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

Yld Limited LONDON


Founded in 2013, Yld, classified under reg no. 08761606 is an active company. Currently registered at Third Floor EC4M 7AN, London the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Paola D., Fábio N. and Nuno J.. Of them, Nuno J. has been with the company the longest, being appointed on 5 November 2013 and Paola D. and Fábio N. have been with the company for the least time - from 1 February 2020. At present 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.

Yld Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761606
Date of Incorporation Tue, 5th Nov 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Paola D.

Position: Director

Appointed: 01 February 2020

Fábio N.

Position: Director

Appointed: 01 February 2020

Nuno J.

Position: Director

Appointed: 05 November 2013

Paula O.

Position: Secretary

Appointed: 20 March 2020

Resigned: 31 March 2021

Anthony M.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2019

Tracey B.

Position: Director

Appointed: 05 July 2018

Resigned: 24 October 2019

Tony M.

Position: Director

Appointed: 25 January 2016

Resigned: 19 September 2016

Tony M.

Position: Secretary

Appointed: 25 January 2016

Resigned: 19 September 2016

Pedro T.

Position: Director

Appointed: 22 January 2015

Resigned: 04 May 2017

Michael D.

Position: Secretary

Appointed: 25 November 2014

Resigned: 20 May 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Nuno Andre J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nuno Andre J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth263 892942 690    
Balance Sheet
Cash Bank On Hand  2 991 1342 145 4941 029 3701 719 690
Current Assets459 4191 759 4974 096 2943 471 5901 759 2003 273 507
Debtors328 9521 083 8061 105 1601 326 096729 8301 553 817
Net Assets Liabilities  3 424 0762 450 6821 265 1102 471 193
Other Debtors  279 99546 76723 84614 048
Property Plant Equipment  78 90581 70739 67415 626
Cash Bank In Hand130 467675 691    
Intangible Fixed Assets134 61667 314    
Net Assets Liabilities Including Pension Asset Liability263 892942 690    
Tangible Fixed Assets3 21815 299    
Reserves/Capital
Called Up Share Capital12 50012 500    
Profit Loss Account Reserve133 892812 690    
Shareholder Funds263 892942 690    
Other
Version Production Software    2 021 
Accumulated Amortisation Impairment Intangible Assets  22 30930 31837 94043 657
Accumulated Depreciation Impairment Property Plant Equipment  46 87486 192121 558151 818
Additions Other Than Through Business Combinations Property Plant Equipment   48 815166 3396 212
Amounts Owed By Group Undertakings Participating Interests  -22 775313 803135 373362 054
Amounts Owed To Group Undertakings Participating Interests   197 198  
Average Number Employees During Period  49461615
Creditors  1 076 3771 324 247683 184961 643
Deferred Income   147 999  
Fixed Assets137 83486 297404 159303 339189 094159 329
Increase From Amortisation Charge For Year Intangible Assets   8 0097 6225 717
Increase From Depreciation Charge For Year Property Plant Equipment   42 71742 47430 260
Intangible Assets   30 42822 80617 089
Intangible Assets Gross Cost  22 30960 74660 74660 746
Investments  325 254191 204126 614126 614
Investments In Subsidiaries Measured Fair Value  325 254191 204126 614126 614
Net Current Assets Liabilities126 058856 3933 019 9172 147 3431 076 0162 311 864
Other Creditors  338 319475 244311 227260 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 3997 108 
Other Disposals Property Plant Equipment   6 695173 006 
Prepayments Accrued Income   79 892152 552186 667
Property Plant Equipment Gross Cost  125 779167 899161 232167 444
Taxation Social Security Payable  478 540280 96133 555261 425
Total Additions Including From Business Combinations Intangible Assets   643 416  
Total Increase Decrease From Revaluations Intangible Assets   -604 979  
Trade Creditors Trade Payables  259 518222 845172 401311 746
Trade Debtors Trade Receivables  847 940885 634418 059991 048
Value-added Tax Payable    166 001128 412
Advances Credits Directors  131 831-85 187-4 181-2 131
Advances Credits Made In Period Directors   490 94023 0052 050
Advances Credits Repaid In Period Directors   707 957-58 001 
Amount Specific Advance Or Credit Directors  131 831-85 187-4 181-2 131
Amount Specific Advance Or Credit Made In Period Directors   490 94023 0052 050
Amount Specific Advance Or Credit Repaid In Period Directors   707 957-58 001 
Capital Employed263 892     
Creditors Due Within One Year333 361903 104    
Intangible Fixed Assets Additions201 924     
Intangible Fixed Assets Aggregate Amortisation Impairment67 308134 610    
Intangible Fixed Assets Amortisation Charged In Period67 30867 302    
Intangible Fixed Assets Cost Or Valuation201 924201 924    
Number Shares Allotted1 250 000     
Number Shares Allotted Increase Decrease During Period1 250 000     
Par Value Share0     
Investments Fixed Assets 3 684    
Other Debtors Due After One Year 17 482    
Share Premium Account117 500117 500    
Tangible Fixed Assets Additions3 42014 908    
Tangible Fixed Assets Cost Or Valuation3 42018 328    
Tangible Fixed Assets Depreciation2023 029    
Tangible Fixed Assets Depreciation Charged In Period2022 827    
Total Assets Less Current Liabilities263 892942 690    
Share Capital Allotted Called Up Paid12 500     
Value Shares Allotted Increase Decrease During Period12 500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, March 2024
Free Download (13 pages)

Company search