About

Registered Number: 06427917
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Based in Croydon, Yousoft Ltd was established in 2007. The current directors of Yousoft Ltd are listed as Mason, Thomas Wentworth Martin, Fairbrother, Edmund in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Thomas Wentworth Martin 15 November 2007 - 1
FAIRBROTHER, Edmund 13 January 2016 28 February 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 May 2020
AD01 - Change of registered office address 23 April 2020
LIQ02 - N/A 23 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2020
CS01 - N/A 16 January 2020
SH01 - Return of Allotment of shares 16 January 2020
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 12 December 2018
AD01 - Change of registered office address 10 December 2018
AP01 - Appointment of director 10 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2016
SH01 - Return of Allotment of shares 18 May 2016
AD01 - Change of registered office address 02 March 2016
AP01 - Appointment of director 14 January 2016
CH01 - Change of particulars for director 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 November 2014
CH03 - Change of particulars for secretary 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AD01 - Change of registered office address 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
225 - Change of Accounting Reference Date 01 February 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.