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

Yo Wireless Global Ltd POOLE


Yo Wireless Global started in year 2013 as Private Limited Company with registration number 08512262. The Yo Wireless Global company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Poole at Unit 3 Vista Place Coy Pond Business Park. Postal code: BH12 1JY.

The company has 3 directors, namely Karl G., Peter L. and Geoffrey G.. Of them, Peter L., Geoffrey G. have been with the company the longest, being appointed on 1 May 2013 and Karl G. has been with the company for the least time - from 1 August 2022. As of 28 April 2024, there were 4 ex directors - Adriaan H., Graham W. and others listed below. There were no ex secretaries.

Yo Wireless Global Ltd Address / Contact

Office Address Unit 3 Vista Place Coy Pond Business Park
Office Address2 Ingworth Road
Town Poole
Post code BH12 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08512262
Date of Incorporation Wed, 1st May 2013
Industry Other information technology service activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Karl G.

Position: Director

Appointed: 01 August 2022

Peter L.

Position: Director

Appointed: 01 May 2013

Geoffrey G.

Position: Director

Appointed: 01 May 2013

Adriaan H.

Position: Director

Appointed: 12 May 2014

Resigned: 08 June 2016

Graham W.

Position: Director

Appointed: 01 July 2013

Resigned: 14 February 2023

Derk B.

Position: Director

Appointed: 01 May 2013

Resigned: 08 June 2016

Michael S.

Position: Director

Appointed: 01 May 2013

Resigned: 11 March 2014

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Geoffrey G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Graham W. This PSC has significiant influence or control over the company,. The third one is Peter L., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Geoffrey G.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Graham W.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-31
Net Worth7 29742 48242 482117 555  
Balance Sheet
Cash Bank On Hand   105 003336 437373 859
Current Assets102 374162 311162 311374 808617 531687 248
Debtors107 081  282 619281 094287 079
Net Assets Liabilities   117 555271 905462 213
Other Debtors   90 81958 29079 041
Property Plant Equipment    5 2766 235
Total Inventories   3 158 26 310
Cash Bank In Hand1 273     
Net Assets Liabilities Including Pension Asset Liability7 29742 48242 482117 555  
Reserves/Capital
Called Up Share Capital600     
Profit Loss Account Reserve6 697     
Shareholder Funds7 29742 48242 482117 555  
Other
Accumulated Amortisation Impairment Intangible Assets     10 365
Accumulated Depreciation Impairment Property Plant Equipment    9562 667
Additions Other Than Through Business Combinations Property Plant Equipment    6 2322 670
Average Number Employees During Period   225
Corporation Tax Payable   18 84152 92851 851
Creditors   273 225389 091338 838
Fixed Assets    43 465114 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases    82 96463 443
Increase From Amortisation Charge For Year Intangible Assets     10 365
Increase From Depreciation Charge For Year Property Plant Equipment    9561 711
Intangible Assets    38 189108 135
Intangible Assets Gross Cost    38 189118 500
Net Current Assets Liabilities7 297126 149126 149224 127228 440348 410
Other Creditors   107 000298 107266 827
Other Taxation Social Security Payable   1 2622 0423 988
Property Plant Equipment Gross Cost    6 2328 902
Provisions For Liabilities Balance Sheet Subtotal     567
Total Additions Including From Business Combinations Intangible Assets    38 18980 311
Total Assets Less Current Liabilities45 689126 149126 149224 127271 905462 780
Trade Creditors Trade Payables   146 12236 01416 172
Trade Debtors Trade Receivables   191 800222 804208 038
Accruals Deferred Income38 39283 66783 667106 572  
Capital Employed7 297     
Creditors Due Within One Year101 05755 41955 419166 653  
Number Shares Allotted600     
Number Shares Allotted Increase Decrease During Period600     
Par Value Share1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 98019 25719 25715 972  
Share Capital Allotted Called Up Paid600     
Value Shares Allotted Increase Decrease During Period600     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements