Company NameYayzy Limited
Company StatusActive
Company Number12272318
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mankaran Singh Ahluwalia
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Cristian Dan
Date of BirthApril 1993 (Born 31 years ago)
NationalityRomanian
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Pedro Cabrero
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusCurrent
Appointed25 November 2019(1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
1 May 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
28 February 2023Current accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
4 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
3 November 2022Change of details for Mr Cristian Dan as a person with significant control on 30 November 2021 (2 pages)
3 November 2022Director's details changed for Mr Cristian Dan on 30 November 2021 (2 pages)
3 November 2022Director's details changed for Mr Mankaran Singh Ahluwalia on 31 March 2022 (2 pages)
3 November 2022Change of details for Mr Mankaran Singh Ahluwalia as a person with significant control on 31 March 2022 (2 pages)
10 October 2022Unaudited abridged accounts made up to 30 September 2022 (6 pages)
4 October 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
26 May 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
28 March 2022Statement of capital following an allotment of shares on 27 March 2022
  • GBP 3.117707
(3 pages)
22 November 2021Director's details changed for Pedro Cabrero Nassar on 21 October 2020 (2 pages)
22 November 2021Change of details for Mr Mankaran Singh Ahluwalia as a person with significant control on 4 November 2020 (2 pages)
22 November 2021Change of details for Pedro Cabrero Nassar as a person with significant control on 21 October 2020 (2 pages)
22 November 2021Confirmation statement made on 20 October 2021 with updates (6 pages)
22 November 2021Change of details for Mr Pedro Cabrero as a person with significant control on 21 October 2020 (2 pages)
11 October 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
9 June 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 3.117707
(3 pages)
23 April 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 2.899848
(3 pages)
21 April 2021Notification of Cristian Dan as a person with significant control on 21 October 2020 (2 pages)
4 January 2021Memorandum and Articles of Association (52 pages)
4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 2.775482
(3 pages)
30 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
30 October 2020Change of details for Mr Mankaran Singh Ahluwalia as a person with significant control on 25 November 2019 (2 pages)
29 October 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 2.25
(3 pages)
29 October 2020Change of details for Mr Mankaran Singh Ahluwalia as a person with significant control on 25 November 2019 (2 pages)
29 October 2020Notification of Pedro Cabrero Nassar as a person with significant control on 25 November 2019 (2 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 May 2020Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
10 December 2019Director's details changed for Pedro Cabrero Nassar on 25 November 2019 (2 pages)
6 December 2019Appointment of Pedro Cabrero Nassar as a director on 25 November 2019 (2 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2.00
(4 pages)
30 November 2019Resolutions
  • RES13 ‐ Sub-division of entire issued share capital with shares right 07/11/2019
(3 pages)
29 November 2019Sub-division of shares on 7 November 2019 (7 pages)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)