Yaspa Limited

DataGardener
yaspa limited
live
Micro

Yaspa Limited

09902175Private Limited With Share Capital

1 St. Katharines Way, London, E1W1UN
Incorporated

04/12/2015

Company Age

10 years

Directors

6

Employees

22

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Yaspa Limited (09902175) is a private limited with share capital incorporated on 04/12/2015 (10 years old) and registered in london, E1W1UN. The company operates under SIC code 62012 and is classified as Micro.

Citizen uk holding ltd is a computer software company based out of 2 mount avenue, westcliff on sea, united kingdom.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 04/12/2015
E1W1UN
22 employees

Financial Overview

Total Assets

£1.32M

Liabilities

£474.3K

Net Assets

£841.8K

Est. Turnover

£2.83M

AI Estimated
Unreported
Cash

£167.1K

Key Metrics

22

Employees

6

Directors

37

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2026
Capital Allotment Shares
Category:Capital
Date:12-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2025
Capital Allotment Shares
Category:Capital
Date:02-09-2025
Resolution
Category:Resolution
Date:20-08-2025
Resolution
Category:Resolution
Date:20-08-2025
Resolution
Category:Resolution
Date:20-08-2025
Resolution
Category:Resolution
Date:20-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:20-08-2025
Resolution
Category:Resolution
Date:20-08-2025
Memorandum Articles
Category:Incorporation
Date:20-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Resolution
Category:Resolution
Date:30-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2022
Capital Allotment Shares
Category:Capital
Date:14-05-2022
Capital Allotment Shares
Category:Capital
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-03-2020
Resolution
Category:Resolution
Date:16-03-2020
Capital Allotment Shares
Category:Capital
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Resolution
Category:Resolution
Date:10-01-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:26-10-2018
Legacy
Category:Miscellaneous
Date:08-10-2018
Legacy
Category:Return
Date:03-09-2018
Capital Allotment Shares
Category:Capital
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:31-01-2017
Capital Allotment Shares
Category:Capital
Date:24-01-2017
Capital Allotment Shares
Category:Capital
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-06-2016
Incorporation Company
Category:Incorporation
Date:04-12-2015

Innovate Grants

1

This company received a grant of £348893.0 for An Innovative Web-Based Platform Combining Payments And Ai To Help Gambling Operators Identify Vulnerable Players In A Frictionless Manner.. The project started on 01/07/2024 and ended on 30/06/2025.

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

1 St. Katharines Way, London, E1W1UNRegistered
Studio 29 & 30, 3Rd Floor, Shoreditch Works, London, EC2A4RJ

Contact

01313220999
citizenmachinery.co.uk
1 St. Katharines Way, London, E1W1UN