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

Yayyay Limited LONDON


Yayyay started in year 2013 as Private Limited Company with registration number 08738610. The Yayyay company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 33 Glasshouse Street. Postal code: W1B 5DG.

The firm has 3 directors, namely Jeremy P., Matthew M. and Robert K.. Of them, Robert K. has been with the company the longest, being appointed on 11 August 2022 and Jeremy P. has been with the company for the least time - from 10 February 2023. As of 29 April 2024, there were 6 ex directors - Barry K., Paul L. and others listed below. There were no ex secretaries.

Yayyay Limited Address / Contact

Office Address 33 Glasshouse Street
Town London
Post code W1B 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08738610
Date of Incorporation Fri, 18th Oct 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 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 Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jeremy P.

Position: Director

Appointed: 10 February 2023

Matthew M.

Position: Director

Appointed: 13 January 2023

Robert K.

Position: Director

Appointed: 11 August 2022

Barry K.

Position: Director

Appointed: 29 September 2022

Resigned: 28 March 2023

Paul L.

Position: Director

Appointed: 11 August 2022

Resigned: 27 January 2023

Russell L.

Position: Director

Appointed: 11 August 2022

Resigned: 28 March 2023

Nicholas M.

Position: Director

Appointed: 11 August 2022

Resigned: 10 February 2023

Matthew M.

Position: Director

Appointed: 29 September 2014

Resigned: 11 August 2022

Shaun H.

Position: Director

Appointed: 18 October 2013

Resigned: 29 September 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Yayyay Group Limted from London, United Kingdom. This PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew M. This PSC has significiant influence or control over the company,.

Yayyay Group Limted

33 Glasshouse Street, Walnut Tree Close, London, Surrey, W1B 5DG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 08739177
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew M.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth4 529-415 868  
Balance Sheet
Cash Bank In Hand25 33045 997  
Cash Bank On Hand 45 997240 06955 127
Current Assets98 566256 946344 314162 710
Debtors73 236210 949104 245107 583
Intangible Fixed Assets72 66965 402  
Net Assets Liabilities -415 868-811 533-936 329
Net Assets Liabilities Including Pension Asset Liability4 529-415 868  
Other Debtors 54 52279 43193 299
Property Plant Equipment 34 34131 52625 557
Tangible Fixed Assets28 63134 341  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve4 527-415 870  
Shareholder Funds4 529-415 868  
Other
Accumulated Amortisation Impairment Intangible Assets 7 26714 53421 801
Accumulated Depreciation Impairment Property Plant Equipment 9 29721 42236 427
Administrative Expenses 478 192641 399568 884
Amortisation Expense Intangible Assets 7 2677 2677 267
Amounts Owed By Group Undertakings 145 415  
Amounts Owed To Group Undertakings 12 6821 112 9821 057 978
Average Number Employees During Period  1112
Cost Sales 19 950101 907156 485
Creditors 695 4341 112 9831 057 978
Creditors Due After One Year97 004695 434  
Creditors Due Within One Year98 33377 123  
Debtors Due After One Year-35 250-145 415  
Depreciation Expense Property Plant Equipment 9 67012 12515 005
Fixed Assets101 30099 74389 66176 425
Gross Profit Loss 18 369143 404384 730
Increase From Amortisation Charge For Year Intangible Assets  7 2677 267
Increase From Depreciation Charge For Year Property Plant Equipment  12 12515 005
Intangible Assets 65 40258 13550 868
Intangible Assets Gross Cost 72 66972 669 
Intangible Fixed Assets Aggregate Amortisation Impairment 7 267  
Intangible Fixed Assets Amortisation Charged In Period 7 267  
Intangible Fixed Assets Cost Or Valuation72 669   
Net Current Assets Liabilities233179 823211 78945 224
Number Shares Allotted 2  
Other Creditors 682 752142 143
Other Operating Income Format1 39 42666 92228 802
Other Taxation Social Security Payable 6 17392 26667 362
Par Value Share 1  
Profit Loss -420 397-395 665-124 796
Profit Loss On Ordinary Activities Before Tax -420 397-431 073-155 352
Property Plant Equipment Gross Cost 43 63852 94861 984
Share Capital Allotted Called Up Paid22  
Tangible Fixed Assets Additions 16 798  
Tangible Fixed Assets Cost Or Valuation28 63143 638  
Tangible Fixed Assets Depreciation 9 297  
Tangible Fixed Assets Depreciation Charged In Period 9 670  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 373  
Tangible Fixed Assets Disposals 1 791  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -35 408-30 556
Total Additions Including From Business Combinations Property Plant Equipment  9 3109 036
Total Assets Less Current Liabilities101 533279 566301 450121 649
Trade Creditors Trade Payables 59 04910 5797 981
Trade Debtors Trade Receivables 11 01224 81414 284
Turnover Revenue 38 319245 311541 215

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/10/18
filed on: 31st, October 2023
Free Download (4 pages)

Company search