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

Yospace Enterprises Limited STAINES-UPON-THAMES


Founded in 2009, Yospace Enterprises, classified under reg no. 06846593 is a active - proposal to strike off company. Currently registered at Church House TW18 4EP, Staines-upon-thames the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2009/04/23 Yospace Enterprises Limited is no longer carrying the name Sa Law 2202.

Yospace Enterprises Limited Address / Contact

Office Address Church House
Office Address2 Church Street
Town Staines-upon-thames
Post code TW18 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06846593
Date of Incorporation Fri, 13th Mar 2009
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Edward N.

Position: Director

Appointed: 23 May 2023

Matthias D.

Position: Director

Appointed: 03 December 2020

Timothy S.

Position: Director

Appointed: 01 April 2009

Martin H.

Position: Director

Appointed: 03 December 2020

Resigned: 01 January 2022

Paul M.

Position: Director

Appointed: 03 December 2020

Resigned: 01 January 2022

Alexander G.

Position: Director

Appointed: 03 December 2020

Resigned: 01 January 2022

Jens N.

Position: Director

Appointed: 01 February 2019

Resigned: 03 December 2020

Michael S.

Position: Director

Appointed: 01 February 2019

Resigned: 03 December 2020

Daniel M.

Position: Director

Appointed: 01 February 2019

Resigned: 11 March 2020

Graham P.

Position: Director

Appointed: 22 February 2012

Resigned: 01 February 2019

Peter C.

Position: Director

Appointed: 20 August 2010

Resigned: 01 February 2019

Nicholas W.

Position: Director

Appointed: 20 May 2009

Resigned: 01 February 2019

David S.

Position: Director

Appointed: 01 April 2009

Resigned: 23 May 2023

Matthew D.

Position: Secretary

Appointed: 01 April 2009

Resigned: 10 July 2017

Graham R.

Position: Director

Appointed: 01 April 2009

Resigned: 03 May 2011

Matthew D.

Position: Director

Appointed: 13 March 2009

Resigned: 01 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Rtl Group Support Services Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Spotx Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rtl Group Support Services Limited

1 Stephen Street, London, W1T 1AL, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 00889123
Notified on 3 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spotx Limited

4 Tenterden Street, London, W1S 1TE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 07576518
Notified on 1 February 2019
Ceased on 3 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sa Law 2202 April 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets  1 205 4471 163 2581 163 641
Debtors454 114199 4831 205 4471 163 2581 163 641
Net Assets Liabilities-310 498-375 660995 7061 160 0181 163 334
Other Debtors7 0087 2811 205 4471 163 2581 163 641
Other
Administrative Expenses  17 6137 782 
Amounts Owed By Related Parties447 106192 2021 197 914  
Creditors574 345575 144209 7423 241308
Equity Settled Share-based Payments Increase Decrease In Equity  1 424 062  
Fixed Assets  111
Interest Payable Similar Charges Finance Costs  35 0831 254 
Investments Fixed Assets11111
Net Current Assets Liabilities263 846-375 661995 7051 160 0171 163 333
Number Shares Issued Fully Paid 325 994325 994  
Operating Profit Loss  -17 613-7 7823 241
Other Creditors574 345574 174206 3063 241308
Other Operating Income    3 241
Other Taxation Social Security Payable4 6389703 436  
Percentage Class Share Held In Subsidiary 100100  
Profit Loss -65 162-52 696  
Profit Loss On Ordinary Activities After Tax  -52 696-7 8483 316
Profit Loss On Ordinary Activities Before Tax  -52 696-9 0363 241
Taxation Social Security Payable  3 436  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 18875
Total Assets Less Current Liabilities263 847-375 660995 7061 160 0181 163 334

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 14th, June 2023
Free Download (1 page)

Company search

Advertisements