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

Yospace Technologies Limited STAINES-UPON-THAMES


Founded in 2002, Yospace Technologies, classified under reg no. 04494783 is an active company. Currently registered at Church House TW18 4EP, Staines-upon-thames the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-10-22 Yospace Technologies Limited is no longer carrying the name Hillgate (336).

The company has 3 directors, namely Martin H., Edward N. and Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 21 October 2002 and Martin H. has been with the company for the least time - from 22 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yospace Technologies 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 04494783
Date of Incorporation Thu, 25th Jul 2002
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Martin H.

Position: Director

Appointed: 22 March 2024

Edward N.

Position: Director

Appointed: 23 May 2023

Timothy S.

Position: Director

Appointed: 21 October 2002

Paul M.

Position: Director

Appointed: 03 December 2020

Resigned: 01 January 2022

Martin H.

Position: Director

Appointed: 03 December 2020

Resigned: 01 January 2022

Alexander G.

Position: Director

Appointed: 03 December 2020

Resigned: 01 January 2022

Matthias D.

Position: Director

Appointed: 03 December 2020

Resigned: 22 March 2024

Daniel M.

Position: Director

Appointed: 01 February 2019

Resigned: 11 March 2020

Michael S.

Position: Director

Appointed: 01 February 2019

Resigned: 03 December 2020

Jens N.

Position: Director

Appointed: 01 February 2019

Resigned: 03 December 2020

Graham P.

Position: Director

Appointed: 01 February 2012

Resigned: 01 February 2019

Peter C.

Position: Director

Appointed: 01 January 2012

Resigned: 01 February 2019

Nicholas W.

Position: Director

Appointed: 22 July 2009

Resigned: 01 February 2019

Graham R.

Position: Director

Appointed: 22 July 2009

Resigned: 03 May 2011

Matthew D.

Position: Secretary

Appointed: 03 April 2009

Resigned: 10 July 2017

Gary W.

Position: Director

Appointed: 23 July 2008

Resigned: 03 April 2009

Sisec Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 03 April 2009

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 31 January 2008

Kate E.

Position: Secretary

Appointed: 01 February 2007

Resigned: 28 September 2007

Sarah V.

Position: Director

Appointed: 01 February 2007

Resigned: 03 April 2009

Matthew S.

Position: Director

Appointed: 01 February 2007

Resigned: 23 July 2008

Dharmash M.

Position: Director

Appointed: 01 February 2007

Resigned: 02 April 2008

Matthew D.

Position: Secretary

Appointed: 23 June 2006

Resigned: 01 February 2007

Gordon A.

Position: Director

Appointed: 06 June 2006

Resigned: 01 February 2007

Roger J.

Position: Director

Appointed: 10 August 2005

Resigned: 23 June 2006

Martin C.

Position: Director

Appointed: 23 July 2004

Resigned: 06 June 2006

Martin C.

Position: Secretary

Appointed: 23 July 2004

Resigned: 06 June 2006

Kenneth O.

Position: Director

Appointed: 12 February 2003

Resigned: 10 August 2005

Nicholas W.

Position: Director

Appointed: 21 October 2002

Resigned: 01 February 2007

Michael F.

Position: Director

Appointed: 21 October 2002

Resigned: 23 July 2004

Michael F.

Position: Secretary

Appointed: 21 October 2002

Resigned: 23 July 2004

Adrian M.

Position: Director

Appointed: 21 October 2002

Resigned: 15 January 2003

David S.

Position: Director

Appointed: 21 October 2002

Resigned: 23 May 2023

Graham R.

Position: Director

Appointed: 21 October 2002

Resigned: 01 February 2007

Hillgate Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2002

Resigned: 21 October 2002

Hillgate Secretarial Limited

Position: Corporate Secretary

Appointed: 25 July 2002

Resigned: 21 October 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Rtl Group Support Services Limited from London, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Yospace Enterprises Ltd that entered Staines-Upon-Thames, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rtl Group Support Services Limited

1 Stephen Street, London, W1T 1AL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 00889123
Notified on 2 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yospace Enterprises Ltd

Church House, 18-20 Church Street, Staines-Upon-Thames, TW18 4EP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06846593
Notified on 6 April 2016
Ceased on 2 May 2023
Nature of control: 75,01-100% shares

Company previous names

Hillgate (336) October 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand174 488335 735637 8141 350 4883 641 806
Current Assets1 166 9421 616 0502 447 9862 883 0846 526 717
Debtors887 6161 280 3151 810 1721 532 5962 884 911
Net Assets Liabilities280 187932 204438 6251 752 3234 538 413
Other Debtors92 390150 124316 860296 796404 747
Property Plant Equipment56 59090 31663 76443 34242 712
Other
Accumulated Depreciation Impairment Property Plant Equipment30 59466 614124 796171 707198 418
Administrative Expenses  1 133 5211 391 3741 165 079
Amounts Owed To Group Undertakings  1 197 913  
Average Number Employees During Period2125293239
Corporation Tax Recoverable113 66392 27740 772  
Cost Sales  4 377 4314 304 6227 932 951
Creditors447 106774 1622 073 1251 958 9343 462 492
Deferred Tax Asset Debtors104 83897 964103 754  
Fixed Assets  63 76443 34242 712
Gross Profit Loss  593 7202 687 8384 703 215
Increase From Depreciation Charge For Year Property Plant Equipment 36 02058 18246 91126 711
Interest Payable Similar Charges Finance Costs  34030232
Net Current Assets Liabilities670 703841 888374 8611 708 9814 495 701
Number Shares Issued Fully Paid 370 559 401370 559 401  
Operating Profit Loss  -539 8011 296 4643 538 136
Other Creditors447 106501 7241 653 8921 701 8372 575 855
Other Taxation Social Security Payable103 490109 09765 235  
Par Value Share 11  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   784 8311 431 476
Profit Loss On Ordinary Activities After Tax  -493 5791 313 6982 786 090
Profit Loss On Ordinary Activities Before Tax  -540 1411 296 4343 537 904
Property Plant Equipment Gross Cost87 184156 930188 560215 049241 130
Taxation Social Security Payable  65 23564 877746 368
Tax Tax Credit On Profit Or Loss On Ordinary Activities  46 56217 264751 814
Total Additions Including From Business Combinations Property Plant Equipment 69 74631 63026 48926 081
Total Assets Less Current Liabilities727 293932 204438 6251 752 3234 538 413
Trade Creditors Trade Payables183 406163 341353 998192 220140 269
Trade Debtors Trade Receivables681 563939 9501 493 3121 235 8002 480 164
Turnover Revenue  4 971 1516 992 46012 636 166

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 2nd, November 2023
Free Download (33 pages)

Company search

Advertisements