Yes Growth Ltd. OXFORD


Founded in 2013, Yes Growth, classified under reg no. 08540463 is an active company. Currently registered at 264 Banbury Road OX2 7DY, Oxford the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Michele D., Alan V. and Jonathan H. and others. Of them, Alan V., Jonathan H., Victoria V. have been with the company the longest, being appointed on 22 May 2013 and Michele D. has been with the company for the least time - from 20 May 2015. As of 27 April 2024, there were 4 ex directors - Maxim C., Hugh W. and others listed below. There were no ex secretaries.

Yes Growth Ltd. Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08540463
Date of Incorporation Wed, 22nd May 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Michele D.

Position: Director

Appointed: 20 May 2015

Alan V.

Position: Director

Appointed: 22 May 2013

Jonathan H.

Position: Director

Appointed: 22 May 2013

Victoria V.

Position: Director

Appointed: 22 May 2013

Maxim C.

Position: Director

Appointed: 18 January 2022

Resigned: 01 February 2024

Hugh W.

Position: Director

Appointed: 20 June 2017

Resigned: 07 March 2018

Adrian R.

Position: Director

Appointed: 22 May 2013

Resigned: 26 June 2017

Michele D.

Position: Director

Appointed: 22 May 2013

Resigned: 20 May 2015

People with significant control

The list of PSCs that own or control the company includes 4 names. As we established, there is Ste Sa from Rue De L'eau, Luxembourg. The abovementioned PSC is classified as "a public limited company (sa)", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Victoria V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michele D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ste Sa

No 18, Rue De L'Eau, 1449, Luxembourg

Legal authority Companies Law
Legal form Public Limited Company (Sa)
Country registered Luxembourg
Place registered Trade And Companies Register (Rcs)
Registration number B89264
Notified on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Victoria V.

Notified on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Michele D.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Oleg V.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-03-312022-03-312023-03-31
Net Worth-807 912-133 385       
Balance Sheet
Cash Bank On Hand  642 718490 753131 964435 82320 97371 77468 948
Current Assets191 29590 880674 890582 602941 3511 111 164971 6611 605 0701 738 100
Debtors22 26436 34732 17291 849809 387675 341950 6881 533 2961 669 152
Net Assets Liabilities  33 018-59 019-298 097-429 536-809 071-1 205 454-1 286 091
Other Debtors  32 17219 459687 355663 69687 0105 22722 082
Property Plant Equipment  1 2149115492139  
Cash Bank In Hand169 03154 533       
Tangible Fixed Assets 255       
Reserves/Capital
Called Up Share Capital100989 724       
Profit Loss Account Reserve-808 012-1 323 106       
Shareholder Funds-807 912-133 385       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2345378991 2351 4391 448101
Amounts Owed By Related Parties      838 9401 528 0691 647 070
Average Number Employees During Period    44665
Creditors  613 425613 4251 213 4231 513 423983 4231 003 4231 036 423
Fixed Assets     213109100 
Increase From Depreciation Charge For Year Property Plant Equipment   3033623362049 
Investments Fixed Assets      100100100
Investments In Group Undertakings Participating Interests      100100100
Issue Equity Instruments  1 000 000699 995     
Net Current Assets Liabilities112 22166 342645 229553 495914 7771 083 674174 243-202 131-249 768
Number Shares Issued Fully Paid   989 621989 621989 621989 621989 621989 621
Other Creditors  613 425613 4251 213 4231 513 423983 4231 003 4231 036 423
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 347
Other Disposals Property Plant Equipment        1 347
Other Taxation Social Security Payable      5 5302 583 
Par Value Share 1 111111
Profit Loss  -833 597-792 032     
Property Plant Equipment Gross Cost  1 4481 4481 4481 4481 4481 448101
Total Assets Less Current Liabilities112 22166 597646 443554 406915 3261 083 887174 352-202 031-249 668
Trade Creditors Trade Payables      16 200  
Trade Debtors Trade Receivables   72 390122 03211 64524 738  
Creditors Due After One Year920 133199 982       
Creditors Due Within One Year79 07424 538       
Number Shares Allotted 989 621       
Share Capital Allotted Called Up Paid100989 621       
Share Premium Account 199 997       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 26th February 2024 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements