Yolk Creative London Limited COLCHESTER


Yolk Creative London started in year 2013 as Private Limited Company with registration number 08470983. The Yolk Creative London company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Colchester at 820 The Crescent. Postal code: CO4 9YQ.

The company has 3 directors, namely John M., Charles L. and Paul M.. Of them, Charles L., Paul M. have been with the company the longest, being appointed on 3 April 2013 and John M. has been with the company for the least time - from 16 July 2013. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Yolk Creative London Limited Address / Contact

Office Address 820 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08470983
Date of Incorporation Wed, 3rd Apr 2013
Industry Advertising agencies
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

John M.

Position: Director

Appointed: 16 July 2013

Charles L.

Position: Director

Appointed: 03 April 2013

Paul M.

Position: Director

Appointed: 03 April 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Charles L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles L.

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

Paul M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand121 394113 745323 146276 128215 578176 483
Current Assets159 873135 596325 214293 476234 543203 007
Debtors20 77916 8512 06817 34818 96526 524
Net Assets Liabilities47 33150 005137 933163 631139 139113 229
Other Debtors1 3865 9802 0682 6729 3685 900
Property Plant Equipment3 0984 8375 2498 0038 0985 322
Total Inventories17 7005 000    
Other
Accumulated Depreciation Impairment Property Plant Equipment4 6964 7884 4395 4307 3335 869
Amounts Owed By Directors  378   
Average Number Employees During Period 34455
Bank Borrowings Overdrafts   44 98340 27235 010
Corporation Tax Payable22 37520 095    
Creditors55 00055 00055 00071 98367 27262 010
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 240     
Increase From Depreciation Charge For Year Property Plant Equipment 1 3241 5281 8112 1622 025
Net Current Assets Liabilities99 760101 036187 684229 587200 338171 248
Other Creditors55 00055 00055 00027 00027 00027 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 2321 8778202593 489
Other Disposals Property Plant Equipment 1 4992 1661 1992804 240
Other Taxation Social Security Payable 20 09568 19848 49016 89119 691
Property Plant Equipment Gross Cost7 7949 6259 68813 43315 43111 191
Provisions For Liabilities Balance Sheet Subtotal527868 1 9762 0251 331
Total Additions Including From Business Combinations Property Plant Equipment 3 3302 2294 9442 278 
Total Assets Less Current Liabilities102 858105 873192 933237 590208 436176 570
Trade Creditors Trade Payables11 6511 04561 3685 6597 9251 506
Trade Debtors Trade Receivables19 39310 871 14 6769 59720 624

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements