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

Yaffite Achrin Limited LONDON


Founded in 2015, Yaffite Achrin, classified under reg no. 09919317 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Yaffite A., appointed on 13 October 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Mihaela-Stela G., Yaffite A. and others listed below. There were no ex secretaries.

Yaffite Achrin Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09919317
Date of Incorporation Wed, 16th Dec 2015
Industry Management consultancy activities other than financial management
Industry Tour operator activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Yaffite A.

Position: Director

Appointed: 13 October 2021

Mihaela-Stela G.

Position: Director

Appointed: 06 May 2020

Resigned: 13 October 2021

Yaffite A.

Position: Director

Appointed: 16 December 2015

Resigned: 06 May 2020

Roy B.

Position: Director

Appointed: 16 December 2015

Resigned: 20 November 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Yaffite A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Yaffite A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy B.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312022-03-31
Net Worth-5 480    
Balance Sheet
Current Assets1 9501 669656 17 241
Net Assets Liabilities-5 480-10 372-8 778-32 409-5 319
Cash Bank In Hand1 950    
Net Assets Liabilities Including Pension Asset Liability-5 480    
Reserves/Capital
Called Up Share Capital2    
Profit Loss Account Reserve-5 482    
Shareholder Funds-5 480    
Other
Version Production Software   2 0212 022
Average Number Employees During Period 2111
Creditors7 43012 0419 4347 4092 209
Net Current Assets Liabilities-500-10 372-8 778-7 40915 032
Total Assets Less Current Liabilities-500-10 372-8 778-7 40915 032
Creditors Due Within One Year2 450    
Number Shares Allotted2    
Par Value Share1    
Provisions For Liabilities Charges4 980    
Share Capital Allotted Called Up Paid2    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2023/09/12. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: Suite 5 1 Golders Green Road London NW11 8DY England
filed on: 12th, September 2023
Free Download (1 page)

Company search