Background WavePink WaveYellow Wave

TONY JACQUES YDD LIMITED (11404789)

TONY JACQUES YDD LIMITED (11404789) is an active UK company. incorporated on 8 June 2018. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TONY JACQUES YDD LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, DANVERS, Carl John.

Company Number
11404789
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Cabourn House Station Street, Nottingham, NG13 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, DANVERS, Carl John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONY JACQUES YDD LIMITED

TONY JACQUES YDD LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TONY JACQUES YDD LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11404789

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Cabourn House Station Street Bingham Nottingham, NG13 8AQ,

Previous Addresses

Kingfisher House 140 Nottingham Road Long Eaton Nottinghamshire NG10 2EN England
From: 8 June 2018To: 25 July 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Aug 22
Director Joined
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
Owner Exit
May 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANDERSON, Peter James

Active
Station Street, NottinghamNG13 8AQ
Born June 1981
Director
Appointed 31 Jan 2025

DANVERS, Carl John

Active
Station Street, NottinghamNG13 8AQ
Born September 1976
Director
Appointed 04 Mar 2025

BOSTOCK, Antony Charles

Resigned
Station Street, NottinghamNG13 8AQ
Born August 1963
Director
Appointed 04 Dec 2023
Resigned 07 Apr 2025

COLLISON, Dawn Janette

Resigned
140 Nottingham Road, Long EatonNG10 2EN
Born September 1959
Director
Appointed 08 Jun 2018
Resigned 31 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
Conqueror Court, SittingbourneME10 5BH
Born December 1980
Director
Appointed 27 Jan 2023
Resigned 04 Dec 2023

JACQUES, Tony David

Resigned
140 Nottingham Road, Long EatonNG10 2EN
Born July 1959
Director
Appointed 08 Jun 2018
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Xeinadin Uk Professional Services Limited

Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mrs Dawn Janette Collison

Ceased
140 Nottingham Road, Long EatonNG10 2EN
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 01 Jun 2019

Mr Tony David Jacques

Ceased
140 Nottingham Road, Long EatonNG10 2EN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2022
AAAnnual Accounts
Legacy
10 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2019
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2018
NEWINCIncorporation