Yogarise Limited LONDON


Yogarise started in year 2013 as Private Limited Company with registration number 08554001. The Yogarise company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 318 Ivydale Road. Postal code: SE15 3DG.

The company has 2 directors, namely Emma H., Sean H.. Of them, Sean H. has been with the company the longest, being appointed on 3 June 2013 and Emma H. has been with the company for the least time - from 1 January 2023. As of 25 April 2024, there was 1 ex director - Emma H.. There were no ex secretaries.

Yogarise Limited Address / Contact

Office Address 318 Ivydale Road
Town London
Post code SE15 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08554001
Date of Incorporation Mon, 3rd Jun 2013
Industry Operation of sports facilities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Emma H.

Position: Director

Appointed: 01 January 2023

Sean H.

Position: Director

Appointed: 03 June 2013

Emma H.

Position: Director

Appointed: 03 June 2013

Resigned: 15 June 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Emma H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Sean H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Emma H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Emma H.

Notified on 22 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sean H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma H.

Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302020-12-312021-12-312022-12-312023-12-31
Net Worth-7 0961 40761 624141 736       
Balance Sheet
Cash Bank On Hand         995 
Current Assets24 90544 603108 667181 713314 446265 038434 010492 386413 735406 733129 168
Debtors7 4677 467      411 235404 480 
Net Assets Liabilities   141 736222 228199 294184 76895 44422 14585 105 
Property Plant Equipment        99 39968 050 
Total Inventories        2 5002 500 
Cash Bank In Hand16 59035 968         
Net Assets Liabilities Including Pension Asset Liability-7 0961 40761 624141 736       
Stocks Inventory8481 168         
Tangible Fixed Assets5 1337 743         
Reserves/Capital
Called Up Share Capital22         
Profit Loss Account Reserve-7 0981 405         
Shareholder Funds-7 0961 40761 624141 736       
Other
Description Principal Activities          93 110
Version Production Software         1 
Accrued Liabilities Not Expressed Within Creditors Subtotal         350350
Accumulated Depreciation Impairment Property Plant Equipment        95 688127 679 
Average Number Employees During Period     6555103
Creditors   50 20098 267137 301256 432259 081263 197208 925119 195
Fixed Assets5 1337 74311 58810 2236 049269 789144 936130 64799 39968 05057 881
Increase From Depreciation Charge For Year Property Plant Equipment         31 991 
Net Current Assets Liabilities22 963-6 33650 036131 513216 179127 737177 578233 305150 538199 050 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         10 059 
Property Plant Equipment Gross Cost        195 729195 729 
Provisions For Liabilities Balance Sheet Subtotal         7 1336 411
Total Assets         484 842187 049
Total Assets Less Current Liabilities28 09638 90761 624141 736222 228397 526322 514363 952249 937267 100 
Total Liabilities         484 842187 049
Creditors Due After One Year35 19237 500         
Creditors Due Within One Year1 94250 93958 63150 200       
Number Shares Allotted22         
Par Value Share11         
Share Capital Allotted Called Up Paid22         
Tangible Fixed Assets Additions6 3345 000         
Tangible Fixed Assets Cost Or Valuation6 33411 334         
Tangible Fixed Assets Depreciation1 2013 591         
Tangible Fixed Assets Depreciation Charged In Period1 2012 390         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search