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

Yotopia Ltd LONDON


Yotopia started in year 2010 as Private Limited Company with registration number 07383999. The Yotopia company has been functioning successfully for 14 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, Emma H., Sean H. have been with the company the longest, being appointed on 17 May 2019. As of 25 April 2024, there were 2 ex directors - Alexander W., Lisa C. and others listed below. There were no ex secretaries.

Yotopia Ltd Address / Contact

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

Company Information / Profile

Registration Number 07383999
Date of Incorporation Wed, 22nd Sep 2010
Industry Physical well-being activities
End of financial Year 31st December
Company age 14 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 Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

Emma H.

Position: Director

Appointed: 17 May 2019

Sean H.

Position: Director

Appointed: 17 May 2019

Alexander W.

Position: Director

Appointed: 09 November 2010

Resigned: 06 June 2011

Lisa C.

Position: Director

Appointed: 22 September 2010

Resigned: 17 May 2019

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats found, there is Sean H. This PSC and has 25-50% shares. The second entity in the PSC register is Emma H. This PSC owns 25-50% shares. Then there is Yogarise Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", 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.

Sean H.

Notified on 18 May 2019
Nature of control: 25-50% shares

Emma H.

Notified on 18 May 2019
Nature of control: 25-50% shares

Yogarise Limited

B2.1 Rye Lane, London, SE15 4ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 17 May 2019
Ceased on 18 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean H.

Notified on 18 May 2019
Ceased on 18 May 2019
Nature of control: 25-50% shares

Lisa C.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302020-12-312021-12-312022-12-312023-12-31
Net Worth-371 811-447 595-432 851-367 368       
Balance Sheet
Cash Bank On Hand         2 912 
Current Assets43 15655 77052 84487 83062 23926 50815 89416 88315 89415 89415 894
Debtors41 34026 39427 18226 394    16 29515 894 
Net Assets Liabilities    300 345342 331435 960442 546414 217416 581 
Property Plant Equipment        1 346666 
Cash Bank In Hand1 81629 37625 66261 436       
Tangible Fixed Assets87 23135 653         
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve-371 821-447 605-432 861-367 378       
Shareholder Funds-371 811-447 595-432 851-367 368       
Other
Description Principal Activities          96 040
Version Production Software         1 
Accrued Liabilities Deferred Income         180 
Accrued Liabilities Not Expressed Within Creditors Subtotal         180180
Accumulated Depreciation Impairment Property Plant Equipment        1 3742 054 
Administrative Expenses        16 5881 189 
Amounts Owed To Group Undertakings Participating Interests        94 15895 918 
Average Number Employees During Period    42222  
Bank Overdrafts        7 6411 214 
Comprehensive Income Expense        28 3292 364 
Cost Sales        3 9521 000 
Creditors    362 584369 714403 701411 345387 550385 815385 521
Fixed Assets     8751 8471 9161 346666 
Gross Profit Loss        11 741450 
Increase From Depreciation Charge For Year Property Plant Equipment         680 
Interest Payable Similar Charges Finance Costs         1 625 
Net Current Assets Liabilities-459 042-483 248-432 851 300 345343 206387 807394 462371 656370 101 
Operating Profit Loss        28 329739 
Other Taxation Social Security Payable        401700 
Profit Loss        28 3292 364 
Profit Loss On Ordinary Activities Before Tax        28 3292 364 
Property Plant Equipment Gross Cost        2 7202 720 
Total Assets         16 56015 894
Total Assets Less Current Liabilities-371 811-447 595-432 851-367 368300 345342 331385 960392 546370 310369 435 
Total Liabilities         16 56015 894
Trade Creditors Trade Payables        27 14727 147 
Turnover Revenue        15 6931 450 
Creditors Due Within One Year502 198539 018485 695455 198       
Number Shares Allotted 101010       
Par Value Share 111       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Cost Or Valuation206 310          
Tangible Fixed Assets Depreciation119 079170 656         
Tangible Fixed Assets Depreciation Charged In Period 51 577         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (13 pages)

Company search