Iamyiam Limited

General information

Name:

Iamyiam Ltd

Office Address:

207 Regent Street Floor 3 W1B 3HH London

Number: 09670819

Incorporation date: 2015-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09670819 9 years ago, Iamyiam Limited is a Private Limited Company. The firm's current office address is 207 Regent Street, Floor 3 London. The registered name of the company was replaced in the year 2015 to Iamyiam Limited. The company former registered name was The Health Brand. This enterprise's registered with SIC code 86900 - Other human health activities. The firm's most recent accounts cover the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-04-02.

The corporation's trademark number is UK00003163577. They applied to register it on May 9, 2016 and it was licensed five months later. The trademark's registration expires on May 9, 2026.

In order to be able to match the demands of its clientele, this business is continually being led by a unit of two directors who are Jack B. and Lorena P.. Their outstanding services have been of pivotal use to the business since 2024-01-01.

Lorena P. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Iamyiam Limited 2015-08-17
  • The Health Brand Ltd 2015-07-06

Trade marks

Trademark UK00003163577
Trademark image:-
Status:Registered
Filing date:2016-05-09
Date of entry in register:2016-10-21
Renewal date:2026-05-09
Owner name:iamYiam Limited
Owner address:Apartment C43, Ambassador Building, 5 New Union Square, LONDON, United Kingdom, SW8 5AG

Financial data based on annual reports

Company staff

Jack B.

Role: Director

Appointed: 01 January 2024

Latest update: 10 March 2024

Lorena P.

Role: Director

Appointed: 06 July 2015

Latest update: 10 March 2024

People with significant control

Lorena P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Lorena P.
Notified on 1 July 2016
Ceased on 18 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 06 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on 2024/01/01. (AP01)
filed on: 4th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

C43 Ambassador Building 5 New Union Square

Post code:

SW8 5AG

City / Town:

London

Accountant/Auditor,
2016

Name:

Richmond Gatehouse Llp

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
8
Company Age

Closest Companies - by postcode