International Yarns Limited


Founded in 1999, International Yarns, classified under reg no. 03843406 is an active company. Currently registered at 1 Doughty Street WC1N 2PH, Great Ormond Street Hospital the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Megha L., appointed on 1 April 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Yarns Limited Address / Contact

Office Address 1 Doughty Street
Office Address2 London
Town Great Ormond Street Hospital
Post code WC1N 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843406
Date of Incorporation Fri, 17th Sep 1999
Industry Wholesale of textiles
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Megha L.

Position: Director

Appointed: 01 April 2021

Zuzer K.

Position: Director

Appointed: 01 July 2021

Resigned: 06 January 2022

Dinesh G.

Position: Director

Appointed: 24 August 2018

Resigned: 01 April 2021

Narendra M.

Position: Director

Appointed: 29 March 2018

Resigned: 24 August 2018

Naresh D.

Position: Director

Appointed: 01 June 2017

Resigned: 29 March 2018

Sushil M.

Position: Director

Appointed: 01 June 2017

Resigned: 01 July 2021

Iqbal S.

Position: Secretary

Appointed: 08 November 2013

Resigned: 31 May 2021

Kirankumar N.

Position: Secretary

Appointed: 01 December 2009

Resigned: 08 November 2013

Vikash J.

Position: Secretary

Appointed: 07 January 2009

Resigned: 06 April 2009

Vikash J.

Position: Secretary

Appointed: 01 September 2004

Resigned: 18 April 2008

Anil A.

Position: Secretary

Appointed: 30 November 2000

Resigned: 01 September 2004

Anil A.

Position: Director

Appointed: 30 November 2000

Resigned: 01 September 2004

Nimish K.

Position: Director

Appointed: 11 October 1999

Resigned: 01 June 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 September 1999

Resigned: 17 September 1999

Rajeev P.

Position: Secretary

Appointed: 17 September 1999

Resigned: 30 November 2000

John Gladstone Holdings Ltd

Position: Corporate Director

Appointed: 17 September 1999

Resigned: 01 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1999

Resigned: 17 September 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Megha L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vikramjit H. This PSC owns 75,01-100% shares.

Megha L.

Notified on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vikramjit H.

Notified on 6 April 2016
Ceased on 6 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand25 14012 6929 172284 792
Current Assets1 408 1321 379 7251 401 6581 343 028
Debtors1 294 8931 323 4621 386 9231 058 236
Other Debtors 3122 93523 219
Property Plant Equipment  18 50114 801
Total Inventories88 09943 5715 563 
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 700
Amounts Owed By Group Undertakings1 191 7361 323 4311 174 914811 312
Amounts Owed To Group Undertakings  104 51732 997
Creditors33 4126 332133 58183 264
Fixed Assets  64 69060 990
Increase From Depreciation Charge For Year Property Plant Equipment   3 700
Investments Fixed Assets  46 18946 189
Investments In Group Undertakings  46 18946 189
Net Current Assets Liabilities1 374 7201 373 3931 268 0771 259 764
Number Shares Issued But Not Fully Paid 610 000610 000610 000
Other Creditors496 00029 06448 834
Other Taxation Social Security Payable206   
Par Value Share 111
Profit Loss -1 327  
Property Plant Equipment Gross Cost  18 501 
Total Additions Including From Business Combinations Property Plant Equipment  18 501 
Total Assets Less Current Liabilities1 374 7201 373 3931 332 7671 320 754
Trade Creditors Trade Payables33 157332 1 433
Trade Debtors Trade Receivables103 157 189 074223 705

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 9th, June 2023
Free Download (8 pages)

Company search

Advertisements