The Yonder Digital Group Limited

DataGardener
dissolved
Unknown

The Yonder Digital Group Limited

07497170Private Limited With Share Capital

C/O Frp 4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RD
Incorporated

18/01/2011

Company Age

15 years

Directors

1

Employees

SIC Code

82200

Risk

not scored

Company Overview

Registration, classification & business activity

The Yonder Digital Group Limited (07497170) is a private limited with share capital incorporated on 18/01/2011 (15 years old) and registered in hertfordshire, AL13RD. The company operates under SIC code 82200 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82200
Unknown
Incorporated 18/01/2011
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-10-2023
Resolution
Category:Resolution
Date:18-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Memorandum Articles
Category:Incorporation
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-05-2022
Legacy
Category:Accounts
Date:23-05-2022
Legacy
Category:Other
Date:23-05-2022
Legacy
Category:Other
Date:23-05-2022
Legacy
Category:Other
Date:04-05-2022
Legacy
Category:Other
Date:04-05-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Legacy
Category:Accounts
Date:24-05-2021
Legacy
Category:Other
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2021
Legacy
Category:Other
Date:10-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-02-2020
Legacy
Category:Accounts
Date:12-02-2020
Legacy
Category:Other
Date:12-02-2020
Legacy
Category:Other
Date:23-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:14-01-2019
Resolution
Category:Resolution
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Resolution
Category:Resolution
Date:04-10-2017
Resolution
Category:Resolution
Date:04-10-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Resolution
Category:Resolution
Date:28-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2016
Capital Allotment Shares
Category:Capital
Date:27-10-2016
Resolution
Category:Resolution
Date:25-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-10-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-09-2016
Legacy
Category:Capital
Date:23-09-2016
Legacy
Category:Insolvency
Date:23-09-2016
Resolution
Category:Resolution
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2014
Change Of Name Notice
Category:Change Of Name
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Move Registers To Sail Company
Category:Address
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Change Sail Address Company
Category:Address
Date:25-01-2012

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/03/2023
Filing Date19/05/2022
Latest Accounts31/03/2021

Trading Addresses

6Th Floor, Eagle House, 108-110 Jermyn Street, London, SW1Y6HB
C/O Frp 4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RDRegistered

Contact

02033193747
yonderdigitalgroup.com
C/O Frp 4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RD