Background WavePink WaveYellow Wave

YOLO (PONTELAND) LIMITED (07318895)

YOLO (PONTELAND) LIMITED (07318895) is an active UK company. incorporated on 19 July 2010. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. YOLO (PONTELAND) LIMITED has been registered for 15 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
07318895
Status
active
Type
ltd
Incorporated
19 July 2010
Age
15 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOLO (PONTELAND) LIMITED

YOLO (PONTELAND) LIMITED is an active company incorporated on 19 July 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. YOLO (PONTELAND) LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07318895

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

NEWCO (PONTELAND) LIMITED
From: 19 July 2010To: 13 February 2015
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom
From: 26 September 2012To: 11 April 2013
3 Wolveleigh Terrace Gosforth Newcastle upon Tyne NE3 1UP United Kingdom
From: 19 July 2010To: 26 September 2012
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Feb 17
Director Joined
Apr 18
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 19 Jul 2012

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 19 Jul 2012
Resigned 13 Sept 2022

STOKES, Jonathon Scott

Resigned
Wolveleigh Terrace, GosforthNE3 1UP
Born January 1963
Director
Appointed 19 Jul 2010
Resigned 19 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
29 September 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Incorporation Company
19 July 2010
NEWINCIncorporation