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

Ytg Management Ltd CARDIFF


Founded in 2017, Ytg Management, classified under reg no. 10599878 is an active company. Currently registered at 10599878 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Melissa D., appointed on 14 July 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Ellis C., Joseph A. and others listed below. There were no ex secretaries.

Ytg Management Ltd Address / Contact

Office Address 10599878 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10599878
Date of Incorporation Fri, 3rd Feb 2017
Industry Information technology consultancy activities
Industry Reproduction of sound recording
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Melissa D.

Position: Director

Appointed: 14 July 2020

Ellis C.

Position: Director

Appointed: 13 December 2019

Resigned: 17 December 2020

Joseph A.

Position: Director

Appointed: 03 February 2017

Resigned: 13 December 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Melissa D. This PSC and has 75,01-100% shares. Another entity in the PSC register is Ellis C. This PSC owns 75,01-100% shares. Moving on, there is Joseph A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Melissa D.

Notified on 17 December 2020
Nature of control: 75,01-100% shares

Ellis C.

Notified on 13 December 2019
Ceased on 17 December 2020
Nature of control: 75,01-100% shares

Joseph A.

Notified on 7 February 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 62413714 664419 
Current Assets 624  419419
Net Assets Liabilities-1 718-1 264-1 359-34 489-51 994 
Property Plant Equipment   16 49112 369 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 5801 580
Accumulated Depreciation Impairment Property Plant Equipment   5 8109 932 
Additions Other Than Through Business Combinations Property Plant Equipment   22 301  
Average Number Employees During Period   11 
Creditors1 7181 8881 49615 64417 16715 587
Depreciation Rate Used For Property Plant Equipment   2525 
Fixed Assets    12 36912 369
Increase From Depreciation Charge For Year Property Plant Equipment   5 8104 122 
Net Current Assets Liabilities-1 718-1 264-1 359-980-16 748-15 168
Property Plant Equipment Gross Cost   22 30122 301 
Total Assets Less Current Liabilities-1 718-1 264-1 35915 511-4 379-2 799

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search