Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Y LTD
Company Information for

Y LTD

GAYBROOK HOUSE LYE LANE, CLEEVE HILL, CHELTENHAM, GL52 3QD,
Company Registration Number
03604380
Private Limited Company
Active

Company Overview

About Y Ltd
Y LTD was founded on 1998-07-27 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Y Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
Y LTD
 
Legal Registered Office
GAYBROOK HOUSE LYE LANE
CLEEVE HILL
CHELTENHAM
GL52 3QD
Other companies in EC4M
 
Filing Information
Company Number 03604380
Company ID Number 03604380
Date formed 1998-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB735657995  
Last Datalog update: 2023-12-05 10:48:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of Y LTD

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM DUFFIELD
Director 1998-07-27
NIGEL ANTHONY NICHOLSON
Director 1999-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
HAMPTON SECRETARIES
Company Secretary 1999-05-10 2013-07-01
GORDANA DUFFIELD
Company Secretary 1998-07-27 1999-05-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-27 1998-07-27
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-27 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM DUFFIELD KISSBANK FOUNDATION LIMITED Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2014-07-15
ROBERT WILLIAM DUFFIELD CODEX PARTNERS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
ROBERT WILLIAM DUFFIELD GREYLIST LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active
NIGEL ANTHONY NICHOLSON GREYLIST TRACE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
NIGEL ANTHONY NICHOLSON TARNO LTD Director 2016-06-23 CURRENT 2016-06-23 Active
NIGEL ANTHONY NICHOLSON ACORN PROPERTY LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
NIGEL ANTHONY NICHOLSON FORMATION CAPITAL POLSKA LIMITED Director 2016-01-07 CURRENT 2004-08-10 Active
NIGEL ANTHONY NICHOLSON GREYLIST LIMITED Director 2015-04-17 CURRENT 2010-08-09 Active
NIGEL ANTHONY NICHOLSON EZCLOZ LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
NIGEL ANTHONY NICHOLSON KINDNESS QUOTIENT LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
NIGEL ANTHONY NICHOLSON KINDNESS RESEARCH FOUNDATION LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
NIGEL ANTHONY NICHOLSON ACORN PROPERTY RENTALS (SOUTH WALES) LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
NIGEL ANTHONY NICHOLSON ACORN PROPERTY (SOUTH WALES) LIMITED Director 2013-05-01 CURRENT 2012-10-16 Active
NIGEL ANTHONY NICHOLSON MILLENNIAL TECHNOLOGIES LTD Director 2013-04-13 CURRENT 1997-09-18 Active
NIGEL ANTHONY NICHOLSON KISSBANK LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
NIGEL ANTHONY NICHOLSON CYBERTRACE LIMITED Director 2010-03-01 CURRENT 2005-11-30 Active
NIGEL ANTHONY NICHOLSON GLT SERVICES LIMITED Director 2007-11-08 CURRENT 1995-04-11 Active
NIGEL ANTHONY NICHOLSON NPICARIELLO LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
NIGEL ANTHONY NICHOLSON FORMATION CAPITAL LIMITED Director 2002-09-18 CURRENT 2002-08-19 Active
NIGEL ANTHONY NICHOLSON CHORUS ENERGY (UK) LIMITED Director 2001-08-13 CURRENT 2001-08-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Cambrian House Whitcome Mews Richmond Surrey TW9 4BT
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY NICHOLSON
2022-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-11AP01DIRECTOR APPOINTED MR NIGEL ANTHONY NICHOLSON
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-11-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DUFFIELD
2019-03-21PSC07CESSATION OF NIGEL ANTHONY NICHOLSON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY NICHOLSON
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0127/07/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Mr Robert William Duffield on 2015-07-25
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Flat 21 3 Ludgate Square London EC4M 7AS
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0127/07/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mr Nigel Anthony Nicholson on 2014-08-01
2013-09-20AR0127/07/13 ANNUAL RETURN FULL LIST
2013-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAMPTON SECRETARIES
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-06AR0127/07/12 ANNUAL RETURN FULL LIST
2011-08-11AR0127/07/11 ANNUAL RETURN FULL LIST
2011-06-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-09AR0127/07/10 ANNUAL RETURN FULL LIST
2010-08-09CH04SECRETARY'S DETAILS CHNAGED FOR HAMPTON SECRETARIES on 2010-07-27
2010-06-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-26RES15CHANGE OF COMPANY NAME 06/02/19
2010-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-11-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/02
2002-10-04363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/01
2001-08-17363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-08-09363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-24363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-05-16288aNEW SECRETARY APPOINTED
1999-05-16287REGISTERED OFFICE CHANGED ON 16/05/99 FROM: 43 VINEYARD HILL ROAD WIMBLEDON PARK LONDON SW19 7JL
1999-05-16225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-05-16288bSECRETARY RESIGNED
1999-05-16288aNEW DIRECTOR APPOINTED
1999-01-27CERTNMCOMPANY NAME CHANGED INVESTIGATION LIMITED CERTIFICATE ISSUED ON 28/01/99
1998-08-04288aNEW SECRETARY APPOINTED
1998-08-04288bSECRETARY RESIGNED
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to Y LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Y LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Y LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on Y LTD

Intangible Assets
Patents
We have not found any records of Y LTD registering or being granted any patents
Domain Names
We do not have the domain name information for Y LTD
Trademarks
We have not found any records of Y LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MIRFIELD DEVELOPMENT COMPANY LIMITED 1993-01-15 Outstanding
CHARGE BY WAY OF DEPOSIT OF TITLE DEEDS MOORFIELD HOMES LIMITED 1993-01-29 Outstanding

We have found 2 mortgage charges which are owed to Y LTD

Income
Government Income
We have not found government income sources for Y LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as Y LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where Y LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Y LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Y LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.