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

YAHOO-UK LIMITED

MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6DA,
Company Registration Number
03462696
Private Limited Company
Active

Company Overview

About Yahoo-uk Ltd
YAHOO-UK LIMITED was founded on 1997-11-07 and has its registered office in London. The organisation's status is listed as "Active". Yahoo-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YAHOO-UK LIMITED
 
Legal Registered Office
MIDCITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6DA
Other companies in WC1E
 
Telephone0800-279-3742
 
Previous Names
VERIZON MEDIA UK LIMITED01/11/2021
OATH (UK) LIMITED29/10/2020
AOL (UK) LIMITED13/06/2017
Filing Information
Company Number 03462696
Company ID Number 03462696
Date formed 1997-11-07
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 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945679860  
Last Datalog update: 2023-12-05 11:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YAHOO-UK LIMITED
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 YAHOO-UK LIMITED

Current Directors
Officer Role Date Appointed
MARIA LOUISE SAMUELS
Company Secretary 2017-04-26
STUART ALAN FLINT
Director 2016-02-29
ANNA MARIA WATKINS
Director 2018-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWIN MOYSEY
Director 2013-10-31 2017-04-28
AMANDA LOUISE REID
Company Secretary 2015-03-02 2016-12-31
HAMISH CHARLES NICKLIN
Director 2015-06-01 2016-01-25
NOEL JUSTIN PENZER
Director 2013-01-18 2015-04-02
ADRIENNE WERNER
Company Secretary 2010-07-01 2015-02-27
RENE EFRAIM RECHTMAN
Director 2011-11-14 2013-10-31
JIMMY MAYMANN
Director 2011-11-14 2012-12-31
NIMESHH BHARAT KUMAR PATEL
Director 2010-07-23 2012-03-31
KATHERINE MARIA TABB
Director 2010-02-01 2011-09-21
STEPHEN GRAHAM BOOTH
Director 2009-07-13 2010-11-04
CHRISTIAN MAURICE PECK
Director 2010-02-01 2010-07-15
NITYAJIT SAIDEV RAJ
Company Secretary 2007-07-06 2010-06-30
NITYAJIT SAIDEV RAJ
Director 2009-06-29 2010-01-31
MICHAEL DAVID STECKLER
Director 2007-09-21 2010-01-31
MICHAEL JAMES ROARK
Director 2008-05-16 2009-06-30
DANA PHILIP DUNNE
Director 2007-03-20 2009-06-19
RODERICK DAY
Director 2007-03-20 2008-05-16
DAVID WOLFFE
Director 2003-08-01 2007-07-13
ANTHONY EDWARD WALES
Company Secretary 2002-12-20 2007-07-06
PHILIP EDWARD ROWLEY
Director 2003-08-01 2007-04-06
DAN CONSTANDA
Director 2006-07-25 2007-03-31
GILES RICHARD LOVELL SPACKMAN
Director 2003-08-01 2007-03-31
LORI ALINE FRIEDMAN
Director 2003-08-01 2006-11-21
KAREN ANN THOMSON
Director 2003-08-01 2006-11-01
JOSEPH A RIPP
Director 2001-03-28 2003-08-01
GERALD SOKOL JR
Director 1999-06-23 2003-08-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-11-07 2002-12-20
JOHN MICHAEL KELLY
Director 1999-11-02 2001-03-28
JOHN LLEWELLYN DAVIES
Director 1997-12-23 1999-11-02
CHRISTOPHER HILL
Director 1997-12-23 1999-06-23
PETER JOHN CHARLTON
Nominated Director 1997-11-07 1997-12-23
MARTIN EDGAR RICHARDS
Nominated Director 1997-11-07 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALAN FLINT AOL (UK) 2 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
STUART ALAN FLINT EDGECAST LIMITED Director 2016-09-07 CURRENT 2013-05-10 Active
STUART ALAN FLINT JUMPTAP UK LTD Director 2016-03-14 CURRENT 2006-04-21 Liquidation
STUART ALAN FLINT MILLENNIAL MEDIA HOLDINGS LTD Director 2016-02-29 CURRENT 2013-06-17 Active - Proposal to Strike off
STUART ALAN FLINT AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED Director 2016-02-29 CURRENT 2000-11-02 Active
STUART ALAN FLINT MILLENNIAL MEDIA LTD Director 2016-02-29 CURRENT 2010-01-29 Liquidation

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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR JOSHUA FITZGERALD PARTRIDGE
2023-12-13DIRECTOR APPOINTED MR STEVEN MCHENRY
2023-10-23DIRECTOR APPOINTED MR SAM BANI-HASHEMIAN
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25Change of details for Oath Holdings Inc as a person with significant control on 2023-05-01
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MAINA HEHO
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIANA CARLET
2021-11-09PSC02Notification of Oath Holdings Inc as a person with significant control on 2021-09-01
2021-11-09PSC07CESSATION OF VERIZON COMMUNICATIONS INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01CERTNMCompany name changed verizon media uk LIMITED\certificate issued on 01/11/21
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09AP01DIRECTOR APPOINTED MR JOSHUA FITZGERALD PARTRIDGE
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-29CERTNMCompany name changed oath (uk) LIMITED\certificate issued on 29/10/20
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA WATKINS
2020-02-26AP01DIRECTOR APPOINTED MS KRISTIANA CARLET
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN FLINT
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Midcity Place High Holborn London WC1V 6DA England
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Shropshire House 11 - 20 Capper Street London WC1E 6JA
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-09PSC02Notification of Verizon Communications Inc. as a person with significant control on 2017-06-13
2018-11-09PSC07CESSATION OF OATH HOLDINGS INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21PSC05Change of details for Yahoo Holdings Inc. as a person with significant control on 2018-01-01
2018-08-20AP01DIRECTOR APPOINTED MISS ANNA MARIA WATKINS
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27AUDAUDITOR'S RESIGNATION
2017-12-28PSC05Change of details for European Holdings Sarl as a person with significant control on 2017-11-17
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-06-13RES15CHANGE OF COMPANY NAME 13/08/21
2017-06-13CERTNMCOMPANY NAME CHANGED AOL (UK) LIMITED CERTIFICATE ISSUED ON 13/06/17
2017-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-18AP03Appointment of Maria Louise Samuels as company secretary on 2017-04-26
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWIN MOYSEY
2017-01-09TM02Termination of appointment of Amanda Louise Reid on 2016-12-31
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 60000000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04AP01DIRECTOR APPOINTED MR STUART ALAN FLINT
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CHARLES NICKLIN
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 60000000
2015-11-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED MR HAMISH NICKLIN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NOEL JUSTIN PENZER
2015-03-12AP03SECRETARY APPOINTED MRS AMANDA LOUISE REID
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIENNE WERNER
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 60000000
2014-11-13AR0107/11/14 FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM EDWIN MOYSEY / 31/01/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 60000000
2013-11-08AR0107/11/13 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL JUSTIN PENZER / 20/08/2013
2013-11-07AP01DIRECTOR APPOINTED MR GRAHAM EDWIN MOYSEY
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RENE RECHTMAN
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AP01DIRECTOR APPOINTED NOEL JUSTIN PENZER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY MAYMANN
2012-11-09AR0107/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIMESHH PATEL
2011-11-21AP01DIRECTOR APPOINTED JIMMY MAYMANN
2011-11-21AP01DIRECTOR APPOINTED RENE EFRAIM RECHTMAN
2011-11-14AR0107/11/11 FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE TABB
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESHH BHARAT KUMAR PATEL / 28/01/2011
2010-11-26AR0107/11/10 FULL LIST
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PECK
2010-07-29AP01DIRECTOR APPOINTED MR NIMESHH BHARAT KUMAR PATEL
2010-07-12AP03SECRETARY APPOINTED ADRIENNE WERNER
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY NITYAJIT RAJ
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-15RES13RE GUARANTEE AND DEBENTURE GRANTED 30/03/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW
2010-02-04AP01DIRECTOR APPOINTED CHRISTIAN MAURICE PECK
2010-02-04AP01DIRECTOR APPOINTED KATHERINE MARIA TABB
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STECKLER
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NITYAJIT RAJ
2009-12-03RES01ADOPT ARTICLES 30/11/2009
2009-12-03RES13SECTION 175 30/11/2009
2009-11-25AR0107/11/09 FULL LIST
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / NITAJIT SAIDEV RAJ / 16/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID STECKLER / 16/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NITYAJIT SAIDEV RAJ / 16/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM BOOTH / 16/11/2009
2009-11-24MISCML28 FILED. ACCOUNTS ENTERED INCORRECTLY ON COMPANY 03462696.
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-19SH1919/11/09 STATEMENT OF CAPITAL GBP 60000000
2009-11-19CAP-SSSOLVENCY STATEMENT DATED 21/10/09
2009-11-19RES06REDUCE ISSUED CAPITAL 10/11/2009
2009-07-14288aDIRECTOR APPOINTED STEPHEN GRAHAM BOOTH
2009-06-30288aDIRECTOR APPOINTED NITYAJIT SAIDEV RAJ
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROARK
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR DANA DUNNE
2008-12-09363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROARK / 18/08/2008
2008-06-30288aDIRECTOR APPOINTED MICHAEL JAMES ROARK
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR RODERICK DAY
2007-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-26363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288aNEW DIRECTOR APPOINTED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to YAHOO-UK 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 YAHOO-UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE NICOL 2015-06-11 to 2015-06-11 TLJ/15/0403 Same v AOL (UK) Ltd
2015-06-11APPLICATION NOTICES
QUEEN’S BENCH DIVISION MR JUSTICE WARBY 2015-06-29 to 2015-07-30 TLJ/15/0405 Same v AOL (UK) Ltd
2015-07-30FOR JUDGMENT
2015-07-20FOR TRIAL
2015-06-29APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-04-08 Satisfied BANK OF AMERICA (COLLATERAL AGENT)
SECURITY AGREEMENT 2001-04-12 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 YAHOO-UK LIMITED

Intangible Assets
Patents
We have not found any records of YAHOO-UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

YAHOO-UK LIMITED owns 1 domain names.

aol.co.uk  

Trademarks
We have not found any records of YAHOO-UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YAHOO-UK 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 YAHOO-UK 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 YAHOO-UK 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.
Import/Export of Goods
Goods imported/exported by YAHOO-UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-12-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-12-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-12-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-12-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-12-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-12-0085182200Multiple loudspeakers, mounted in the same enclosure
2018-12-0085182200Multiple loudspeakers, mounted in the same enclosure
2018-12-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-12-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-12-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2018-12-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2018-12-0085285299
2018-12-0085285299
2018-12-0085285900
2018-12-0085285900
2018-12-0085371098
2018-12-0085371098
2018-12-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-12-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-12-0090304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2018-12-0090304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-11-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-11-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-09-0096081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-07-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-07-0085234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2016-05-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-05-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-09-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-08-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-04-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-04-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-12-0162082900Women's or girls' nightdresses and pyjamas of textile materials (excl. cotton and man-made fibres, knitted or crocheted, vests and négligés)
2014-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-02-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2013-12-0185285940Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind...
2013-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-10-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-02-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YAHOO-UK 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
YAHOO-UK LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 82,272

CategoryAward Date Award/Grant
Accessible and Inclusive ICT : 2008-01-01 € 82,272

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.