Background WavePink WaveYellow Wave

YOOZOOM TECHNOLOGIES LTD (07618108)

YOOZOOM TECHNOLOGIES LTD (07618108) is an active UK company. incorporated on 28 April 2011. with registered office in Farnham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). YOOZOOM TECHNOLOGIES LTD has been registered for 14 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
07618108
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOOZOOM TECHNOLOGIES LTD

YOOZOOM TECHNOLOGIES LTD is an active company incorporated on 28 April 2011 with the registered office located in Farnham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). YOOZOOM TECHNOLOGIES LTD was registered 14 years ago.(SIC: 46520)

Status

active

Active since 14 years ago

Company No

07618108

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

YOOZOOM TELECOM LIMITED
From: 28 April 2011To: 22 June 2022
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Unit 8 Gemini Business Park Sheepscar Way Leeds LS7 3JB England
From: 26 June 2020To: 19 August 2024
Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG
From: 28 April 2011To: 26 June 2020
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Share Issue
Feb 12
Funding Round
Feb 12
Owner Exit
Oct 18
Loan Secured
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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, Alwaan Nasser

Resigned
Main Street, RytherLS24 9EE
Born February 1970
Director
Appointed 28 Apr 2011
Resigned 31 Jul 2024

DEIGHTON, Alexander Charles

Resigned
Firs Avenue, HarrogateHG2 9HA
Born December 1972
Director
Appointed 28 Apr 2011
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Alexander Charles Deighton

Ceased
Sheepscar Way, LeedsLS7 3JB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mr Alwaan Nasser Athraby

Ceased
5-7 St Pauls Street, LeedsLS1 2JG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Extended
27 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
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
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
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Incorporation Company
28 April 2011
NEWINCIncorporation