Yale Consulting Ltd

General information

Name:

Yale Consulting Limited

Office Address:

4b Church Street IP22 4DD Diss

Number: 04112015

Incorporation date: 2000-11-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yale Consulting is a firm with it's headquarters at IP22 4DD Diss at 4b Church Street. This business has been operating since 2000 and is registered under the identification number 04112015. This business has existed on the English market for 24 years now and the official status is active. Established as Cynaps Systems, the firm used the name until 2022-03-05, at which point it got changed to Yale Consulting Ltd. This firm's declared SIC number is 62020 - Information technology consultancy activities. 2022-11-30 is the last time the accounts were reported.

According to the latest data, this firm is administered by a solitary managing director: Christopher Y., who was selected to lead the company in November 2000. Since 2006 Elizabeth Y., had been performing the duties for this firm until the resignation nine years ago. As a follow-up a different director, specifically Nicholas V. quit on 2006-02-14.

Christopher Y. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Yale Consulting Ltd 2022-03-05
  • Cynaps Systems Limited 2000-11-22

Financial data based on annual reports

Company staff

Christopher Y.

Role: Director

Appointed: 22 November 2000

Latest update: 13 March 2024

Christopher Y.

Role: Secretary

Appointed: 22 November 2000

Latest update: 13 March 2024

People with significant control

Christopher Y.
Notified on 5 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015
Annual Accounts 26 August 2016
Date Approval Accounts 26 August 2016
Annual Accounts 31 August 2017
Date Approval Accounts 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2 Meadow Green Earlsford Road Mellis

Post code:

IP23 8DY

City / Town:

Eye

HQ address,
2013

Address:

2 Meadow Green Earlsford Road Mellis

Post code:

IP23 8DY

City / Town:

Eye

HQ address,
2014

Address:

2 Meadow Green Earlsford Road Mellis

Post code:

IP23 8DY

City / Town:

Eye

HQ address,
2015

Address:

2 Meadow Green Earlsford Road Mellis

Post code:

IP23 8DY

City / Town:

Eye

HQ address,
2016

Address:

2 Meadow Green Earlsford Road Mellis

Post code:

IP23 8DY

City / Town:

Eye

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
23
Company Age

Similar companies nearby

Closest companies