Background WavePink WaveYellow Wave

YOPO LTD. (10694144)

YOPO LTD. (10694144) is an active UK company. incorporated on 28 March 2017. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 3 other business activities. YOPO LTD. has been registered for 9 years. Current directors include POPOVA, Spaska Vasileva.

Company Number
10694144
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
Unit 1, Enterprise Park, Leeds, LS11 8HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
POPOVA, Spaska Vasileva
SIC Codes
46390, 47110, 49410, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOPO LTD.

YOPO LTD. is an active company incorporated on 28 March 2017 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 3 other business activities. YOPO LTD. was registered 9 years ago.(SIC: 46390, 47110, 49410, 68100)

Status

active

Active since 9 years ago

Company No

10694144

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 April 2024 (2 years ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 1, Enterprise Park Moorhouse Avenue Leeds, LS11 8HA,

Previous Addresses

26 Blencarn Crescent Seacroft Leeds LS14 6WT England
From: 27 October 2020To: 5 July 2024
PO Box 26 26 Blencarn Crescent 26 Blencarn Crescent Seacroft Leeds LS14 6WT England
From: 8 September 2020To: 27 October 2020
80B Easy Road Richmond Hill Leeds LS9 0AB United Kingdom
From: 28 March 2017To: 8 September 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POPOVA, Spaska Vasileva

Active
Blencarn Crescent, LeedsLS14 6WT
Born May 1959
Director
Appointed 03 Aug 2024

POPOV, Stanimir Stankov, Mr.

Resigned
Moorhouse Avenue, LeedsLS11 8HA
Born February 1982
Director
Appointed 28 Mar 2017
Resigned 03 Aug 2024

YORDANOV, Plamen Marianov

Resigned
St. Johns Square, WakefieldWF1 2QX
Born May 1982
Director
Appointed 28 Mar 2017
Resigned 03 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Spaska Vasileva Popova

Active
Moorhouse Avenue, LeedsLS11 8HA
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2024

Mr. Stanimir Popov

Ceased
Moorhouse Avenue, LeedsLS11 8HA
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 09 Aug 2024

Mr. Plamen Yordanov

Ceased
St. Johns Square, WakefieldWF1 2QX
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Incorporation Company
28 March 2017
NEWINCIncorporation