Background WavePink WaveYellow Wave

YODELAR INVESTMENTS LIMITED (11294578)

YODELAR INVESTMENTS LIMITED (11294578) is an active UK company. incorporated on 5 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YODELAR INVESTMENTS LIMITED has been registered for 8 years. Current directors include COWLAND, Daniel James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard.

Company Number
11294578
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COWLAND, Daniel James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YODELAR INVESTMENTS LIMITED

YODELAR INVESTMENTS LIMITED is an active company incorporated on 5 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YODELAR INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11294578

LTD Company

Age

8 Years

Incorporated 5 April 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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 17 February 2022To: 15 October 2025
130 Old Street London EC1V 9BD England
From: 5 April 2018To: 17 February 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Nov 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Owner Exit
Apr 21
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Jul 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

VENTHAMS TRUSTEES LIMITED

Active
32-38 East Street, RochfordSS4 1DB
Corporate secretary
Appointed 12 Mar 2025

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 12 Mar 2025

GRIERSON, Morven Sara

Active
Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 12 Mar 2025

ROSE, Dominic John Wynyard

Active
One Connaught Place, LondonW2 2ET
Born November 1984
Director
Appointed 12 Mar 2025

CASSIDY, Jennifer

Resigned
Old Street, LondonEC1V 9BD
Born May 1975
Director
Appointed 05 Apr 2018
Resigned 06 Dec 2019

DEVINE, Robert Gerard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1958
Director
Appointed 05 Apr 2018
Resigned 12 Mar 2025

MCALISTER, Andrea

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1978
Director
Appointed 01 Jul 2020
Resigned 12 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
35 Seething Lane, LondonEC3N 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2025
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 12 Mar 2025

Mr Robert Gerard Devine

Ceased
Old Street, LondonEC1V 9BD
Born December 1958

Nature of Control

Significant influence or control
Notified 05 Apr 2018
Ceased 01 Jul 2020

Mrs Jennifer Cassidy

Ceased
Old Street, LondonEC1V 9BD
Born May 1975

Nature of Control

Significant influence or control
Notified 05 Apr 2018
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Memorandum Articles
27 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
21 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director 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
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2018
NEWINCIncorporation