YASPA LIMITED

Register to unlock more data on OkredoRegister

YASPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09902175

Incorporation date

04/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St. Katharines Way, London E1W 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon18/02/2026
Termination of appointment of Zev Morgenstern as a director on 2026-01-26
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon02/09/2025
Confirmation statement made on 2025-08-05 with updates
dot icon20/08/2025
Memorandum and Articles of Association
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Change of share class name or designation
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Resolutions
dot icon18/08/2025
Termination of appointment of Nicolas William Daley as a director on 2025-08-05
dot icon18/08/2025
Appointment of Mr David Williams as a director on 2025-08-05
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon22/06/2025
Confirmation statement made on 2025-05-14 with updates
dot icon13/01/2025
Satisfaction of charge 099021750001 in full
dot icon15/11/2024
Appointment of Mr James Edward John Gledhill as a director on 2024-11-01
dot icon12/11/2024
Appointment of Mr Nicolas William Daley as a director on 2024-06-26
dot icon02/10/2024
Termination of appointment of Henry Cashin as a director on 2024-06-26
dot icon25/09/2024
Certificate of change of name
dot icon20/08/2024
Confirmation statement made on 2024-05-14 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/10/2023
Termination of appointment of Paul Roberts as a director on 2023-10-13
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon20/06/2023
Appointment of Mr Zev Morgenstern as a director on 2023-04-17
dot icon15/11/2022
Registration of charge 099021750001, created on 2022-11-15
dot icon20/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2022
Resolutions
dot icon24/06/2022
Appointment of Mr Henry Cashin as a director on 2022-01-01
dot icon16/06/2022
Director's details changed for Mr James Adam Neville on 2022-06-16
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon14/05/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon17/04/2021
Confirmation statement made on 2021-01-24 with updates
dot icon17/04/2021
Registered office address changed from 2 Leman Street London E1 8FA England to 1 st. Katharines Way London E1W 1UN on 2021-04-17
dot icon04/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Change of details for Mr James Adam Neville as a person with significant control on 2020-03-23
dot icon16/03/2020
Statement of company's objects
dot icon16/03/2020
Resolutions
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon19/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon08/05/2019
Registered office address changed from 2 Mount Avenue Westcliff on Sea Essex SS0 8PT England to 2 Leman Street London E1 8FA on 2019-05-08
dot icon03/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon24/01/2019
Statement of capital following an allotment of shares on 2018-12-22
dot icon24/01/2019
Appointment of Mr George Karantonis as a director on 2019-01-24
dot icon10/01/2019
Resolutions
dot icon26/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-24
dot icon08/10/2018
Second filing of Confirmation Statement dated 03/09/2018
dot icon03/09/2018
03/09/18 Statement of Capital gbp 1663.1
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-06-24
dot icon09/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon15/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon04/10/2017
Total exemption small company accounts made up to 2016-12-31
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon27/09/2017
Appointment of Mr Paul Roberts as a director on 2017-09-27
dot icon31/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-08
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon22/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon07/06/2016
Registered office address changed from C/O James 2 2 Mount Avenue Westcliff on Sea Essex SS0 8PT England to 2 Mount Avenue Westcliff on Sea Essex SS0 8PT on 2016-06-07
dot icon06/06/2016
Appointment of Mr Benjamin Ross Wakeham as a director on 2016-02-01
dot icon06/06/2016
Appointment of Mrs Marita Mary Neville as a secretary on 2016-02-01
dot icon04/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

16
2022
change arrow icon-95.13 % *

* during past year

Cash in Bank

£11,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
705.51K
-
0.00
225.75K
-
2022
16
607.18K
-
0.00
11.00K
-
2022
16
607.18K
-
0.00
11.00K
-

Employees

2022

Employees

16 Ascended78 % *

Net Assets(GBP)

607.18K £Descended-13.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.00K £Descended-95.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, James Edward John
Director
01/11/2024 - Present
2
Roberts, Paul
Director
27/09/2017 - 13/10/2023
9
Neville, James Adam
Director
04/12/2015 - Present
-
Karantonis, George
Director
24/01/2019 - Present
1
Morgenstern, Zev
Director
17/04/2023 - 26/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About YASPA LIMITED

YASPA LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at 1 St. Katharines Way, London E1W 1UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of YASPA LIMITED?

toggle

YASPA LIMITED is currently Active. It was registered on 04/12/2015 .

Where is YASPA LIMITED located?

toggle

YASPA LIMITED is registered at 1 St. Katharines Way, London E1W 1UN.

What does YASPA LIMITED do?

toggle

YASPA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does YASPA LIMITED have?

toggle

YASPA LIMITED had 16 employees in 2022.

What is the latest filing for YASPA LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Zev Morgenstern as a director on 2026-01-26.