Background WavePink WaveYellow Wave

YAPYAP COMMUNICATIONS LIMITED (08033691)

YAPYAP COMMUNICATIONS LIMITED (08033691) is an active UK company. incorporated on 17 April 2012. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. YAPYAP COMMUNICATIONS LIMITED has been registered for 13 years. Current directors include DOAK, James Ian Stephen.

Company Number
08033691
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DOAK, James Ian Stephen
SIC Codes
61100, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAPYAP COMMUNICATIONS LIMITED

YAPYAP COMMUNICATIONS LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. YAPYAP COMMUNICATIONS LIMITED was registered 13 years ago.(SIC: 61100, 61900)

Status

active

Active since 13 years ago

Company No

08033691

LTD Company

Age

13 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

CMORB LIMITED
From: 17 April 2012To: 30 August 2017
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 15
Director Left
Aug 17
Owner Exit
Sept 17
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOAK, James Ian Stephen

Active
LiverpoolL1 5JW
Born December 1972
Director
Appointed 04 Sept 2023

GREEN, John Bernard

Resigned
South Meade, LiverpoolL31 8EG
Born July 1952
Director
Appointed 17 Apr 2012
Resigned 29 Aug 2017

HARRISON, Philip David

Resigned
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 17 Apr 2012
Resigned 01 Apr 2025

ROBERTS, Eifion

Resigned
Duke Street, LiverpoolL1 5JW
Born May 1967
Director
Appointed 17 Apr 2012
Resigned 17 Oct 2014

Persons with significant control

4

2 Active
2 Ceased

Mrs Alison Dawn Doak

Active
LiverpoolL1 5JW
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr James Ian Stephen Doak

Active
LiverpoolL1 5JW
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr Philip David Harrison

Ceased
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2023

Mr John Bernard Green

Ceased
Maghull, LiverpoolL31 8EG
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Incorporation Company
17 April 2012
NEWINCIncorporation