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

Y-cam Solutions Limited LONDON


Founded in 2007, Y-cam Solutions, classified under reg no. 06039855 is an active company. Currently registered at 29 Queen Annes Gate SW1H 9BU, London the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th October 2007 Y-cam Solutions Limited is no longer carrying the name In 2 Distribution.

The firm has 4 directors, namely David M., Huw W. and Adam P. and others. Of them, Helen D. has been with the company the longest, being appointed on 25 March 2021 and David M. has been with the company for the least time - from 18 August 2022. At the moment 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.

Y-cam Solutions Limited Address / Contact

Office Address 29 Queen Annes Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06039855
Date of Incorporation Wed, 3rd Jan 2007
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ebonstone Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 April 2023

David M.

Position: Director

Appointed: 18 August 2022

Huw W.

Position: Director

Appointed: 07 December 2021

Adam P.

Position: Director

Appointed: 07 December 2021

Helen D.

Position: Director

Appointed: 25 March 2021

Sinead V.

Position: Secretary

Appointed: 10 October 2022

Resigned: 06 April 2023

Timothy F.

Position: Director

Appointed: 20 August 2021

Resigned: 02 November 2021

Sheener O.

Position: Director

Appointed: 21 September 2020

Resigned: 20 August 2021

Darren W.

Position: Director

Appointed: 18 February 2019

Resigned: 24 March 2021

Mark T.

Position: Director

Appointed: 18 February 2019

Resigned: 15 September 2020

Carolyn G.

Position: Secretary

Appointed: 18 February 2019

Resigned: 31 October 2019

William B.

Position: Director

Appointed: 18 February 2019

Resigned: 14 September 2020

Henry C.

Position: Director

Appointed: 06 April 2015

Resigned: 18 February 2019

Robert W.

Position: Director

Appointed: 01 July 2012

Resigned: 31 March 2014

Sheng T.

Position: Director

Appointed: 21 October 2010

Resigned: 18 February 2019

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2007

Resigned: 03 January 2007

Devin C.

Position: Director

Appointed: 03 January 2007

Resigned: 18 February 2019

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 03 January 2007

Resigned: 03 January 2007

Anita C.

Position: Secretary

Appointed: 03 January 2007

Resigned: 18 February 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Era Home Security Limited from London, United Kingdom. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Devin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Era Home Security Limited

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 02838541
Notified on 18 February 2019
Nature of control: 75,01-100% shares

Devin C.

Notified on 1 October 2016
Ceased on 18 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

In 2 Distribution October 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312017-12-312018-12-31
Net Worth -76 951170 648   
Balance Sheet
Cash Bank On Hand  107 69278 282247 988130 283
Current Assets485 147706 0021 082 408882 121995 874561 002
Debtors327 450457 564872 853598 540511 017291 216
Net Assets Liabilities  171 191146 712365 97611 549
Other Debtors  225 632214 422245 916118 345
Property Plant Equipment  17 68415 28914 95410 419
Total Inventories  101 863205 299236 869139 503
Cash Bank In Hand41 53921 824107 692   
Intangible Fixed Assets209 361144 245234 248   
Net Assets Liabilities Including Pension Asset Liability-249 867-76 951170 648   
Stocks Inventory116 158226 614101 863   
Tangible Fixed Assets12 1709 84317 684   
Reserves/Capital
Called Up Share Capital50 10050 10062 626   
Profit Loss Account Reserve-666 867-493 951-1 246 353   
Shareholder Funds -76 951170 648   
Other
Accrued Liabilities  10 729223 76647 75479 170
Accumulated Amortisation Impairment Intangible Assets  159 845203 107315 900420 968
Accumulated Depreciation Impairment Property Plant Equipment  35 81240 42943 34747 882
Additions Other Than Through Business Combinations Property Plant Equipment   2 2222 583 
Amounts Owed By Group Undertakings Participating Interests  212 029145 819  
Amounts Owed To Group Undertakings Participating Interests  26 44946 88568 560 
Average Number Employees During Period  22171610
Bank Borrowings Overdrafts  59 36822 43360 7069 171
Creditors  701 6471 052 8831 388 5971 431 770
Deferred Income   36 994130 75897 744
Deferred Tax Liabilities  -50 422-72 413-116 752 
Finished Goods Goods For Resale  101 863205 299236 869139 503
Fixed Assets221 593154 150252 001584 103758 699882 317
Future Minimum Lease Payments Under Non-cancellable Operating Leases  85 9367 567  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   -21 991-44 339 
Increase From Amortisation Charge For Year Intangible Assets   43 262112 793105 068
Increase From Depreciation Charge For Year Property Plant Equipment   4 6172 9184 535
Intangible Assets  232 007568 745743 676871 898
Intangible Assets Gross Cost  391 852771 8521 059 5761 292 866
Investments  696969 
Investments In Subsidiaries Measured Fair Value  696969-69
Net Current Assets Liabilities85 344241 742391 490-170 762-392 723-870 768
Nominal Value Allotted Share Capital  62 62685 82095 09895 098
Nominal Value Shares Issued In Period   23 1949 278 
Number Shares Allotted  626 255858 199950 977950 977
Number Shares Issued In Period- Gross   231 94492 778 
Other Creditors  121 278438 887527 811747 547
Par Value Share  0000
Prepayments Accrued Income  259 96885 63691 8199 097
Property Plant Equipment Gross Cost  53 49655 71858 30158 301
Taxation Social Security Payable  124 619113 62778 06749 317
Total Additions Including From Business Combinations Intangible Assets   380 000287 724233 290
Total Assets Less Current Liabilities306 937395 892643 491413 341365 976 
Trade Creditors Trade Payables  359 204170 291474 941448 821
Trade Debtors Trade Receivables  138 31580 25056 53047 022
Capital Employed-249 867-76 951    
Creditors Due After One Year556 804472 843472 843   
Creditors Due Within One Year399 803464 260690 918   
Fixed Asset Investments Cost Or Valuation 6269   
Fixed Asset Investments Increase Decrease From Revaluations  7   
Intangible Fixed Assets Additions  149 987   
Intangible Fixed Assets Aggregate Amortisation Impairment 97 620157 604   
Intangible Fixed Assets Amortisation Charged In Period  59 984   
Intangible Fixed Assets Cost Or Valuation 241 865391 852   
Investments Fixed Assets626269   
Number Shares Allotted Increase Decrease During Period  125 255   
Share Capital Allotted Called Up Paid 50 10062 626   
Share Premium Account366 900366 9001 354 375   
Tangible Fixed Assets Additions  12 161   
Tangible Fixed Assets Cost Or Valuation 41 33553 496   
Tangible Fixed Assets Depreciation 31 49235 812   
Tangible Fixed Assets Depreciation Charged In Period  4 320   
Value Shares Allotted Increase Decrease During Period  12 526   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 17th, June 2023
Free Download (7 pages)

Company search