Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOO CAPITAL LIMITED
Company Information for

YOO CAPITAL LIMITED

2 BENTINCK STREET, LONDON, W1U 2FA,
Company Registration Number
01809311
Private Limited Company
Active

Company Overview

About Yoo Capital Ltd
YOO CAPITAL LIMITED was founded on 1984-04-16 and has its registered office in London. The organisation's status is listed as "Active". Yoo Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YOO CAPITAL LIMITED
 
Legal Registered Office
2 BENTINCK STREET
LONDON
W1U 2FA
Other companies in W1G
 
Previous Names
MANHATTAN GROUP LIMITED07/03/2013
Filing Information
Company Number 01809311
Company ID Number 01809311
Date formed 1984-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB674832309  
Last Datalog update: 2024-05-05 05:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOO CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YOO CAPITAL LIMITED
The following companies were found which have the same name as YOO CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOO CAPITAL ADVISORS LLP 2 BENTINCK STREET LONDON W1U 2FA Active Company formed on the 2016-01-27
YOO CAPITAL MANAGEMENT LIMITED 2 BENTINCK STREET LONDON W1U 2FA Active Company formed on the 2018-04-04
YOO CAPITAL INVESTMENT MANAGEMENT LLP 2 BENTINCK STREET LONDON W1U 2FA Active Company formed on the 2019-04-08
YOO CAPITAL ADVISORS MANAGEMENT LIMITED 2 BENTINCK STREET LONDON W1U 2FA Active Company formed on the 2019-04-13

Company Officers of YOO CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
REA PATEL
Company Secretary 2018-02-20
JOHN HITCHCOX
Director 1984-08-16
JAGDISH SINGH JOHAL
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHEETAL SHAH
Company Secretary 2017-04-26 2018-02-20
ANTHONY IAN PATEL
Company Secretary 2014-06-17 2017-04-26
BASIL MATTOS
Company Secretary 2013-01-28 2013-11-04
DAVID SPRINGATE
Company Secretary 2010-05-01 2013-01-28
ZORAN STEPANOVIC
Company Secretary 2008-12-01 2010-03-14
NAVJEET BHASIN
Company Secretary 2008-04-01 2008-11-30
CARMELA TANGI
Company Secretary 2006-02-20 2008-04-01
JAGDISH SINGH JOHAL
Company Secretary 2002-03-18 2006-02-20
ANNETTE RACKE
Company Secretary 2001-08-01 2003-01-01
HARJEET BHAMBRA
Company Secretary 1997-03-15 2002-03-18
ANNA HITCHCOX
Company Secretary 1992-03-14 1997-03-15
HARJEET BHAMBRA
Company Secretary 1996-09-11 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HITCHCOX YOO LIVING LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JOHN HITCHCOX MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JOHN HITCHCOX CARSWELL HILL LIMITED Director 2017-02-03 CURRENT 2016-01-12 Liquidation
JOHN HITCHCOX WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JOHN HITCHCOX YOO HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL SOUTH EAST STORAGE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO CAPITAL MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
JAGDISH SINGH JOHAL YOO MEDIA LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JAGDISH SINGH JOHAL MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL GROUP@WORK SERVICES LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JAGDISH SINGH JOHAL OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
JAGDISH SINGH JOHAL WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JAGDISH SINGH JOHAL CENTRAL SUPPORT (UK) LIMITED Director 2015-10-23 CURRENT 1995-12-18 Dissolved 2017-07-20
JAGDISH SINGH JOHAL WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JAGDISH SINGH JOHAL YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2015-02-01 CURRENT 2005-01-14 Active
JAGDISH SINGH JOHAL YOO DESIGNERS LIMITED Director 2014-11-14 CURRENT 2009-03-26 Active
JAGDISH SINGH JOHAL AQUA BORACAY BY YOO LIMITED Director 2014-11-14 CURRENT 2013-08-19 Active
JAGDISH SINGH JOHAL YOO HOTELS LIMITED Director 2014-10-07 CURRENT 2013-06-12 Active
JAGDISH SINGH JOHAL YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JAGDISH SINGH JOHAL YOOGEN NI LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-05-12
JAGDISH SINGH JOHAL YOO FIN 2 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO FIN 1 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-04-14
JAGDISH SINGH JOHAL YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JAGDISH SINGH JOHAL NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JAGDISH SINGH JOHAL YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JAGDISH SINGH JOHAL FOXHATCH RE1 LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-03-18
JAGDISH SINGH JOHAL COLN PARK CONSTRUCTION LIMITED Director 2012-10-18 CURRENT 2007-02-06 Active
JAGDISH SINGH JOHAL SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JAGDISH SINGH JOHAL COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JAGDISH SINGH JOHAL NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JAGDISH SINGH JOHAL YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JAGDISH SINGH JOHAL KELLY HOPPEN FOR YOO LIMITED Director 2009-10-01 CURRENT 2009-02-26 Active
JAGDISH SINGH JOHAL LAUNCEWOOD LIMITED Director 2009-09-01 CURRENT 2008-04-07 Active
JAGDISH SINGH JOHAL FOXHATCH LIMITED Director 2009-05-11 CURRENT 2008-06-13 Active
JAGDISH SINGH JOHAL METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JAGDISH SINGH JOHAL YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JAGDISH SINGH JOHAL YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JAGDISH SINGH JOHAL YOO DESIGN SERVICES LIMITED Director 2004-10-01 CURRENT 2003-10-01 Active
JAGDISH SINGH JOHAL YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JAGDISH SINGH JOHAL YOO ARCHITECTURE LIMITED Director 2003-09-30 CURRENT 2000-01-27 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO HOLDINGS LIMITED Director 2003-01-01 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-13Termination of appointment of Sheetal Shah on 2023-12-22
2023-10-05Change of details for Mr John Hitchcox as a person with significant control on 2023-06-01
2023-10-05Director's details changed for Mr John Hitchcox on 2023-06-01
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-18AP03Appointment of Ms Sheetal Shah as company secretary on 2019-12-02
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-27TM02Termination of appointment of Rea Patel on 2019-08-22
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018093110014
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-26AAMDAmended account full exemption
2018-03-09AP03Appointment of Miss Rea Patel as company secretary on 2018-02-20
2018-03-09TM02Termination of appointment of Sheetal Shah on 2018-02-20
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-26AP03Appointment of Miss Sheetal Shah as company secretary on 2017-04-26
2017-04-26TM02Termination of appointment of Anthony Ian Patel on 2017-04-26
2017-03-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 64350
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 10/10/2016
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 10/10/2016
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 64350
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM 39 Welbeck Street London W1G 8DR
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 64350
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-17AP03Appointment of Mr Anthony Ian Patel as company secretary
2014-05-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY BASIL MATTOS
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 64350
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07RES15CHANGE OF NAME 05/03/2013
2013-03-07CERTNMCompany name changed manhattan group LIMITED\certificate issued on 07/03/13
2013-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-28AP03SECRETARY APPOINTED MR BASIL MATTOS
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID SPRINGATE
2012-10-04AR0130/09/12 FULL LIST
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-13AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-03GAZ1FIRST GAZETTE
2011-10-05AR0130/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/04/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 01/04/2011
2011-03-18AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-14AR0114/03/11 FULL LIST
2010-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-06-30AR0114/03/10 FULL LIST
2010-05-13AP03APPOINT PERSON AS SECRETARY
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2010-05-11AP03SECRETARY APPOINTED MR DAVID SPRINGATE
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2010-05-04GAZ1FIRST GAZETTE
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 2 BENTINCK STREET LONDON W1U 2FA
2009-05-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-08288aSECRETARY APPOINTED MR ZORAN STEPANOVIC
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN
2008-09-05AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-07288aSECRETARY APPOINTED NAVJEET BHASIN
2008-04-05288bAPPOINTMENT TERMINATED SECRETARY CARMELA TANGI
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-04-05363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-27RES13TRANSACTION 29/01/07
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-04-12363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22288bSECRETARY RESIGNED
2005-03-22363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-06-04288cSECRETARY'S PARTICULARS CHANGED
2004-04-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YOO CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against YOO CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2012-09-21 Outstanding THE WARDEN OR RECTOR AND SCHOLARS OF THE COLLEGE OF THE BLESSED MARY AND ALL SAINTS LINCOLN INTHE UNIVERSITY OF OXFORD
RENT DEPOSIT 2012-09-18 Outstanding THE WARDEN OR RECTOR AND SCHOLARS OF THE COLLEGE OF THE BLESSED MARY AND ALL SAINTS LINCOLN INTHE UNIVERSITY OF OXFORD
DEBENTURE 2012-08-22 Outstanding JOHN HITCHCOX
DEPOSIT DEED 2008-01-22 Outstanding THE WARDEN OR RECTOR AND SCHOLARS OF THE COLLEGE OF THE BLESSED MARY AND ALL SAINTS LINCOLN INTHE UNIVERSITY OF OXFORD
SHARE CHARGE 2007-08-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
SECURITY AGREEMENT 2007-01-17 Outstanding CREDIT SUISSE (UK) LIMITED
CHARGE OVER BENEFICIAL INTEREST 2001-12-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2001-06-08 Outstanding BARCLAYS BANK PLC
THIRD PARTY DEED OF CHARGE OVER SECURITIES 1999-06-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 12,029,321
Creditors Due Within One Year 2012-03-31 £ 12,814,619
Creditors Due Within One Year 2012-03-31 £ 12,814,619
Creditors Due Within One Year 2011-03-31 £ 4,782,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOO CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 64,350
Called Up Share Capital 2012-03-31 £ 64,350
Called Up Share Capital 2012-03-31 £ 64,350
Called Up Share Capital 2011-03-31 £ 64,350
Cash Bank In Hand 2013-03-31 £ 125,108
Cash Bank In Hand 2012-03-31 £ 16,337
Cash Bank In Hand 2012-03-31 £ 16,337
Current Assets 2013-03-31 £ 9,987,338
Current Assets 2012-03-31 £ 7,542,602
Current Assets 2012-03-31 £ 7,542,602
Current Assets 2011-03-31 £ 6,562,204
Debtors 2013-03-31 £ 9,862,230
Debtors 2012-03-31 £ 7,526,265
Debtors 2012-03-31 £ 7,526,265
Debtors 2011-03-31 £ 6,562,204
Fixed Assets 2013-03-31 £ 8,151,821
Fixed Assets 2012-03-31 £ 12,032,095
Fixed Assets 2012-03-31 £ 12,032,095
Fixed Assets 2011-03-31 £ 4,460,745
Shareholder Funds 2013-03-31 £ 6,109,838
Shareholder Funds 2012-03-31 £ 6,760,078
Shareholder Funds 2012-03-31 £ 6,760,078
Shareholder Funds 2011-03-31 £ 6,240,258
Tangible Fixed Assets 2013-03-31 £ 14,152
Tangible Fixed Assets 2012-03-31 £ 17,081
Tangible Fixed Assets 2012-03-31 £ 17,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOO CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOO CAPITAL LIMITED
Trademarks
We have not found any records of YOO CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOO CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as YOO CAPITAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YOO CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYOO CAPITAL LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyYOO CAPITAL LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOO CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOO CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.