Background WavePink WaveYellow Wave

YOTI HOLDING LTD (09537047)

YOTI HOLDING LTD (09537047) is an active UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. YOTI HOLDING LTD has been registered for 10 years. Current directors include BROWETT, John Julian, GODSAL, Hugh, HAYDEN, Noel Thomas John and 1 others.

Company Number
09537047
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
6th Floor, 107 Leadenhall Street, London, EC3A 4AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWETT, John Julian, GODSAL, Hugh, HAYDEN, Noel Thomas John, TOMBS, Robin John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOTI HOLDING LTD

YOTI HOLDING LTD is an active company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. YOTI HOLDING LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09537047

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

YOTI LTD
From: 10 April 2015To: 28 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: 17 May 2016To: 19 June 2017
3rd Floor 6 Lloyds Avenue London EC3N 3AX United Kingdom
From: 10 April 2015To: 17 May 2016
Timeline

60 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Mar 17
Share Buyback
Apr 17
Funding Round
Jun 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Funding Round
Mar 18
Director Joined
Jul 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Dec 19
Share Buyback
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Jan 23
Director Left
Jan 23
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Mar 24
Funding Round
Aug 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Funding Round
Jan 25
Funding Round
Feb 26
49
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWETT, John Julian

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

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 10 Apr 2015

TOMBS, Robin John

Active
Leadenhall Street, LondonEC3A 4AF
Born April 1969
Director
Appointed 10 Apr 2015

NORI, Madhusudan

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

Persons with significant control

2

1 Active
1 Ceased

Mr Noel Thomas John Hayden

Ceased
Leadenhall Street, LondonEC3A 4AF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2016

Mr Robin John Tombs

Active
Leadenhall Street, LondonEC3A 4AF
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 April 2024
AAAnnual Accounts
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Memorandum Articles
26 June 2023
MAMA
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
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 Group
8 November 2022
AAAnnual Accounts
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
10 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
29 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 November 2017
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 April 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 January 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2015
NEWINCIncorporation