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
Yeastie Boys UK Ltd
Yeastie Boys UK Ltd is an active company incorporated on 19 May 2015 with the registered office located in Tunbridge Wells, Kent. Yeastie Boys UK Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09597780
Private limited company
Age
10 years
Incorporated
19 May 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 November 2025
(1 month ago)
Next confirmation dated
26 November 2026
Due by
10 December 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Yeastie Boys UK Ltd
Contact
Update Details
Address
56 Clifton Road
Tunbridge Wells
TN2 3AT
England
Address changed on
14 May 2024
(1 year 7 months ago)
Previous address was
21 Lambarde Drive Sevenoaks Kent TN13 3HX
Companies in TN2 3AT
Telephone
07909 432770
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Samuel Ian Possenniskie
Director • New Zealander • Lives in New Zealand • Born in Feb 1976
Stuart Ian McKinlay
Director • British • Lives in England • Born in Jul 1975
Shaun Keith Goode
Director • British • Lives in England • Born in Nov 1970
Mr Stuart Ian McKinlay
PSC • British • Lives in England • Born in Jul 1975
Director Samuel Ian Possenniskie
PSC • New Zealander • Lives in New Zealand • Born in Feb 1976
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
Liquid Sky Ltd
Stuart Ian McKinlay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£46.32K
Decreased by £18.07K (-28%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£875.56K
Decreased by £191.85K (-18%)
Total Liabilities
-£133.94K
Decreased by £20.33K (-13%)
Net Assets
£741.62K
Decreased by £171.52K (-19%)
Debt Ratio (%)
15%
Increased by 0.85% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 10 Dec 2025
Full Accounts Submitted
4 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 18 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 14 May 2024
Mark Howard Kippenberger Resigned
1 Year 7 Months Ago on 8 May 2024
Mr Stuart Ian Mckinlay Details Changed
1 Year 8 Months Ago on 1 May 2024
Mr Samuel Ian Possenniskie Details Changed
1 Year 8 Months Ago on 1 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 27 Sep 2023
Get Alerts
Get Credit Report
Discover Yeastie Boys UK 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
Submitted on 10 Dec 2025
Confirmation statement made on 26 November 2025 with no updates
Submitted on 10 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Aug 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Registered office address changed from 21 Lambarde Drive Sevenoaks Kent TN13 3HX to 56 Clifton Road Tunbridge Wells TN2 3AT on 14 May 2024
Submitted on 14 May 2024
Termination of appointment of Mark Howard Kippenberger as a director on 8 May 2024
Submitted on 14 May 2024
Director's details changed for Mr Samuel Ian Possenniskie on 1 May 2024
Submitted on 14 May 2024
Director's details changed for Mr Stuart Ian Mckinlay on 1 May 2024
Submitted on 14 May 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 29 Nov 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