Background WavePink WaveYellow Wave

YONDRR GROUP LIMITED (10858151)

YONDRR GROUP LIMITED (10858151) is an active UK company. incorporated on 10 July 2017. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. YONDRR GROUP LIMITED has been registered for 8 years.

Company Number
10858151
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
278 High Street, Bath, BA1 7RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
SIC Codes
26511, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YONDRR GROUP LIMITED

YONDRR GROUP LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. YONDRR GROUP LIMITED was registered 8 years ago.(SIC: 26511, 63990)

Status

active

Active since 8 years ago

Company No

10858151

LTD Company

Age

8 Years

Incorporated 10 July 2017

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RETRRO LTD.
From: 28 February 2024To: 29 February 2024
AIRSENSA HOLDINGS LIMITED
From: 22 March 2018To: 28 February 2024
AIRSENSA LIMITED
From: 10 July 2017To: 22 March 2018
Contact
Address

278 High Street Batheaston Bath, BA1 7RA,

Previous Addresses

Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England
From: 16 October 2019To: 20 January 2022
Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England
From: 17 June 2019To: 16 October 2019
Springpark House Basing View Basingstoke Hampshire RG21 4HG England
From: 21 May 2018To: 17 June 2019
Silvermere Manor Byfleet Road Cobham KT11 1DX United Kingdom
From: 10 July 2017To: 21 May 2018
Timeline

22 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Share Issue
Dec 17
Director Joined
May 18
Funding Round
May 18
Funding Round
Jul 18
New Owner
Jul 18
Funding Round
Apr 19
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Share Buyback
Feb 23
Funding Round
Mar 23
19
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
29 August 2021
SH01Allotment of Shares
Capital Allotment Shares
29 August 2021
SH01Allotment of Shares
Capital Allotment Shares
29 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
13 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Resolution
14 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2018
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
12 December 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
10 July 2017
NEWINCIncorporation