You are here: bizstats.co.uk > a-z index > Y list > YU list

Yudu Limited CLITHEROE


Founded in 2002, Yudu, classified under reg no. 04452936 is an active company. Currently registered at Primrose Studio's BB7 1BT, Clitheroe the company has been in the business for twenty two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Monday 26th March 2007 Yudu Limited is no longer carrying the name Digital Alternatives.

The company has 5 directors, namely Thomas S., Charles S. and Tobias P. and others. Of them, John S. has been with the company the longest, being appointed on 1 November 2003 and Thomas S. and Charles S. have been with the company for the least time - from 8 June 2018. Currently 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.

Yudu Limited Address / Contact

Office Address Primrose Studio's
Office Address2 Primrose Road
Town Clitheroe
Post code BB7 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04452936
Date of Incorporation Fri, 31st May 2002
Industry Other information technology service activities
Industry Other software publishing
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Thomas S.

Position: Director

Appointed: 08 June 2018

Charles S.

Position: Director

Appointed: 08 June 2018

Tobias P.

Position: Director

Appointed: 09 April 2012

Maria S.

Position: Director

Appointed: 03 December 2007

John S.

Position: Director

Appointed: 01 November 2003

James O.

Position: Director

Appointed: 08 June 2018

Resigned: 01 March 2022

Daniel F.

Position: Director

Appointed: 08 June 2018

Resigned: 06 February 2023

William B.

Position: Director

Appointed: 15 May 2015

Resigned: 24 August 2021

Michael F.

Position: Director

Appointed: 19 December 2013

Resigned: 15 May 2015

Christian P.

Position: Director

Appointed: 16 September 2013

Resigned: 25 November 2013

Robert E.

Position: Director

Appointed: 20 October 2009

Resigned: 18 December 2011

Andrew S.

Position: Director

Appointed: 25 September 2009

Resigned: 19 December 2013

Devin H.

Position: Director

Appointed: 23 April 2007

Resigned: 30 November 2007

Leslie C.

Position: Secretary

Appointed: 05 November 2004

Resigned: 01 July 2015

Claire M.

Position: Secretary

Appointed: 01 October 2003

Resigned: 05 November 2004

Colin T.

Position: Secretary

Appointed: 31 May 2002

Resigned: 01 October 2003

A.c. Directors Limited

Position: Nominee Director

Appointed: 31 May 2002

Resigned: 31 May 2002

Gary M.

Position: Director

Appointed: 31 May 2002

Resigned: 19 September 2003

Leslie C.

Position: Director

Appointed: 31 May 2002

Resigned: 01 July 2015

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2002

Resigned: 31 May 2002

Colin T.

Position: Director

Appointed: 31 May 2002

Resigned: 24 September 2004

Michael R.

Position: Director

Appointed: 31 May 2002

Resigned: 01 January 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is John S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

John S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Digital Alternatives March 26, 2007
Digital Web Books December 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand54 01754 76872 0702 94324 430
Current Assets289 121284 311381 445297 539278 313
Debtors235 104229 543309 375294 596253 883
Net Assets Liabilities174 927124 93111 456-130 337-12 954
Other Debtors16 55013 7978 27625 2248 503
Property Plant Equipment8 99512 91217 5569 2863 988
Other
Accumulated Amortisation Impairment Intangible Assets5 861 0316 076 7096 287 8426 497 5436 708 317
Accumulated Depreciation Impairment Property Plant Equipment505 933512 045520 707530 143537 018
Amounts Owed To Group Undertakings144 697144 697144 697144 697144 697
Average Number Employees During Period2021242218
Bank Borrowings Overdrafts   39 816 
Capital Reduction Decrease In Equity 22 925   
Corporation Tax Recoverable27 97374 71396 72775 01077 764
Creditors708 581760 4131 043 0801 068 7731 120 034
Dividends Paid On Shares998 5691 072 6931 173 933  
Fixed Assets  1 191 4891 221 7951 301 394
Increase From Amortisation Charge For Year Intangible Assets 215 678211 133209 701210 774
Increase From Depreciation Charge For Year Property Plant Equipment 6 1128 6629 4366 875
Intangible Assets998 5691 072 6931 173 9331 212 5091 297 406
Intangible Assets Gross Cost6 859 6007 149 4027 461 7757 710 0528 005 723
Issue Convertible Notes For Consideration Net Tax Increase In Equity86 851 191 002104 918111 732
Net Current Assets Liabilities-124 056-200 261-136 953-283 359-194 314
Number Shares Issued Fully Paid 2 2342 2342 2342 234
Other Creditors563 884615 716898 383924 076975 337
Other Taxation Social Security Payable28 89434 06356 98341 76237 374
Par Value Share 10101010
Profit Loss148 871-85 003-179 571-217 225-162 190
Property Plant Equipment Gross Cost514 928524 957538 263539 429541 006
Total Additions Including From Business Combinations Property Plant Equipment 10 02913 3061 1661 577
Total Assets Less Current Liabilities883 508885 3441 054 536938 4361 107 080
Trade Creditors Trade Payables139 957106 82686 982118 262118 722
Trade Debtors Trade Receivables190 581141 033204 372194 362167 616
Transfers To From Retained Earnings Increase Decrease In Equity-142 297 -191 002-104 918-111 732

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, August 2023
Free Download (13 pages)

Company search

Advertisements