Background WavePink WaveYellow Wave

YOYOTECH LIMITED (08522864)

YOYOTECH LIMITED (08522864) is an active UK company. incorporated on 9 May 2013. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. YOYOTECH LIMITED has been registered for 12 years. Current directors include RAZZAK, Rafi Arif Abdul, RAZZAK, Ramsey Arif.

Company Number
08522864
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
Lime Tree Way, Basingstoke, RG24 8GQ
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
RAZZAK, Rafi Arif Abdul, RAZZAK, Ramsey Arif
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOYOTECH LIMITED

YOYOTECH LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. YOYOTECH LIMITED was registered 12 years ago.(SIC: 26200)

Status

active

Active since 12 years ago

Company No

08522864

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TECHYOYO LIMITED
From: 18 June 2013To: 1 August 2013
YOURCO 267 LIMITED
From: 9 May 2013To: 18 June 2013
Contact
Address

Lime Tree Way Chineham Basingstoke, RG24 8GQ,

Previous Addresses

C/O Centerprise International Limited Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire
From: 18 June 2013To: 5 March 2019
1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 9 May 2013To: 18 June 2013
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Owner Exit
Oct 17
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RAZZAK, Rafi Arif Abdul

Active
Lime Tree Way, BasingstokeRG24 8GQ
Born March 1949
Director
Appointed 18 Jun 2013

RAZZAK, Ramsey Arif

Active
Lime Tree Way, BasingstokeRG24 8GQ
Born January 1988
Director
Appointed 04 Oct 2016

HAMBLIN, Gordon John

Resigned
Lime Tree Way, BasingstokeRG24 8GQ
Secretary
Appointed 18 Jun 2013
Resigned 04 Jan 2022

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 09 May 2013
Resigned 18 Jun 2013

GARDEN, Penelope Suzanne

Resigned
Lime Tree Way, Basingstoke
Born April 1980
Director
Appointed 09 May 2013
Resigned 18 Jun 2013

KOHLI, Charanjit

Resigned
Lime Tree Way, Basingstoke
Born February 1972
Director
Appointed 19 Oct 2016
Resigned 23 Jan 2017

STEVENS, Garry James

Resigned
Lime Tree Way, Basingstoke
Born September 1958
Director
Appointed 18 Jun 2013
Resigned 30 Sept 2016

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 09 May 2013
Resigned 18 Jun 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Rafi Arif Abdul Razzak

Ceased
Lime Tree Way, Basingstoke
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2017
Lime Tree Way, BasingstokeRG24 8GQ

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
18 June 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2013
TM01Termination of Director
Certificate Change Of Name Company
18 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2013
AP01Appointment of Director
Resolution
17 June 2013
RESOLUTIONSResolutions
Incorporation Company
9 May 2013
NEWINCIncorporation