Background WavePink WaveYellow Wave

YHH TECHNOLOGIES LTD (10113268)

YHH TECHNOLOGIES LTD (10113268) is an active UK company. incorporated on 8 April 2016. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in other information technology service activities. YHH TECHNOLOGIES LTD has been registered for 9 years. Current directors include EHLEN, Jon Bradford, SANT, John Richard, WHELAN, Nicholas John.

Company Number
10113268
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
Mallory House, Knutsford, WA16 7GY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EHLEN, Jon Bradford, SANT, John Richard, WHELAN, Nicholas John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YHH TECHNOLOGIES LTD

YHH TECHNOLOGIES LTD is an active company incorporated on 8 April 2016 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. YHH TECHNOLOGIES LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10113268

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Mallory House Goostrey Way Knutsford, WA16 7GY,

Previous Addresses

1 City Road East Manchester Lancashire M15 4PN England
From: 21 August 2018To: 11 November 2020
Lfm (Francis Maxwell Llp) Chartered Certified Acco 23B Lenten Street Alton GU34 1HG United Kingdom
From: 14 March 2017To: 21 August 2018
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 8 April 2016To: 14 March 2017
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Feb 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 21
Funding Round
Jun 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 24
Director Left
May 24
Director Left
May 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Jul 25
22
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EHLEN, Jon Bradford

Active
Goostrey Way, KnutsfordWA16 7GY
Born September 1970
Director
Appointed 24 Dec 2020

SANT, John Richard

Active
Goostrey Way, KnutsfordWA16 7GY
Born August 1972
Director
Appointed 24 Dec 2020

WHELAN, Nicholas John

Active
Goostrey Way, KnutsfordWA16 7GY
Born April 1977
Director
Appointed 24 Dec 2020

YOUNG, Nicolas Stuart

Resigned
Goostrey Way, KnutsfordWA16 7GY
Secretary
Appointed 01 Apr 2017
Resigned 08 May 2024

HART, Benjamin

Resigned
1 Maple Road, StockportSK7 2DH
Born June 1982
Director
Appointed 08 Apr 2016
Resigned 08 May 2024

HOUGHTON, Michael John

Resigned
1 Maple Road, StockportSK7 2DH
Born August 1965
Director
Appointed 08 Apr 2016
Resigned 21 Jul 2020

YOUNG, Nicolas Stuart

Resigned
1 Maple Road, StockportSK7 2DH
Born July 1973
Director
Appointed 08 Apr 2016
Resigned 08 May 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Nicolas Stuart Young

Ceased
Goostrey Way, KnutsfordWA16 7GY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 19 Feb 2021

Mr Benjamin Hart

Ceased
Goostrey Way, KnutsfordWA16 7GY
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 19 Feb 2021

Mr Michael John Houghton

Ceased
Goostrey Way, KnutsfordWA16 7GY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

70

Resolution
16 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Incorporation Company
8 April 2016
NEWINCIncorporation