Yunatech Limited ROMFORD


Yunatech started in year 2006 as Private Limited Company with registration number 06030162. The Yunatech company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Romford at Riverside House. Postal code: RM7 7DN. Since July 30, 2007 Yunatech Limited is no longer carrying the name Populous Consulting.

The company has 2 directors, namely Shelley B., Joe B.. Of them, Joe B. has been with the company the longest, being appointed on 8 March 2007 and Shelley B. has been with the company for the least time - from 12 May 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yunatech Limited Address / Contact

Office Address Riverside House
Office Address2 1-5 Como Street
Town Romford
Post code RM7 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030162
Date of Incorporation Fri, 15th Dec 2006
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Shelley B.

Position: Director

Appointed: 12 May 2017

Joe B.

Position: Director

Appointed: 08 March 2007

Joseph B.

Position: Director

Appointed: 01 June 2007

Resigned: 01 June 2007

Shelley B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 07 December 2010

Deborah K.

Position: Secretary

Appointed: 15 December 2006

Resigned: 01 June 2007

A.c. Directors Limited

Position: Corporate Director

Appointed: 15 December 2006

Resigned: 15 December 2006

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2006

Resigned: 15 December 2006

Nigel C.

Position: Director

Appointed: 15 December 2006

Resigned: 01 June 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Shelley B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joe B. This PSC owns 25-50% shares and has 25-50% voting rights.

Shelley B.

Notified on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Joe B.

Notified on 9 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Populous Consulting July 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth12 5421 4614 5041 0441 515        
Balance Sheet
Cash Bank In Hand13 5049 8797 58312 90312 901        
Cash Bank On Hand    12 9019 37012 47527 39033 91029 67964 59257 50247 260
Current Assets28 23215 74318 79523 01623 03029 69615 26736 37744 21738 32980 74577 97484 114
Debtors14 7285 86411 21211 62910 12920 3262 7928 98710 3078 65016 15320 47236 854
Other Debtors     5 742 3 6175 5034 5996 3094 3239 795
Property Plant Equipment    6504 2994 0583 2473 1863 8244 1447 044 
Tangible Fixed Assets1 0848131 016813650        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve12 4421 3614 4041 2881 415        
Shareholder Funds12 5421 4614 5041 0441 515        
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 9703 5361 3372 1482 9163 6944 5585 9297 338
Average Number Employees During Period     22222222
Creditors    22 16533 59619 21921 93122 77516 25030 86224 19630 854
Creditors Due Within One Year16 77415 09515 30723 95722 165        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 806      
Disposals Property Plant Equipment      5 848      
Increase From Depreciation Charge For Year Property Plant Equipment     5666078117687788641 3711 409
Net Current Assets Liabilities11 4586483 488231865-3 900-3 95214 44621 44222 07949 88353 77853 260
Number Shares Allotted 100100100100        
Other Creditors    1 6881 5003 2562 2079721401 7342 6401 243
Other Taxation Social Security Payable    11 78211 73810 78219 33917 85514 84829 06520 63922 088
Par Value Share 1111        
Property Plant Equipment Gross Cost    3 6207 8355 3955 3956 1027 5188 70212 973 
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions  458          
Tangible Fixed Assets Cost Or Valuation3 1623 1623 6203 620         
Tangible Fixed Assets Depreciation2 0782 3492 6042 8072 970        
Tangible Fixed Assets Depreciation Charged In Period 271255203163        
Total Additions Including From Business Combinations Property Plant Equipment     4 2153 408 7071 4161 1844 271 
Total Assets Less Current Liabilities12 5421 4614 5041 3881 51539910617 69324 62825 90354 02760 82258 895
Trade Creditors Trade Payables    8 69520 3585 1813853 9481 262639177 523
Trade Debtors Trade Receivables    10 12914 5842 7925 3704 8044 0519 84416 14927 059
Advances Credits Directors   1 853         
Advances Credits Made In Period Directors   1 853         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search

Advertisements