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

YOO DESIGN SERVICES LIMITED

2 BENTINCK STREET, LONDON, W1U 2FA,
Company Registration Number
04917891
Private Limited Company
Active

Company Overview

About Yoo Design Services Ltd
YOO DESIGN SERVICES LIMITED was founded on 2003-10-01 and has its registered office in London. The organisation's status is listed as "Active". Yoo Design Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YOO DESIGN SERVICES LIMITED
 
Legal Registered Office
2 BENTINCK STREET
LONDON
W1U 2FA
Other companies in W1U
 
Previous Names
YOO INSPIRED BY STARCK LIMITED09/06/2010
YOO EUROPE LIMITED07/07/2008
YOO (STANMORE) LIMITED14/12/2004
Filing Information
Company Number 04917891
Company ID Number 04917891
Date formed 2003-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 14:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOO DESIGN SERVICES 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 YOO DESIGN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
REA PATEL
Company Secretary 2018-02-20
JOHN HITCHCOX
Director 2003-12-19
JAGDISH SINGH JOHAL
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEETAL SHAH
Company Secretary 2017-04-26 2018-02-20
ANTHONY IAN PATEL
Company Secretary 2014-11-14 2017-04-26
JAGDISH SINGH JOHAL
Company Secretary 2014-03-14 2014-11-14
KAMAL IDRISSI
Company Secretary 2014-03-14 2014-03-14
ZORAN STEPANOVIC
Company Secretary 2008-12-01 2014-03-14
NAVJEET BHASIN
Company Secretary 2008-04-01 2008-11-30
CARMELA TANGI
Company Secretary 2005-12-30 2008-04-01
JAGDISH SINGH JOHAL
Company Secretary 2004-10-01 2005-12-30
FILEX SERVICES LIMITED
Nominated Secretary 2003-10-01 2004-10-01
FILEX NOMINEES LIMITED
Nominated Director 2003-10-01 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HITCHCOX WEST STRATHORE SOLAR LIMITED Director 2016-10-04 CURRENT 2015-08-08 Active
JOHN HITCHCOX YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JOHN HITCHCOX WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JOHN HITCHCOX YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN HITCHCOX YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN HITCHCOX YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JOHN HITCHCOX YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JOHN HITCHCOX AQUA BORACAY BY YOO LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN HITCHCOX YOO HOTELS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
JOHN HITCHCOX YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JOHN HITCHCOX YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JOHN HITCHCOX NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JOHN HITCHCOX YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JOHN HITCHCOX KELLY HOPPEN FOR YOO LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
JOHN HITCHCOX THE MANHATTAN LOFT CORPORATION (HO) LIMITED Director 2008-05-23 CURRENT 2002-11-14 Active
JOHN HITCHCOX LAUNCEWOOD LIMITED Director 2008-05-02 CURRENT 2008-04-07 Active
JOHN HITCHCOX METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JOHN HITCHCOX HONOUR OAK MANAGEMENT COMPANY LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
JOHN HITCHCOX FINDON URBAN LOFTS (LW) LIMITED Director 2007-07-04 CURRENT 2007-05-30 Active
JOHN HITCHCOX DUXFIELD LIMITED Director 2007-01-23 CURRENT 2006-12-18 Active
JOHN HITCHCOX MANHATTAN LOFT CORPORATION (SMH) LIMITED Director 2006-11-15 CURRENT 2005-04-21 Active
JOHN HITCHCOX YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JOHN HITCHCOX YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JOHN HITCHCOX YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JOHN HITCHCOX YOO@WORK LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN HITCHCOX YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JOHN HITCHCOX YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JOHN HITCHCOX YOO@WORK LIMITED Director 2004-09-15 CURRENT 2002-12-16 Dissolved 2013-09-17
JOHN HITCHCOX YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JOHN HITCHCOX REDVIEW LIMITED Director 2003-02-11 CURRENT 2003-01-31 Active
JOHN HITCHCOX 152 NEW CAVENDISH STREET LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active - Proposal to Strike off
JOHN HITCHCOX HALEMINT LIMITED Director 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
JOHN HITCHCOX HOME (UK) LIMITED Director 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
JOHN HITCHCOX FARLANE DEVELOPMENTS LIMITED Director 1998-05-27 CURRENT 1997-03-25 Active
JOHN HITCHCOX FARLANE PROPERTY GROUP LIMITED Director 1991-07-24 CURRENT 1991-06-11 Dissolved 2016-02-05
JAGDISH SINGH JOHAL SOUTH EAST STORAGE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO CAPITAL MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
JAGDISH SINGH JOHAL YOO MEDIA LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JAGDISH SINGH JOHAL MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL GROUP@WORK SERVICES LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JAGDISH SINGH JOHAL OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
JAGDISH SINGH JOHAL WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JAGDISH SINGH JOHAL CENTRAL SUPPORT (UK) LIMITED Director 2015-10-23 CURRENT 1995-12-18 Dissolved 2017-07-20
JAGDISH SINGH JOHAL WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JAGDISH SINGH JOHAL YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2015-02-01 CURRENT 2005-01-14 Active
JAGDISH SINGH JOHAL YOO DESIGNERS LIMITED Director 2014-11-14 CURRENT 2009-03-26 Active
JAGDISH SINGH JOHAL AQUA BORACAY BY YOO LIMITED Director 2014-11-14 CURRENT 2013-08-19 Active
JAGDISH SINGH JOHAL YOO HOTELS LIMITED Director 2014-10-07 CURRENT 2013-06-12 Active
JAGDISH SINGH JOHAL YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JAGDISH SINGH JOHAL YOOGEN NI LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-05-12
JAGDISH SINGH JOHAL YOO FIN 2 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO FIN 1 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-04-14
JAGDISH SINGH JOHAL YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JAGDISH SINGH JOHAL NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JAGDISH SINGH JOHAL YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JAGDISH SINGH JOHAL FOXHATCH RE1 LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-03-18
JAGDISH SINGH JOHAL COLN PARK CONSTRUCTION LIMITED Director 2012-10-18 CURRENT 2007-02-06 Active
JAGDISH SINGH JOHAL SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JAGDISH SINGH JOHAL COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JAGDISH SINGH JOHAL NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JAGDISH SINGH JOHAL YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JAGDISH SINGH JOHAL KELLY HOPPEN FOR YOO LIMITED Director 2009-10-01 CURRENT 2009-02-26 Active
JAGDISH SINGH JOHAL LAUNCEWOOD LIMITED Director 2009-09-01 CURRENT 2008-04-07 Active
JAGDISH SINGH JOHAL FOXHATCH LIMITED Director 2009-05-11 CURRENT 2008-06-13 Active
JAGDISH SINGH JOHAL METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO CAPITAL LIMITED Director 2006-02-02 CURRENT 1984-04-16 Active
JAGDISH SINGH JOHAL YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JAGDISH SINGH JOHAL YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JAGDISH SINGH JOHAL YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JAGDISH SINGH JOHAL YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JAGDISH SINGH JOHAL YOO ARCHITECTURE LIMITED Director 2003-09-30 CURRENT 2000-01-27 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO HOLDINGS LIMITED Director 2003-01-01 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2013-09-17

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
2023-10-19Director's details changed for Mr John Hitchcox on 2022-12-01
2023-10-19Director's details changed for Mr Jagdish Singh Johal on 2022-05-01
2023-10-19Director's details changed for Mr Jagdish Singh Johal on 2022-12-01
2023-10-09Director's details changed for Mr John Hitchcox on 2023-06-01
2023-10-09Change of details for Mr John Hitchcox as a person with significant control on 2023-06-01
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-02AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-11AP03Appointment of Miss Sheetal Shah as company secretary on 2020-07-01
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-22TM02Termination of appointment of Rea Patel on 2019-08-22
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-09AP03Appointment of Miss Rea Patel as company secretary on 2018-02-20
2018-03-09TM02Termination of appointment of Sheetal Shah on 2018-02-20
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26AP03Appointment of Miss Sheetal Shah as company secretary on 2017-04-26
2017-04-26TM02Termination of appointment of Anthony Ian Patel on 2017-04-26
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-27AP03Appointment of Mr Anthony Ian Patel as company secretary on 2014-11-14
2014-11-27TM02Termination of appointment of Jagdish Singh Johal on 2014-11-14
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM 2 Bentinck Street Marylebone London W1U 2FA
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16AP03Appointment of Mr Jagdish Singh Johal as company secretary
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAMAL IDRISSI
2014-04-28AP03Appointment of Mr Kamal Idrissi as company secretary
2014-04-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZORAN STEPANOVIC
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0101/10/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0101/10/11 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0101/10/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-09CERTNMCOMPANY NAME CHANGED YOO INSPIRED BY STARCK LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-05-11RES15CHANGE OF NAME 04/05/2010
2010-02-11AR0101/10/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/12/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30AUDAUDITOR'S RESIGNATION
2009-07-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-05288aSECRETARY APPOINTED MR ZORAN STEPANOVIC
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN
2008-10-10363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-03CERTNMCOMPANY NAME CHANGED YOO EUROPE LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-04-07288aSECRETARY APPOINTED NAVJEET BHASIN
2008-04-05288bAPPOINTMENT TERMINATED SECRETARY CARMELA TANGI
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2005-10-19363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14CERTNMCOMPANY NAME CHANGED YOO (STANMORE) LIMITED CERTIFICATE ISSUED ON 14/12/04
2004-11-02225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-11-02288bSECRETARY RESIGNED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-19CERTNMCOMPANY NAME CHANGED FINLAW 437 LIMITED CERTIFICATE ISSUED ON 19/12/03
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to YOO DESIGN SERVICES 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 YOO DESIGN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOO DESIGN SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of YOO DESIGN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOO DESIGN SERVICES LIMITED
Trademarks
We have not found any records of YOO DESIGN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOO DESIGN SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as YOO DESIGN SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YOO DESIGN SERVICES 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 YOO DESIGN SERVICES 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 YOO DESIGN SERVICES LIMITED 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.