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

Ysq Ltd SEVENOAKS


Founded in 2016, Ysq, classified under reg no. 10387132 is an active company. Currently registered at 1st Floor Watermill House Chevening Road TN13 2RY, Sevenoaks the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 4 directors, namely Gillian P., George G. and Lisa H. and others. Of them, Jordan N. has been with the company the longest, being appointed on 1 May 2020 and Gillian P. and George G. have been with the company for the least time - from 17 October 2022. As of 25 April 2024, there were 3 ex directors - John C., John S. and others listed below. There were no ex secretaries.

Ysq Ltd Address / Contact

Office Address 1st Floor Watermill House Chevening Road
Office Address2 Chipstead
Town Sevenoaks
Post code TN13 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10387132
Date of Incorporation Wed, 21st Sep 2016
Industry Other building completion and finishing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Gillian P.

Position: Director

Appointed: 17 October 2022

George G.

Position: Director

Appointed: 17 October 2022

Lisa H.

Position: Director

Appointed: 15 September 2022

Jordan N.

Position: Director

Appointed: 01 May 2020

John C.

Position: Director

Appointed: 01 May 2020

Resigned: 02 January 2023

John S.

Position: Director

Appointed: 30 September 2016

Resigned: 31 July 2022

Sara H.

Position: Director

Appointed: 21 September 2016

Resigned: 31 January 2018

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Lisa H. 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 John C. This PSC owns 25-50% shares. Moving on, there is Jordan N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Lisa H.

Notified on 17 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 1 April 2020
Ceased on 17 September 2022
Nature of control: 25-50% shares

Jordan N.

Notified on 1 April 2020
Ceased on 17 September 2022
Nature of control: 25-50% shares

John S.

Notified on 31 January 2018
Ceased on 31 July 2022
Nature of control: 75,01-100% voting rights
25-50% shares

Sara H.

Notified on 21 September 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets74812 97918 70121 54624 75028 879
Net Assets Liabilities6881193474445 21510 194
Other
Accrued Liabilities Deferred Income800400300828181
Average Number Employees During Period  3334
Creditors 13 08918 58921 46719 82618 916
Fixed Assets740629535447372312
Net Current Assets Liabilities748-110112794 9249 963
Total Assets Less Current Liabilities1 4885196475265 29610 275

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2nd January 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search