YAHOO-UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYAHOO-UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03462696
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YAHOO-UK LIMITED?

    • Other publishing activities (58190) / Information and communication
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is YAHOO-UK LIMITED located?

    Registered Office Address
    Midcity Place
    71 High Holborn
    WC1V 6DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YAHOO-UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERIZON MEDIA UK LIMITEDOct 29, 2020Oct 29, 2020
    OATH (UK) LIMITEDJun 13, 2017Jun 13, 2017
    AOL (UK) LIMITEDMar 01, 2001Mar 01, 2001
    AOL HOLDINGS (UK) LIMITEDFeb 06, 1998Feb 06, 1998
    AOL HOLDINGS LIMITEDDec 24, 1997Dec 24, 1997
    ARCHERBROOK LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for YAHOO-UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YAHOO-UK LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for YAHOO-UK LIMITED?

    Filings
    DateDescriptionDocumentType
    pagesANNOTATION

    Statement of capital on Dec 23, 2025

    • Capital: GBP 10
    3 pagesSH19
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification This is a 2nd filing of a form SH19 registered 7/11/2024

    legacy

    1 pagesSH20
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification This is a 2nd filing of a statement of compliance registered 7/11/2024

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification This is a 2nd filing of a solvency statement registered 7/11/2024

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Davina Shingadia as a director on Nov 20, 2025

    2 pagesAP01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Steven Mchenry as a director on Jul 02, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2024 with updates

    5 pagesCS01

    Statement of capital on Nov 07, 2024

    • Capital: GBP 10,000,000
    3 pagesSH19
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification A 2nd filed SH19 was registered 23/12/2025

    legacy

    2 pagesSH20
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification A 2nd filed statement of compliance was registered 23/12/2025

    legacy

    2 pagesCAP-SS
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification A 2nd filed solvency statement was registered 23/12/2025

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    pagesANNOTATION

    Statement of capital on Jul 26, 2024

    • Capital: GBP 10,000,000
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Joshua Fitzgerald Partridge as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Steven Mchenry as a director on Dec 13, 2023

    2 pagesAP01

    Confirmation statement made on Nov 07, 2023 with updates

    4 pagesCS01

    Appointment of Mr Sam Bani-Hashemian as a director on Oct 17, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Who are the officers of YAHOO-UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMUELS, Maria Louise
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Secretary
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    231748170001
    BANI-HASHEMIAN, Sam
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    United KingdomBritish227964430002
    SHINGADIA, Davina
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    EnglandBritish343168240001
    RAJ, Nityajit Saidev
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Secretary
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    British123332420004
    REID, Amanda Louise
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    Secretary
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    195781730001
    WALES, Anthony Edward
    South Lodge Knipp Hill
    KT11 2PE Cobham
    Surrey
    Secretary
    South Lodge Knipp Hill
    KT11 2PE Cobham
    Surrey
    British41576320002
    WERNER, Adrienne
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Secretary
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    152596030001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOOTH, Stephen Graham, Mr.
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    United KingdomBritish146522550001
    CARLET, Kristiana
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    EnglandItalian224261860001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CONSTANDA, Dan
    94 Troy Court
    High Street Kensington
    W8 7RE London
    Director
    94 Troy Court
    High Street Kensington
    W8 7RE London
    British114877740001
    DAVIES, John Llewellyn
    503 Scenic Way
    22066 Great Falls
    Virginia
    Usa
    Director
    503 Scenic Way
    22066 Great Falls
    Virginia
    Usa
    American57111660002
    DAY, Roderick
    Melrose Road
    Southfields
    SW18 1LX London
    47
    Director
    Melrose Road
    Southfields
    SW18 1LX London
    47
    United KingdomBritish132997840001
    DUNNE, Dana Philip
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    Director
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    British120296310001
    FLINT, Stuart Alan
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    United KingdomBritish205763280001
    FRIEDMAN, Lori Aline
    The Garden Flat
    84 Compayne Gardens
    NW6 2RU London
    Director
    The Garden Flat
    84 Compayne Gardens
    NW6 2RU London
    American91684590001
    HEHO, Richard Andrew Maina
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    United KingdomBritish280629490001
    HILL, Christopher
    10493 Patrician Woods Court
    22066 Great Falls
    Virginia
    Usa
    Director
    10493 Patrician Woods Court
    22066 Great Falls
    Virginia
    Usa
    Usa74318140001
    KELLY, John Michael
    11206 River View Drive
    Potomac
    Md 20857
    Usa
    Director
    11206 River View Drive
    Potomac
    Md 20857
    Usa
    American67525700002
    MAYMANN, Jimmy
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    United KingdomDanish164735960001
    MCHENRY, Steven
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    EnglandBritish317065640001
    MOYSEY, Graham Edwin, Mr.
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    United KingdomCanadian182707720001
    NICKLIN, Hamish Charles
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    EnglandBritish,American198477130001
    PARTRIDGE, Joshua Fitzgerald
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6DA London
    Midcity Place
    England
    United KingdomBritish280628970001
    PATEL, Nimeshh Bharat Kumar
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    EnglandBritish148643600002
    PECK, Christian Maurice
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    United KingdomBritish148715700001
    PENZER, Noel Justin
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    EnglandBritish200669210001
    RAJ, Nityajit Saidev
    68 Hammersmith Road
    London
    W14 8YW
    Director
    68 Hammersmith Road
    London
    W14 8YW
    United KingdomBritish135296050001
    RECHTMAN, Rene Efraim
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    Director
    11 - 20 Capper Street
    WC1E 6JA London
    Shropshire House
    United Kingdom
    United KingdomDanish73398150005
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RIPP, Joseph A
    125 Cannon Road
    Wilton
    Ct 06897
    United States
    Director
    125 Cannon Road
    Wilton
    Ct 06897
    United States
    American75404610001
    ROARK, Michael James
    Meadowbank
    NW3 3AY London
    45
    Uk
    Director
    Meadowbank
    NW3 3AY London
    45
    Uk
    American131515770002
    ROWLEY, Philip Edward
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    Director
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    United KingdomBritish59811340001
    SOKOL JR, Gerald
    13704 Balmoral Greens Avenue
    Clifton
    Virginia
    21024
    Usa
    Director
    13704 Balmoral Greens Avenue
    Clifton
    Virginia
    21024
    Usa
    American65246440002

    Who are the persons with significant control of YAHOO-UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yahoo Holdings Inc.
    Orange Street
    Wilmington, De 1908
    1209
    Delaware
    United States
    Sep 01, 2021
    Orange Street
    Wilmington, De 1908
    1209
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredState Of Delaware
    Registration Number6102597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Verizon Communications Inc.
    Avenue Of The Americas
    New York
    1095
    Ny 10036
    United States
    Jun 13, 2017
    Avenue Of The Americas
    New York
    1095
    Ny 10036
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number000732712
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Oath Holdings Inc.
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    Apr 06, 2016
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware
    Registration Number6102597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0