Background WavePink WaveYellow Wave

YAY FOODTECH HOLDINGS LTD (13585616)

YAY FOODTECH HOLDINGS LTD (13585616) is an active UK company. incorporated on 25 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YAY FOODTECH HOLDINGS LTD has been registered for 4 years. Current directors include HINDUJA, Ambika, PATNAIK, Durga Madhab.

Company Number
13585616
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HINDUJA, Ambika, PATNAIK, Durga Madhab
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAY FOODTECH HOLDINGS LTD

YAY FOODTECH HOLDINGS LTD is an active company incorporated on 25 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YAY FOODTECH HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13585616

LTD Company

Age

4 Years

Incorporated 25 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

4th Floor 16 Charles Ii St St James London SW1Y 4QU England
From: 25 August 2021To: 29 November 2022
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HINDUJA, Ambika

Active
Charles Ii Street, LondonSW1Y 4QU
Born December 1978
Director
Appointed 25 Aug 2021

PATNAIK, Durga Madhab

Active
Charles Ii Street, LondonSW1Y 4QU
Born November 1980
Director
Appointed 06 Jul 2023

IYER, Jayaram Parmeshwaran

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1951
Director
Appointed 25 Aug 2021
Resigned 06 Jul 2023

Persons with significant control

2

Mr Raman Macker

Active
Charles Ii Street, LondonSW1Y 4QU
Born November 1973

Nature of Control

Significant influence or control
Notified 25 Aug 2021

Mrs Ambika Hinduja

Active
Charles Ii Street, LondonSW1Y 4QU
Born December 1978

Nature of Control

Significant influence or control
Notified 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 August 2021
NEWINCIncorporation