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
Yoho York Street Ltd
Yoho York Street Ltd is a in receivership company incorporated on 23 July 2018 with the registered office located in London, Greater London. Yoho York Street Ltd was registered 7 years ago.
Watch Company
Status
In Receivership
In receivership since
1 year 2 months ago
Company No
11477657
Private limited company
Age
7 years
Incorporated
23 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
399 days
Dated
22 July 2023
(2 years 1 month ago)
Next confirmation dated
22 July 2024
Was due on
5 August 2024
(1 year 1 month ago)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2023
Was due on
19 December 2024
(8 months ago)
Learn more about Yoho York Street Ltd
Contact
Address
59-60 Grosvenor Street
London
W1K 3HZ
England
Address changed on
11 Apr 2022
(3 years ago)
Previous address was
Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
Companies in W1K 3HZ
Telephone
020 36518300
Email
Unreported
Website
Reditumcapital.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mark James Stephen
Director • Australian • Lives in England • Born in Jul 1980
York Street Holdings Ltd
PSC
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
Silvergate Redfields Ltd
Mark James Stephen is a mutual person.
Active
Sky Building No 1 Ltd
Mark James Stephen is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£106K
Increased by £106K (%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£11.27M
Decreased by £491K (-4%)
Total Liabilities
-£11.12M
Decreased by £487K (-4%)
Net Assets
£156K
Decreased by £4K (-3%)
Debt Ratio (%)
99%
Decreased by 0.02% (-0%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
11 Months Ago on 19 Sep 2024
Receiver Appointed
1 Year 2 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
New Charge Registered
2 Years 3 Months Ago on 24 May 2023
Richard Norman Gore Resigned
2 Years 5 Months Ago on 1 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Dec 2022
Full Accounts Submitted
3 Years Ago on 4 Aug 2022
Confirmation Submitted
3 Years Ago on 27 Jul 2022
Registered Address Changed
3 Years Ago on 11 Apr 2022
Get Alerts
Get Credit Report
Discover Yoho York Street 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
Receiver's abstract of receipts and payments to 4 June 2025
Submitted on 10 Jul 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 19 Sep 2024
Appointment of receiver or manager
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Oct 2023
Confirmation statement made on 22 July 2023 with updates
Submitted on 24 Jul 2023
Registration of charge 114776570004, created on 24 May 2023
Submitted on 26 May 2023
Termination of appointment of Richard Norman Gore as a director on 1 April 2023
Submitted on 14 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 16 Dec 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 4 Aug 2022
Confirmation statement made on 22 July 2022 with updates
Submitted on 27 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs