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

YESPOST LIMITED

G15/G16 BUILDING THREE, RIVERSIDE WAY, CAMBERLEY, GU15 3YL,
Company Registration Number
09259839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yespost Ltd
YESPOST LIMITED was founded on 2014-10-13 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Yespost Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
YESPOST LIMITED
 
Legal Registered Office
G15/G16 BUILDING THREE
RIVERSIDE WAY
CAMBERLEY
GU15 3YL
Other companies in BN9
 
Filing Information
Company Number 09259839
Company ID Number 09259839
Date formed 2014-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts 
VAT Number /Sales tax ID GB215413837  
Last Datalog update: 2019-01-05 05:17:59
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 YESPOST LIMITED
The following companies were found which have the same name as YESPOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YESPOST UK LTD LIMITED KEVIN ALDERTON & TEAM LTD CHARTERED ACCOUNTANTS 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL Dissolved Company formed on the 2014-08-07

Company Officers of YESPOST LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD BARRINGTON-BROWN
Director 2015-04-29
JOHN ROBERT DAVY
Director 2015-04-29
ANDY MILNER
Director 2015-04-29
ROBERT EDWARD WARNER
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROBERT ALDERTON
Director 2014-10-13 2015-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BARRINGTON-BROWN ELUSTRIUM LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JAMES EDWARD BARRINGTON-BROWN KRYPTOSTICK LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
JAMES EDWARD BARRINGTON-BROWN BRIDGWATER ARMS DEVELOPMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2017-03-28
JAMES EDWARD BARRINGTON-BROWN DEALS & MEALS LIMITED Director 2014-10-07 CURRENT 2014-04-22 Dissolved 2017-12-19
JAMES EDWARD BARRINGTON-BROWN CALLGEN LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
JAMES EDWARD BARRINGTON-BROWN CG JBB LIMITED Director 2014-05-05 CURRENT 2005-03-14 Dissolved 2015-02-10
JAMES EDWARD BARRINGTON-BROWN CALLGEN MEDIA LIMITED Director 2014-05-05 CURRENT 2005-05-13 Dissolved 2015-05-12
JAMES EDWARD BARRINGTON-BROWN MEALS & DEALS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-05-10
JAMES EDWARD BARRINGTON-BROWN CISTEC APP DEVELOPMENT LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
JAMES EDWARD BARRINGTON-BROWN MARKET MARVELS LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2016-05-31
JAMES EDWARD BARRINGTON-BROWN BARRITEL LIMITED Director 2001-08-14 CURRENT 2000-11-03 Active
JAMES EDWARD BARRINGTON-BROWN BARRITEC LIMITED Director 1998-09-23 CURRENT 1998-09-23 Active
JOHN ROBERT DAVY WHITE LION BANBURY RESIDENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
JOHN ROBERT DAVY DYOGRAM LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JOHN ROBERT DAVY BRIDGWATER ARMS DEVELOPMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2017-03-28
JOHN ROBERT DAVY IOTU LIMITED Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2017-11-21
JOHN ROBERT DAVY UNICORN PPC LTD Director 2015-10-06 CURRENT 2015-10-06 Active
JOHN ROBERT DAVY MORE THAN ENOUGH LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
JOHN ROBERT DAVY COCREATE VENTURES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
JOHN ROBERT DAVY TULLON LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
JOHN ROBERT DAVY NATUM LTD Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2018-06-19
JOHN ROBERT DAVY 3 VINE STREET LIMITED Director 2014-12-18 CURRENT 2010-04-19 Active
JOHN ROBERT DAVY BOSCOMBE PROPERTY DEVELOPMENTS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
JOHN ROBERT DAVY DEALS & MEALS LIMITED Director 2014-10-07 CURRENT 2014-04-22 Dissolved 2017-12-19
JOHN ROBERT DAVY BANBURY PROPERTY DEVELOPMENTS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
JOHN ROBERT DAVY TRIBE CAPITAL LTD Director 2014-07-23 CURRENT 2014-05-15 Dissolved 2016-01-19
JOHN ROBERT DAVY KAT14 LTD Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-02-09
JOHN ROBERT DAVY PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-02-24
JOHN ROBERT DAVY THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
ANDY MILNER HAREWELL LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
ANDY MILNER KAT14 LTD Director 2014-05-30 CURRENT 2014-04-30 Dissolved 2016-02-09
ROBERT EDWARD WARNER UNICORN PPC LTD Director 2015-10-06 CURRENT 2015-10-06 Active
ROBERT EDWARD WARNER 3 VINE STREET LIMITED Director 2015-04-01 CURRENT 2010-04-19 Active
ROBERT EDWARD WARNER KAT14 LTD Director 2014-05-30 CURRENT 2014-04-30 Dissolved 2016-02-09
ROBERT EDWARD WARNER SOURCECLOUD LIMITED Director 2005-08-08 CURRENT 2005-08-08 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
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT DAVY
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 2292.306
2018-02-02SH0118/10/17 STATEMENT OF CAPITAL GBP 2292.306
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 2215.38
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-04-29SH0128/03/17 STATEMENT OF CAPITAL GBP 2215
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM G15/G16 3 RIVERSIDE WAY CAMBERLEY GU15 3YL ENGLAND
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2016-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-23SH0115/11/16 STATEMENT OF CAPITAL GBP 1907.69
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-13
2016-04-06ANNOTATIONClarification
2016-03-03SH02Sub-division of shares on 2015-04-29
2016-03-03SH0129/04/15 STATEMENT OF CAPITAL GBP 1000.00
2016-03-03RES13Resolutions passed:
  • Agreement 29/04/2015
  • Agreement 29/04/2015
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA01Previous accounting period shortened from 31/12/15 TO 31/03/15
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT ALDERTON
2015-04-29AP01DIRECTOR APPOINTED MR ROBERT EDWARD WARNER
2015-04-29AP01DIRECTOR APPOINTED MR JAMES EDWARD BARRINGTON-BROWN
2015-04-29AP01DIRECTOR APPOINTED ANDREW MILNER
2015-04-29AP01DIRECTOR APPOINTED MR JOHN ROBERT DAVY
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KEVIN ALDERTON & TEAM LTD CHARTERED ACCOUNTANTS 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL UNITED KINGDOM
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, KEVIN ALDERTON & TEAM LTD CHARTERED ACCOUNTANTS, 14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL, UNITED KINGDOM
2014-11-28AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 YESPOST LIMITED

Intangible Assets
Patents
We have not found any records of YESPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YESPOST LIMITED
Trademarks
We have not found any records of YESPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YESPOST 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 (96090 - Other service activities n.e.c.) as YESPOST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YESPOST 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 YESPOST 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 YESPOST 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.