ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ypo Gold Greater London Limited

Ypo Gold Greater London Limited is an active company incorporated on 9 August 2019 with the registered office located in London, Greater London. Ypo Gold Greater London Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12149031
Private limited by guarantee without share capital
Age
6 years
Incorporated 9 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (2 months ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Sloane & Co, Office 015
30 Great Guildford Street
Borough
London
SE1 0HS
United Kingdom
Address changed on 7 Apr 2025 (6 months ago)
Previous address was C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Nov 1978
Director • British,south African • Lives in UK • Born in Sep 1968
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Top Technology Ventures Limited
Mr Gregory Simon Smith is a mutual person.
Active
Ip2ipo Innovations Limited
Mr Gregory Simon Smith is a mutual person.
Active
Ypo Greater London
Mr Gregory Simon Smith is a mutual person.
Active
Corporate Trading Companies Secretaries Limited
Nigel Bruce Ashfield is a mutual person.
Active
Touchstone Innovations Limited
Mr Gregory Simon Smith is a mutual person.
Active
Globalclick Limited
Craig Cesman is a mutual person.
Active
Parkwalk Advisors Ltd
Mr Gregory Simon Smith is a mutual person.
Active
Corporate Trading Companies Designated Member Limited
Nigel Bruce Ashfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£17K
Increased by £13.59K (+399%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£50.27K
Increased by £28.28K (+129%)
Total Liabilities
-£814
Decreased by £500 (-38%)
Net Assets
£49.46K
Increased by £28.78K (+139%)
Debt Ratio (%)
2%
Decreased by 4.36% (-73%)
Latest Activity
Confirmation Submitted
2 Months Ago on 22 Aug 2025
Nigel Bruce Ashfield (PSC) Appointed
4 Months Ago on 1 Jul 2025
Mr Nigel Bruce Ashfield Appointed
4 Months Ago on 1 Jul 2025
Andrew Lloyd Bailey Resigned
4 Months Ago on 1 Jul 2025
Andrew Lloyd Bailey (PSC) Resigned
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Ms Catherine Elizabeth Courtauld Appointed
1 Year 2 Months Ago on 9 Aug 2024
Get Credit Report
Discover Ypo Gold Greater London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 22 Aug 2025
Appointment of Mr Nigel Bruce Ashfield as a director on 1 July 2025
Submitted on 14 Jul 2025
Termination of appointment of Andrew Lloyd Bailey as a director on 1 July 2025
Submitted on 14 Jul 2025
Cessation of Andrew Lloyd Bailey as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Notification of Nigel Bruce Ashfield as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 7 April 2025
Submitted on 7 Apr 2025
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Ms Catherine Elizabeth Courtauld as a director on 9 August 2024
Submitted on 13 Jan 2025
Notification of Andrew Lloyd Bailey as a person with significant control on 9 August 2023
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year