ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Y Festival Ltd

Y Festival Ltd is an active company incorporated on 30 January 2018 with the registered office located in London, City of London. Y Festival Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11178029
Private limited company
Age
7 years
Incorporated 30 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
27 Poultry
London
EC2R 8AJ
England
Address changed on 9 Jul 2025 (4 months ago)
Previous address was 87 Lambton Road London SW20 0LW England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Business Executive • British • Lives in UK • Born in May 1963
Director • Business Executive • British • Lives in UK • Born in Dec 1968
Director • British • Lives in UK • Born in Jul 1981
Director • American • Lives in United States • Born in May 1976
Director • British • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
YPS Music Ltd
David Michael Barnes, Scott Peter Thomas, and 3 more are mutual people.
Active
X-R Touring LLP
Scott Peter Thomas and Ian Michael Huffam are mutual people.
Active
K2 Agency Limited
David Michael Barnes is a mutual person.
Active
Mullin Automotive Museum Limited
Douglas Paul Marvin is a mutual person.
Active
Coda Holdings Limited
David Michael Barnes is a mutual person.
Active
Mullin Automotive Museum Development Company Limited
Douglas Paul Marvin is a mutual person.
Active
Enstan Land Limited
Douglas Paul Marvin is a mutual person.
Active
Cheapside Business Alliance Limited
Gareth Llewelyn Banner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3K
Decreased by £5K (-63%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£7.28M
Increased by £11K (0%)
Total Liabilities
-£15.57M
Increased by £1.02M (+7%)
Net Assets
-£8.3M
Decreased by £1.01M (+14%)
Debt Ratio (%)
214%
Increased by 13.66% (+7%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Inspection Address Changed
9 Months Ago on 31 Jan 2025
Mr Douglas Paul Marvin Appointed
10 Months Ago on 3 Jan 2025
Mr Gareth Banner Appointed
10 Months Ago on 3 Jan 2025
Scott Peter Thomas Resigned
10 Months Ago on 3 Jan 2025
Ian Michael Huffam Resigned
10 Months Ago on 3 Jan 2025
Mr David Michael Barnes Details Changed
11 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 9 Dec 2024
Get Credit Report
Discover Y Festival Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
Registered office address changed from 87 Lambton Road London SW20 0LW England to 27 Poultry London EC2R 8AJ on 9 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 4 Feb 2025
Director's details changed for Mr David Michael Barnes on 9 December 2024
Submitted on 3 Feb 2025
Register inspection address has been changed from 26-28 Underwood Street London N1 7JQ United Kingdom to 87 Lambton Road London SW20 0LW
Submitted on 31 Jan 2025
Appointment of Mr Douglas Paul Marvin as a director on 3 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Ian Michael Huffam as a director on 3 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Scott Peter Thomas as a director on 3 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Gareth Banner as a director on 3 January 2025
Submitted on 9 Jan 2025
Registered office address changed from 87 Lambton Road Lambton Road London SW20 0LW England to 87 Lambton Road London SW20 0LW on 9 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year