Yakky Ltd NEWPORT


Yakky Ltd is a private limited company located at Bradbury House, Mission Court, Newport NP20 2DW. Its total net worth is valued to be roughly 10 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2012-10-24, this 11-year-old company is run by 1 director.
Director Craig S., appointed on 24 October 2012.
The company is officially categorised as "agents involved in the sale of a variety of goods" (SIC: 46190), "environmental consulting activities" (Standard Industrial Classification code: 74901). According to Companies House database there was a change of name on 2020-08-13 and their previous name was Travel Enterprises Ltd..
The latest confirmation statement was sent on 2023-08-12 and the deadline for the next filing is 2024-08-26. What is more, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Yakky Ltd Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08266441
Date of Incorporation Wed, 24th Oct 2012
Industry Agents involved in the sale of a variety of goods
Industry Environmental consulting activities
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Craig S.

Position: Director

Appointed: 24 October 2012

William A.

Position: Director

Appointed: 24 October 2012

Resigned: 24 October 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Craig S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig S.

Notified on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 24 October 2016
Ceased on 8 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Travel Enterprises August 13, 2020
Crestle March 28, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth101010100      
Balance Sheet
Cash Bank On Hand   1006 5205 7331 50921 27730 80495 219
Current Assets   10010 18010 74213 75829 66039 02497 709
Debtors    3 6605 00912 2498 3838 2202 490
Net Assets Liabilities   1006 5045 1295 610-12 776-1 53321 069
Other Debtors     211 6 5983 6072 490
Property Plant Equipment    1 237962687412137 
Cash Bank In Hand101010100      
Net Assets Liabilities Including Pension Asset Liability101010       
Reserves/Capital
Called Up Share Capital  10100      
Shareholder Funds101010100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1384136889631 2381 375
Additions Other Than Through Business Combinations Property Plant Equipment    1 375     
Average Number Employees During Period     11211
Bank Borrowings Overdrafts       21 66718 33413 334
Corporation Tax Payable    1 064     
Corporation Tax Recoverable     211    
Creditors    4 6786 4158 73021 66718 33413 334
Increase From Depreciation Charge For Year Property Plant Equipment    138275275275275137
Issue Equity Instruments   90      
Net Current Assets Liabilities   1005 5024 3275 0288 47916 66434 403
Number Shares Issued Fully Paid    100     
Other Creditors    3 5975 7016 44017 76216 02644 225
Other Taxation Social Security Payable    17714690861 33414 081
Par Value Share11111     
Profit Loss    6 404     
Property Plant Equipment Gross Cost    1 3751 3751 3751 3751 375 
Provisions For Liabilities Balance Sheet Subtotal    235160105   
Total Assets Less Current Liabilities  101006 7395 2895 7158 89116 80134 403
Trade Creditors Trade Payables      1 600   
Trade Debtors Trade Receivables    3 6604 79812 2491 7853 515 
Number Shares Allotted101010100      
Share Capital Allotted Called Up Paid101010100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 12th August 2023
filed on: 15th, August 2023
Free Download (5 pages)

Company search