Background WavePink WaveYellow Wave

YAFFLE INVESTMENTS LIMITED (08610044)

YAFFLE INVESTMENTS LIMITED (08610044) is an active UK company. incorporated on 15 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. YAFFLE INVESTMENTS LIMITED has been registered for 12 years. Current directors include SOUTER, Emma, SOUTER, Robin Adam Andreas.

Company Number
08610044
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SOUTER, Emma, SOUTER, Robin Adam Andreas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAFFLE INVESTMENTS LIMITED

YAFFLE INVESTMENTS LIMITED is an active company incorporated on 15 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YAFFLE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08610044

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

R.E. SOUTER INVESTMENT LIMITED
From: 17 April 2020To: 22 April 2020
TOOOLS LIMITED
From: 15 July 2013To: 17 April 2020
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Yaffle Hill Yaffle Road Weybridge KT13 0QF United Kingdom
From: 12 April 2018To: 10 December 2025
70 Wilson Street London EC2A 2DB United Kingdom
From: 13 September 2017To: 12 April 2018
Charlotte Building 4th Floor 17 Gresse Street London W1T 1QL
From: 15 July 2013To: 13 September 2017
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Oct 18
Director Joined
Nov 22
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

SOUTER, Emma

Active
Yaffle Road, WeybridgeKT13 0QF
Born November 1978
Director
Appointed 02 Aug 2022

SOUTER, Robin Adam Andreas

Active
Yaffle Road, WeybridgeKT13 0QF
Born May 1973
Director
Appointed 15 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
Station Road, EdgwareHA8 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mrs Emma Souter

Ceased
Yaffle Road, WeybridgeKT13 0QF
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 01 Apr 2024

Mr Robin Adam Andreas Souter

Ceased
Yaffle Road, WeybridgeKT13 0QF
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 May 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Administrative Restoration Company
27 February 2018
RT01RT01
Gazette Dissolved Compulsory
30 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Incorporation Company
15 July 2013
NEWINCIncorporation