Background WavePink WaveYellow Wave

YODELAR GROUP LIMITED (11245522)

YODELAR GROUP LIMITED (11245522) is an active UK company. incorporated on 9 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. YODELAR GROUP LIMITED has been registered for 8 years. Current directors include DEERY, William Christopher.

Company Number
11245522
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DEERY, William Christopher
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YODELAR GROUP LIMITED

YODELAR GROUP LIMITED is an active company incorporated on 9 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. YODELAR GROUP LIMITED was registered 8 years ago.(SIC: 58190)

Status

active

Active since 8 years ago

Company No

11245522

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

, 130 Old Street, London, EC1V 9BD, England
From: 9 March 2018To: 17 February 2022
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Share Issue
May 18
Share Issue
Sept 19
Funding Round
Sept 19
Director Left
May 20
Capital Reduction
Apr 26
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEERY, William Christopher

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1947
Director
Appointed 09 Mar 2018

DEVINE, Robert Gerard

Resigned
Old Street, LondonEC1V 9BD
Born December 1958
Director
Appointed 09 Mar 2018
Resigned 30 Apr 2020

Persons with significant control

1

Mr William Christopher Deery

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1947

Nature of Control

Significant influence or control
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Capital Cancellation Shares
10 April 2026
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
22 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Incorporation Company
9 March 2018
NEWINCIncorporation