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

YOSHKI LIMITED

24 BELL LANE, BLACKWATER, CAMBERLEY, GU17 0NW,
Company Registration Number
07102208
Private Limited Company
Active

Company Overview

About Yoshki Ltd
YOSHKI LIMITED was founded on 2009-12-11 and has its registered office in Camberley. The organisation's status is listed as "Active". Yoshki Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YOSHKI LIMITED
 
Legal Registered Office
24 BELL LANE
BLACKWATER
CAMBERLEY
GU17 0NW
Other companies in RG6
 
Previous Names
POWER SOFTWARE SOLUTIONS LTD05/09/2016
Filing Information
Company Number 07102208
Company ID Number 07102208
Date formed 2009-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 02:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOSHKI LIMITED
The accountancy firm based at this address is ADDITIONS BOOK KEEPING 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.

Company Officers of YOSHKI LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SIDNEY HOWARTH
Director 2010-03-01
TREVOR HAYDN ROGERS
Director 2009-12-11
TIMOTHY STEPHEN WALTON
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ROBIN HOWARD
Director 2011-10-27 2015-07-15
TREVOR HAYDN ROGERS
Company Secretary 2012-11-12 2014-04-01
COLIN HOWARD BAYLISS
Company Secretary 2010-02-01 2012-11-12
COLIN HOWARD BAYLISS
Director 2010-02-01 2012-11-12
DAMON OORLOFF
Director 2009-12-11 2011-11-07
TIMOTHY WALTON
Company Secretary 2009-12-11 2010-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR HAYDN ROGERS POWER SOFTWARE SOLUTIONS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
TREVOR HAYDN ROGERS TRAFFICLIGHTMEDIA LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2017-03-14
TREVOR HAYDN ROGERS MIDSUMMER PARTNERS LTD Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-09-20
TREVOR HAYDN ROGERS STARCROSS LONDON LTD Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2017-08-15
TIMOTHY STEPHEN WALTON EVESHAM SOLUTIONS LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active

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
2024-06-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-24Change of details for Mr Philip Sidney Howarth as a person with significant control on 2016-04-06
2022-12-14Register inspection address changed from 65 Champlain Street Reading RG2 6AE England to 21 Maple Furlong Benson OX10 6FP
2022-12-14AD02Register inspection address changed from 65 Champlain Street Reading RG2 6AE England to 21 Maple Furlong Benson OX10 6FP
2022-12-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-10-31CH01Director's details changed for Mr Trevor Haydn Rogers on 2022-10-28
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 200 Brook Drive Green Park Reading RG2 6UB England
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 400 Thames Valley Park Drive Reading RG6 1PT
2020-09-16PSC04Change of details for Mr Philip Sidney Howarth as a person with significant control on 2020-09-16
2020-09-16CH01Director's details changed for Mr Philip Sidney Howarth on 2020-09-16
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-16CH01Director's details changed for Mr Philip Sidney Howarth on 2019-12-16
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18AD02Register inspection address changed from 12 Midsummer Meadow Caversham Reading RG4 7XD England to 65 Champlain Street Reading RG2 6AE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-19CH01Director's details changed for Mr Trevor Haydn Rogers on 2018-11-19
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 5833.35
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-13RES01ADOPT ARTICLES 16/09/2016
2016-10-13RES01ADOPT ARTICLES 16/09/2016
2016-09-05RES15CHANGE OF COMPANY NAME 19/01/23
2016-09-05CERTNMCOMPANY NAME CHANGED POWER SOFTWARE SOLUTIONS LTD CERTIFICATE ISSUED ON 05/09/16
2016-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-06AD03Registers moved to registered inspection location of 12 Midsummer Meadow Caversham Reading RG4 7XD
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 5833.35
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC ROBIN HOWARD
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 5833.35
2014-12-16AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-16AD04Register(s) moved to registered office address 400 Thames Valley Park Drive Reading RG6 1PT
2014-11-12SH0104/11/14 STATEMENT OF CAPITAL GBP 5833.35
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR ROGERS
2013-12-12CH01Director's details changed for Mr Philip Sidney Howarth on 2013-12-11
2013-12-12AR0111/12/13 FULL LIST
2013-06-11SH0111/06/13 STATEMENT OF CAPITAL GBP 1050
2013-05-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HAYDN ROGERS / 19/12/2012
2012-12-18AR0111/12/12 FULL LIST
2012-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-18AD02SAIL ADDRESS CHANGED FROM: C/O COLIN BAYLISS 10 MILLFIELD SEDGEBERROW EVESHAM WORCESTERSHIRE WR11 7US ENGLAND
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIDNEY HOWARTH / 18/12/2012
2012-12-17AP03SECRETARY APPOINTED MR TREVOR HAYDN ROGERS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAYLISS
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY COLIN BAYLISS
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 11 NEWTOWN OFFENHAM EVESHAM WORCS WR11 8RZ ENGLAND
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HAYDN ROGERS / 22/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD BAYLISS / 22/02/2012
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / OPERATIONS DIRECTOR & COMPANY SECRETARY COLIN HOWARD BAYLISS / 20/12/2011
2011-12-20AR0111/12/11 FULL LIST
2011-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD BAYLISS / 20/12/2011
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN HOWARD BAYLISS / 07/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HAYDN ROGERS / 07/11/2011
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAMON OORLOFF
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN WALTON / 07/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIDNEY HOWARTH / 07/11/2011
2011-12-08AP01DIRECTOR APPOINTED MR MARC ROBIN HOWARD
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15SH0110/06/11 STATEMENT OF CAPITAL GBP 1000
2011-05-06SH02SUB-DIVISION 12/04/11
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WALTON
2011-04-01SH0117/03/11 STATEMENT OF CAPITAL GBP 1000
2011-01-21MEM/ARTSARTICLES OF ASSOCIATION
2010-12-29AR0111/12/10 FULL LIST
2010-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-12-29AD02SAIL ADDRESS CREATED
2010-12-29AP01DIRECTOR APPOINTED MR PHILIP SIDNEY HOWARTH
2010-02-19AP01DIRECTOR APPOINTED MR DAMON OORLOFF
2010-02-19AP01DIRECTOR APPOINTED MR. TREVOR ROGERS
2010-02-10AP03SECRETARY APPOINTED COLIN HOWARD BAYLISS
2010-02-10AP01DIRECTOR APPOINTED MR COLIN HOWARD BAYLISS
2009-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to YOSHKI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOSHKI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOSHKI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Creditors
Creditors Due Within One Year 2012-01-01 £ 135,513

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 YOSHKI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,050
Cash Bank In Hand 2012-01-01 £ 89,769
Current Assets 2012-01-01 £ 90,920
Debtors 2012-01-01 £ 1,151
Fixed Assets 2012-01-01 £ 19,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOSHKI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOSHKI LIMITED
Trademarks
We have not found any records of YOSHKI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOSHKI 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as YOSHKI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOSHKI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOSHKI 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 YOSHKI 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.