ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Yonder Ip Ltd

Project Yonder Ip Ltd is an active company incorporated on 29 November 2022 with the registered office located in . Project Yonder Ip Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14514635
Private limited company
Age
2 years 9 months
Incorporated 29 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (9 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (3 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 29 Nov31 Jan 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Unit 8 Platform Business Centre
Haywood Way
Hastings
East Sussex
TN35 4FB
England
Address changed on 18 Jul 2023 (2 years 1 month ago)
Previous address was 2 Quarry Hill Lodge Quarry Hill St Leonard's on Sea East Sussex TN38 0HG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Entrepreneur • British • Lives in England • Born in Oct 1961
Director • British • Lives in UK • Born in May 1992
Director • British • Lives in UK • Born in Jul 1992
Director • Entrepreneur • British • Lives in England • Born in Jul 1943
Mr Brian Arthur Basham
PSC • British • Lives in England • Born in Jul 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Yonder Ltd
Ms Grace Elizabeth Robertson, Mr Charles Anton Hughes, and 2 more are mutual people.
Active
Project Yonder Holdings Ltd
Ms Grace Elizabeth Robertson, Mr Charles Anton Hughes, and 2 more are mutual people.
Active
Nashes Finance Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Nashes Beauty Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Power Of Purity Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Nashes Publishing Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
1900 WJ Ltd
Angus Dent is a mutual person.
Active
Affordable Access To Justice Limited
Brian Arthur Basham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 1 Dec31 Jan 2024
Traded for 14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£59.36K
Total Liabilities
-£74.76K
Net Assets
-£15.41K
Debt Ratio (%)
126%
Latest Activity
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Brian Arthur Basham (PSC) Appointed
1 Year 5 Months Ago on 9 Apr 2024
Grace Elizabeth Robertson (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Charles Anton Hughes (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 20 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 18 Jul 2023
Accounting Period Extended
2 Years 6 Months Ago on 13 Feb 2023
Get Credit Report
Discover Project Yonder Ip Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Charles Anton Hughes as a person with significant control on 9 April 2024
Submitted on 10 Dec 2024
Cessation of Grace Elizabeth Robertson as a person with significant control on 9 April 2024
Submitted on 10 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
Submitted on 10 Dec 2024
Notification of Brian Arthur Basham as a person with significant control on 9 April 2024
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Feb 2024
Confirmation statement made on 28 November 2023 with updates
Submitted on 26 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Feb 2024
Registered office address changed from 2 Quarry Hill Lodge Quarry Hill St Leonard's on Sea East Sussex TN38 0HG United Kingdom to Unit 8 Platform Business Centre Haywood Way Hastings East Sussex TN35 4FB on 18 July 2023
Submitted on 18 Jul 2023
Current accounting period extended from 30 November 2023 to 31 January 2024
Submitted on 13 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year