Background WavePink WaveYellow Wave

YODERLAY GROUP LIMITED (12513262)

YODERLAY GROUP LIMITED (12513262) is an active UK company. incorporated on 12 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). YODERLAY GROUP LIMITED has been registered for 6 years. Current directors include RING, David James.

Company Number
12513262
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
Thirty Lighterman, London, N1 9RY
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
RING, David James
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YODERLAY GROUP LIMITED

YODERLAY GROUP LIMITED is an active company incorporated on 12 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). YODERLAY GROUP LIMITED was registered 6 years ago.(SIC: 98200)

Status

active

Active since 6 years ago

Company No

12513262

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Thirty Lighterman 30 Wharfdale Road London, N1 9RY,

Previous Addresses

The Office Group, 1 Pancras Square London N1C 4AG England
From: 16 June 2023To: 28 January 2025
Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 16 July 2022To: 16 June 2023
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 March 2020To: 16 July 2022
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Share Issue
Aug 20
Funding Round
Jun 21
Owner Exit
Aug 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RING, David James

Active
1 Pancras Square, LondonN1C 4AG
Born January 1986
Director
Appointed 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023

Mr David James Ring

Ceased
1 Pancras Square, LondonN1C 4AG
Born January 1986

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 2020
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Confirmation Statement
10 June 2021
CS01Confirmation Statement
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
12 March 2020
NEWINCIncorporation