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

YUDU LIMITED

PRIMROSE STUDIO'S, PRIMROSE ROAD, CLITHEROE, LANCASHIRE, BB7 1BT,
Company Registration Number
04452936
Private Limited Company
Active

Company Overview

About Yudu Ltd
YUDU LIMITED was founded on 2002-05-31 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Yudu Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YUDU LIMITED
 
Legal Registered Office
PRIMROSE STUDIO'S
PRIMROSE ROAD
CLITHEROE
LANCASHIRE
BB7 1BT
Other companies in BB7
 
Previous Names
DIGITAL ALTERNATIVES LIMITED26/03/2007
Filing Information
Company Number 04452936
Company ID Number 04452936
Date formed 2002-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818268115  
Last Datalog update: 2024-01-09 15:33:03
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.
Companies with same name YUDU LIMITED
The following companies were found which have the same name as YUDU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YUDU BLOCKCHAIN TECHNOLOGY GROUP CO., LIMITED Unknown Company formed on the 2013-11-14
YUDU CATERING CULTURE LTD 50 Denver Building 6 Malthouse Road 6 MALTHOUSE ROAD London SW11 7BY Active - Proposal to Strike off Company formed on the 2022-12-06
YUDU FOOD GROUP LIMITED Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY Active Company formed on the 2023-05-10
YUDU INTERNATIONAL, LLC Default Company formed on the 2016-03-09
Yudu Lighting (HK) Co., Limited Unknown Company formed on the 2011-10-17
Yudu LLC Maryland Unknown
YUDU PARTNERS LP Delaware Unknown
YUDU PRODUCTS INC. 5310 GLENMONT DR STE A HOUSTON TX 77081 Active Company formed on the 2013-10-01
YUDU PTY LTD VIC 3013 Active Company formed on the 2013-03-08
YUDU RESOURCE CONSULTANTS COLOMBO COURT Singapore 179742 Dissolved Company formed on the 2008-09-10
YUDU SALONS, LLC 191 W. NATIONWIDE BLVD, STE 300 - COLUMBUS OH 43215 Active Company formed on the 2012-08-28
Yudu Technology Corporation Limited Unknown Company formed on the 2015-10-07
YUDU TRADE LIMITED Active Company formed on the 2017-03-28
YUDU TRADING LTD 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR Active Company formed on the 2024-03-28
YUDU-W MASSAGE THERAPY LTD. 1423 22 AVE NW CALGARY ALBERTA T2M1P9 Active Company formed on the 2022-08-03
YUDU, LLC 3500 S Dupont Hwy Dover DE 19901 Unknown Company formed on the 2006-09-07
YUDUCO LONDON LTD 17 Green Lanes London N16 9BS active Company formed on the 2024-04-08
YUDUJFTOP LIMITED Unknown Company formed on the 2017-10-20
YUDUM FOOD MART INCORPORATED New Jersey Unknown
Yudung (Hong Kong) Limited Active Company formed on the 2014-06-04

Company Officers of YUDU LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW BEAR
Director 2015-05-15
DANIEL JOHN FISH
Director 2018-06-08
JAMES ALEXANDER O'BRIEN
Director 2018-06-08
TOBIAS ANDREW LUKE POWELL
Director 2012-04-09
CHARLES RICHARD, JOHN STEPHENSON
Director 2018-06-08
JOHN RICHARD STEPHENSON
Director 2003-11-01
MARIA LETIZIA STEPHENSON
Director 2007-12-03
THOMAS ANTHONY STONE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE NADIN CSONGE
Company Secretary 2004-11-05 2015-07-01
LESLIE NADIN CSONGE
Director 2002-05-31 2015-07-01
MICHAEL ROBERT FOX
Director 2013-12-19 2015-05-15
ANDREW ROGER SCHIESL
Director 2009-09-25 2013-12-19
CHRISTIAN RORY PRICE
Director 2013-09-16 2013-11-25
ROBERT HARRY ELDING
Director 2009-10-20 2011-12-18
DEVIN HOLMES
Director 2007-04-23 2007-11-30
CLAIRE JANE FAULKNER
Company Secretary 2003-10-01 2004-11-05
COLIN FRANCIS TAYLOR
Director 2002-05-31 2004-09-24
COLIN FRANCIS TAYLOR
Company Secretary 2002-05-31 2003-10-01
GARY MICHAEL MCMAHON
Director 2002-05-31 2003-09-19
MICHAEL STUART RATCLIFFE
Director 2002-05-31 2003-01-01
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-05-31 2002-05-31
A.C. DIRECTORS LIMITED
Nominated Director 2002-05-31 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD STEPHENSON JS DESIGN PRO LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active

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
2023-08-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044529360003
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 044529360004
2023-02-15APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN FISH
2022-08-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER O'BRIEN
2021-09-09RP04CS01
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW BEAR
2021-08-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044529360003
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-04SH06Cancellation of shares. Statement of capital on 2019-01-07 GBP 223.4
2019-02-04SH03Purchase of own shares
2018-12-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AP01DIRECTOR APPOINTED MR DANIEL JOHN FISH
2018-06-08AP01DIRECTOR APPOINTED MR CHARLES RICHARD, JOHN STEPHENSON
2018-06-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER O'BRIEN
2018-06-08AP01DIRECTOR APPOINTED MR THOMAS ANTHONY STONE
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 236.5
2017-09-29SH0121/08/17 STATEMENT OF CAPITAL GBP 236.5
2017-07-18RP04CS01Second filing of Confirmation Statement dated 31/05/2017
2017-07-18ANNOTATIONClarification
2017-06-01CS01Clarification A second filed CS01 (statement of capital and shareholder information) was registered on 18/07/2017.
2017-01-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15SH0130/11/16 STATEMENT OF CAPITAL GBP 235.5
2016-08-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 183.1
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NADIN CSONGE
2015-07-02TM02Termination of appointment of Leslie Nadin Csonge on 2015-07-01
2015-07-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 183.1
2015-06-22AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR WILLIAM ANDREW BEAR
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FOX
2014-10-02SH0129/09/14 STATEMENT OF CAPITAL GBP 182.9
2014-06-26AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AP01DIRECTOR APPOINTED MR MICHAEL ROBERT FOX
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHIESL
2013-12-10ANNOTATIONClarification
2013-12-10RP04SECOND FILING FOR FORM SH01
2013-12-04RES13THE EXISTING SUBSCRIPTION AND SHAREHOLDERS AGREEMENT ( THE AGREEMENT) OF THE COMPANY BE AMENDED 28/11/2013
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PRICE
2013-11-07SH0111/10/13 STATEMENT OF CAPITAL GBP 166.1
2013-09-16AP01DIRECTOR APPOINTED MR CHRISTIAN RORY PRICE
2013-07-11AR0131/05/13 FULL LIST
2013-03-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-06-28AR0131/05/12 FULL LIST
2012-06-18SH02RE-CONVERSION 27/04/12
2012-05-11AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-10AP01DIRECTOR APPOINTED MR TOBIAS ANDREW LUKE POWELL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELDING
2011-06-28AR0131/05/11 FULL LIST
2011-05-18AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-21SH0121/09/10 STATEMENT OF CAPITAL GBP 150162.1
2010-06-18AR0131/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE NADIN CSONGE / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LETIZIA STEPHENSON / 31/05/2010
2010-06-09AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 42-44 YORK STREET CLITHEROE LANCASHIRE BB7 2DL
2009-11-28RES0125/09/2009
2009-11-28AP01DIRECTOR APPOINTED ANDREW ROGER SCHIESL
2009-11-28SH0125/09/09 STATEMENT OF CAPITAL GBP 150152.8
2009-11-25AP01DIRECTOR APPOINTED ROBERT HARRY ELDING
2009-08-03AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-2888(2)AD 20/05/09 GBP SI 22@0.1=2.2 GBP IC 150127.2/150129.4
2008-12-1888(2)AD 15/12/08 GBP SI 14@0.1=1.4 GBP IC 150125.8/150127.2
2008-10-0788(2)AD 30/09/08 GBP SI 8@0.1=0.8 GBP IC 150133.1/150133.9
2008-08-2888(2)AD 22/08/08 GBP SI 81@0.1=8.1 GBP IC 150125/150133.1
2008-07-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-17RES01ADOPT ARTICLES 01/07/2008
2008-06-25363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-1488(2)RAD 30/11/07--------- £ SI 250@.1=25 £ IC 151000/151025
2007-08-07123£ NC 30000/620000 23/07/07
2007-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-0788(2)RAD 30/07/07--------- £ SI 150000@1=150000 £ IC 1000/151000
2007-07-06363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: PRIMROSE HOUSE PRIMROSE ROAD CLITHEROE LANCASHIRE BB7 1DR
2007-03-26CERTNMCOMPANY NAME CHANGED DIGITAL ALTERNATIVES LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: THOMPSON JONES BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: THE CAMPUS VENTURES CENTRE ZOCHONIS BUILDING THE UNIVERSITY OF MANCHESTER OXFORD ROAD MANCHESTER M13 9PL
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29288bSECRETARY RESIGNED
2004-11-29RES12VARYING SHARE RIGHTS AND NAMES
2004-11-18288aNEW SECRETARY APPOINTED
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19288bDIRECTOR RESIGNED
2004-06-16363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-12-09CERTNMCOMPANY NAME CHANGED DIGITAL WEB BOOKS LIMITED CERTIFICATE ISSUED ON 09/12/03
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to YUDU LIMITED 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 YUDU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-12 Outstanding JOHN RICHARD STEPHENSON
DEBENTURE 2005-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 YUDU LIMITED

Intangible Assets
Patents
We have not found any records of YUDU LIMITED registering or being granted any patents
Domain Names

YUDU LIMITED owns 3 domain names.

publishingfreedom.co.uk   yudu.co.uk   ebookreaderpulse.co.uk  

Trademarks
We have not found any records of YUDU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YUDU LIMITED. 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 (58190 - Other publishing activities) as YUDU LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where YUDU LIMITED 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 YUDU LIMITED 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 YUDU LIMITED any grants or awards.
Ownership
    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.