Background WavePink WaveYellow Wave

YAYYAY GROUP LIMITED (08739177)

YAYYAY GROUP LIMITED (08739177) is an active UK company. incorporated on 18 October 2013. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in business and domestic software development. YAYYAY GROUP LIMITED has been registered for 12 years.

Company Number
08739177
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
Unit 4 Riverside Business Park, Guildford, GU1 4UG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAYYAY GROUP LIMITED

YAYYAY GROUP LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YAYYAY GROUP LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08739177

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 4 Riverside Business Park Walnut Tree Close Guildford, GU1 4UG,

Previous Addresses

33 Glasshouse Street London W1B 5DG England
From: 18 August 2022To: 19 November 2024
Unit 4 Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG United Kingdom
From: 10 October 2019To: 18 August 2022
New House Bedford Road Guildford GU1 4SJ England
From: 12 February 2018To: 10 October 2019
Westbury House 15 Bury Street Guildford Surrey GU2 4AW England
From: 6 March 2017To: 12 February 2018
Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL
From: 29 September 2014To: 6 March 2017
Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY
From: 17 July 2014To: 29 September 2014
82 St John Street London EC1M 4JN United Kingdom
From: 18 October 2013To: 17 July 2014
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Share Issue
Jan 20
Share Issue
Jun 20
Owner Exit
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
22 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
4 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 January 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2013
NEWINCIncorporation