Background WavePink WaveYellow Wave

YASPA LIMITED (09902175)

YASPA LIMITED (09902175) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. YASPA LIMITED has been registered for 10 years. Current directors include GLEDHILL, James Edward John, KARANTONIS, George, NEVILLE, James Adam and 2 others.

Company Number
09902175
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
1 St. Katharines Way, London, E1W 1UN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GLEDHILL, James Edward John, KARANTONIS, George, NEVILLE, James Adam, WAKEHAM, Benjamin Ross, WILLIAMS, David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YASPA LIMITED

YASPA LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. YASPA LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09902175

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CITIZEN UK HOLDING LTD
From: 4 December 2015To: 25 September 2024
Contact
Address

1 St. Katharines Way London, E1W 1UN,

Previous Addresses

2 Leman Street London E1 8FA England
From: 8 May 2019To: 17 April 2021
2 Mount Avenue Westcliff on Sea Essex SS0 8PT England
From: 7 June 2016To: 8 May 2019
C/O James 2 2 Mount Avenue Westcliff on Sea Essex SS0 8PT England
From: 4 December 2015To: 7 June 2016
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Sept 18
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Feb 20
Funding Round
Nov 21
Funding Round
May 22
Director Joined
Jun 22
Loan Secured
Nov 22
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Left
Feb 26
11
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

NEVILLE, Marita Mary

Active
St. Katharines Way, LondonE1W 1UN
Secretary
Appointed 01 Feb 2016

GLEDHILL, James Edward John

Active
St. Katharines Way, LondonE1W 1UN
Born July 1970
Director
Appointed 01 Nov 2024

KARANTONIS, George

Active
St. Katharines Way, LondonE1W 1UN
Born August 1967
Director
Appointed 24 Jan 2019

NEVILLE, James Adam

Active
St. Katharines Way, LondonE1W 1UN
Born May 1973
Director
Appointed 04 Dec 2015

WAKEHAM, Benjamin Ross

Active
St. Katharines Way, LondonE1W 1UN
Born June 1988
Director
Appointed 01 Feb 2016

WILLIAMS, David

Active
St. Katharines Way, LondonE1W 1UN
Born August 1991
Director
Appointed 05 Aug 2025

CASHIN, Henry

Resigned
St. Katharines Way, LondonE1W 1UN
Born March 1989
Director
Appointed 01 Jan 2022
Resigned 26 Jun 2024

DALEY, Nicolas William

Resigned
St. Katharines Way, LondonE1W 1UN
Born May 1995
Director
Appointed 26 Jun 2024
Resigned 05 Aug 2025

MORGENSTERN, Zev

Resigned
St. Katharines Way, LondonE1W 1UN
Born January 1964
Director
Appointed 17 Apr 2023
Resigned 26 Jan 2026

ROBERTS, Paul

Resigned
St. Katharines Way, LondonE1W 1UN
Born April 1978
Director
Appointed 27 Sept 2017
Resigned 13 Oct 2023

Persons with significant control

1

James Adam Neville

Active
St. Katharines Way, LondonE1W 1UN
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Resolution
20 August 2025
RESOLUTIONSResolutions
Resolution
20 August 2025
RESOLUTIONSResolutions
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Capital Allotment Shares
14 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Statement Of Companys Objects
16 March 2020
CC04CC04
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Resolution
10 January 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 October 2018
RP04SH01RP04SH01
Legacy
8 October 2018
RP04CS01RP04CS01
Legacy
3 September 2018
CS01Confirmation Statement
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
31 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Incorporation Company
4 December 2015
NEWINCIncorporation