Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Studio Yes Ltd
Studio Yes Ltd is an active company incorporated on 7 November 2013 with the registered office located in Cambridge, Cambridgeshire. Studio Yes Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08766255
Private limited company
Age
11 years
Incorporated
7 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 November 2024
(9 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Dec
⟶
31 Dec 2023
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(19 days remaining)
Learn more about Studio Yes Ltd
Contact
Address
Building 1000 Cambridge Research Park
Waterbeach
CB25 9PD
United Kingdom
Address changed on
29 Mar 2023
(2 years 5 months ago)
Previous address was
Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom
Companies in CB25 9PD
Telephone
02070968985
Email
Available in Endole App
Website
Studioyes.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mrs Dulcimer Keenan Cowling
Director • British • Lives in UK • Born in Dec 1985
Rachel Pendered
Director • British • Lives in England • Born in Oct 1974
Mr Barnaby George Cook
Director • British • Lives in England • Born in Jan 1982
Mr Sam Jack Ojari
Director • British • Lives in UK • Born in May 1989
Mark Killick
Director • British • Lives in England • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
DBLX Limited
Mark Killick is a mutual person.
Active
Foxco Limited
Mr Barnaby George Cook is a mutual person.
Active
Auspicious Holdings Ltd
Mark Killick is a mutual person.
Active
Foxco Holdings Ltd
Mr Barnaby George Cook is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
1 Dec
⟶
31 Dec 2023
Traded for
13 months
Cash in Bank
£148.45K
Increased by £91.73K (+162%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 7 (-64%)
Total Assets
£212.75K
Decreased by £9.18K (-4%)
Total Liabilities
-£358.57K
Decreased by £57.06K (-14%)
Net Assets
-£145.82K
Increased by £47.89K (-25%)
Debt Ratio (%)
169%
Decreased by 18.74% (-10%)
See 10 Year Full Financials
Latest Activity
Ms Pendered Rachel Details Changed
4 Months Ago on 17 Apr 2025
Mr Mark Killick Appointed
5 Months Ago on 11 Apr 2025
Ms Pendered Rachel Appointed
5 Months Ago on 11 Apr 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Auspicious Holdings Limited (PSC) Appointed
11 Months Ago on 18 Sep 2024
Barnaby George Cook (PSC) Resigned
11 Months Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Accounting Period Extended
1 Year 12 Months Ago on 13 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 29 Mar 2023
Get Alerts
Get Credit Report
Discover Studio Yes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Pendered Rachel on 17 April 2025
Submitted on 22 Apr 2025
Appointment of Mr Mark Killick as a director on 11 April 2025
Submitted on 17 Apr 2025
Appointment of Ms Pendered Rachel as a director on 11 April 2025
Submitted on 17 Apr 2025
Notification of Auspicious Holdings Limited as a person with significant control on 18 September 2024
Submitted on 8 Jan 2025
Cessation of Barnaby George Cook as a person with significant control on 18 September 2024
Submitted on 8 Jan 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 8 Jan 2025
Second filing of Confirmation Statement dated 30 November 2023
Submitted on 10 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 May 2024
Confirmation statement made on 30 November 2023 with updates
Submitted on 22 Jan 2024
Current accounting period extended from 30 November 2023 to 31 December 2023
Submitted on 13 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs