Background WavePink WaveYellow Wave

YOTI LTD (08998951)

YOTI LTD (08998951) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YOTI LTD has been registered for 11 years. Current directors include BROWETT, John Julian, DAWSON, Julie Rosalind, GODSAL, Hugh and 2 others.

Company Number
08998951
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
6th Floor, 107 Leadenhall Street, London, EC3A 4AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWETT, John Julian, DAWSON, Julie Rosalind, GODSAL, Hugh, HAYDEN, Noel Thomas John, TOMBS, Robin John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOTI LTD

YOTI LTD is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YOTI LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

08998951

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LAMPKICKING LTD
From: 15 April 2014To: 29 May 2015
Contact
Address

6th Floor, 107 Leadenhall Street London, EC3A 4AF,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom
From: 19 June 2017To: 21 December 2021
7-8 st. Martin's Place London WC2N 4JH England
From: 26 April 2016To: 19 June 2017
6 Lloyd's Avenue 3rd Floor London EC3N 3AX
From: 9 March 2015To: 26 April 2016
6 5Th Floor Lloyd's Avenue London EC3N 3AX England
From: 17 February 2015To: 9 March 2015
6 Lloyd's Avenue London EC3N 3AX England
From: 17 February 2015To: 17 February 2015
4 Th Floor 10 Piccadilly London W1J 0DD United Kingdom
From: 15 April 2014To: 17 February 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 15
Director Joined
Nov 16
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Loan Secured
Dec 23
Loan Secured
Sept 24
Loan Secured
Oct 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROWETT, John Julian

Active
Leadenhall Street, LondonEC3A 4AF
Born December 1963
Director
Appointed 22 Nov 2018

DAWSON, Julie Rosalind

Active
Leadenhall Street, LondonEC3A 4AF
Born June 1968
Director
Appointed 07 Jun 2022

GODSAL, Hugh

Active
Leadenhall Street, LondonEC3A 4AF
Born October 1965
Director
Appointed 21 Nov 2016

HAYDEN, Noel Thomas John

Active
Leadenhall Street, LondonEC3A 4AF
Born December 1970
Director
Appointed 15 Apr 2014

TOMBS, Robin John

Active
Leadenhall Street, LondonEC3A 4AF
Born April 1969
Director
Appointed 15 Apr 2014

FRANCIS, Duncan Robert

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born April 1975
Director
Appointed 07 Jul 2015
Resigned 06 Mar 2019

NORI, Madhusudan

Resigned
Leadenhall Street, LondonEC3A 4AF
Born August 1968
Director
Appointed 08 Jul 2018
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Noel Thomas John Hayden

Ceased
Leadenhall Street, LondonEC3A 4AF
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2016

Mr Robin John Tombs

Ceased
Leadenhall Street, LondonEC3A 4AF
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2016
St. Martin's Place, LondonWC2N 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Memorandum Articles
8 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Statement Of Companys Objects
17 August 2015
CC04CC04
Resolution
17 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Incorporation Company
15 April 2014
NEWINCIncorporation