Background WavePink WaveYellow Wave

YOOBIC LIMITED (08924655)

YOOBIC LIMITED (08924655) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. YOOBIC LIMITED has been registered for 12 years. Current directors include COURT, Frederic Paul, GELLER, Rachel, HAIAT, Avi and 3 others.

Company Number
08924655
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Spaces, London, W6 7AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COURT, Frederic Paul, GELLER, Rachel, HAIAT, Avi, HAIAT, Fabrice, HAIAT, Gilles, TARDY-JOUBERT, Jean Gerard Claude Marie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOOBIC LIMITED

YOOBIC LIMITED is an active company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YOOBIC LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08924655

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

UBIQ LIMITED
From: 5 March 2014To: 8 April 2014
Contact
Address

Spaces 12 Hammersmith Grove London, W6 7AP,

Previous Addresses

2nd Floor, Smith Square No1 77 Fulham Palace Road London W6 8JA England
From: 1 March 2018To: 30 December 2025
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 5 March 2014To: 1 March 2018
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Aug 16
Share Issue
Aug 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jan 25
9
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

HAIAT, Gilles

Active
12 Hammersmith Grove, LondonW6 7AP
Secretary
Appointed 31 Aug 2021

COURT, Frederic Paul

Active
Beak Street, LondonW1F 9RU
Born December 1969
Director
Appointed 18 Aug 2016

GELLER, Rachel

Active
Avenue Of The Americas, New York
Born January 1983
Director
Appointed 13 Jul 2021

HAIAT, Avi

Active
12 Hammersmith Grove, LondonW6 7AP
Born August 1973
Director
Appointed 05 Mar 2014

HAIAT, Fabrice

Active
12 Hammersmith Grove, LondonW6 7AP
Born August 1973
Director
Appointed 17 Jun 2014

HAIAT, Gilles

Active
12 Hammersmith Grove, LondonW6 7AP
Born May 1981
Director
Appointed 17 Jun 2014

TARDY-JOUBERT, Jean Gerard Claude Marie

Active
Seaton Place, St. HelierJE4 0QH
Born November 1969
Director
Appointed 13 Jul 2021

LIEBERMAN, Jeffrey

Resigned
Avenue Of The Americas 36th Floor, New York
Born May 1974
Director
Appointed 05 Jun 2018
Resigned 13 Jul 2021

TWOHIG, Bradley George

Resigned
Avenue Of The Americas 36th Floor, New York 10036
Born March 1983
Director
Appointed 03 May 2018
Resigned 05 Jun 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Avi Haiat

Ceased
77 Fulham Palace Road, LondonW6 8JA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018

Mr Fabrice Haiat

Ceased
77 Fulham Palace Road, LondonW6 8JA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018

Mr Gilles Haiat

Ceased
77 Fulham Palace Road, LondonW6 8JA
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Resolution
3 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
5 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
1 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2014
NEWINCIncorporation