1972
Director
Appointed 08 Nov 2006
Resigned 31 Jul 2024

Persons with significant control

1

St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Capital Name Of Class Of Shares
21 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Statement Of Affairs
24 January 2007
SASA
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
88(2)R88(2)R
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Incorporation Company
8 November 2006
NEWINCIncorporation