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

Ya Records Limited LONDON


Ya Records started in year 2005 as Private Limited Company with registration number 05372637. The Ya Records company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 2nd Floor, Northumberland House. Postal code: WC1V 7JZ.

The firm has 4 directors, namely Asmaa I., Muhammad Y. and Aminah I. and others. Of them, Muhammad Y., Aminah I., Hasana I. have been with the company the longest, being appointed on 10 November 2009 and Asmaa I. has been with the company for the least time - from 5 April 2021. 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.

Ya Records Limited Address / Contact

Office Address 2nd Floor, Northumberland House
Office Address2 303-306 High Holborn
Town London
Post code WC1V 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372637
Date of Incorporation Tue, 22nd Feb 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Asmaa I.

Position: Director

Appointed: 05 April 2021

Muhammad Y.

Position: Director

Appointed: 10 November 2009

Aminah I.

Position: Director

Appointed: 10 November 2009

Hasana I.

Position: Director

Appointed: 10 November 2009

Alexander Z.

Position: Secretary

Appointed: 05 October 2015

Resigned: 27 August 2020

Adam B.

Position: Director

Appointed: 15 October 2012

Resigned: 05 April 2021

Alexander Z.

Position: Director

Appointed: 12 January 2009

Resigned: 27 August 2020

Fouzia I.

Position: Secretary

Appointed: 22 February 2005

Resigned: 10 November 2009

Yusuf I.

Position: Director

Appointed: 22 February 2005

Resigned: 16 December 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2005

Resigned: 22 February 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 February 2005

Resigned: 22 February 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Yusuf I. The abovementioned PSC and has 75,01-100% shares.

Yusuf I.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth12 48811 95111 572     
Balance Sheet
Cash Bank On Hand      15943
Current Assets10 49210 45410 44910 44910 44910 410  
Debtors3 8563 995    3 995 
Net Assets Liabilities  11 57211 29111 08010 410  
Other Debtors      3 995 
Net Assets Liabilities Including Pension Asset Liability12 48811 95111 572     
Cash Bank In Hand604427      
Stocks Inventory6 0326 032      
Tangible Fixed Assets1 9961 497      
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve12 48711 95011 571     
Shareholder Funds12 48811 95111 572     
Other
Accumulated Depreciation Impairment Property Plant Equipment      22 526 
Fixed Assets1 9961 4971 123842632   
Net Current Assets Liabilities10 49210 45410 44910 44910 44910 41010 1861 043
Property Plant Equipment Gross Cost      22 526 
Total Assets Less Current Liabilities12 48811 95111 57211 29111 08110 410  
Accruals Deferred Income -11 951      
Number Shares Allotted 1      
Other Debtors Due After One Year3 8563 995      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation22 52622 526      
Tangible Fixed Assets Depreciation20 53021 029      
Tangible Fixed Assets Depreciation Charged In Period 499      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, October 2023
Free Download (7 pages)

Company search