Get an alert when YASH TECHNOLOGIES EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

£2M

+235.3% highest in 4 filed years

Net assets

Equity attributable

Employees

28

-26.3% vs 2024

Profit before tax

£537K

-36.3% vs 2024

Accounts

4-year trend · latest reflected 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £843,473£537,173
Net profit
Cash £1,039,877£1,291,716£610,429£2,046,877
Total assets less current liabilities
Net assets
Equity £2,032,274£2,438,798
Average employees 3828
Wages £2,718,348£2,501,725

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. YASH TECHNOLOGIES EUROPE LIMITED · parent
    1. Yash Technologies Singapore Pte. Limited 100% · Singapore

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 13 resigned

Name Role Appointed Born Nationality
BAHETI, Manoj Kumar Director 2017-04-02 Mar 1961 American
JAIN, Dharmendra Director 2017-04-02 Jan 1973 Indian
NAVULURI, Balakrishna Venkata Director 2017-04-02 Jun 1964 Indian
SODHANI, Arvind Director 2024-08-12 Nov 1966 American
Show 13 resigned officers
Name Role Appointed Resigned
O'NEILL, Edward Antony Secretary 2005-03-31 2019-08-28
M W DOUGLAS & COMPANY LIMITED Corporate Nominee Secretary 2005-03-31 2005-03-31
CAMM, David Director 2007-11-09 2008-04-28
CAREY, Neil Peter Director 2005-05-03 2005-06-17
FRANCIS, Ashley John Director 2007-11-09 2012-12-31
HARRIS, John Haden Director 2007-11-09 2011-01-21
LUNNESS-BARNES, Neville Ian Director 2014-04-25 2017-04-02
O'NEILL, Edward Antony Director 2005-03-31 2019-08-28
O'NEILL, Nigel Director 2006-01-30 2017-04-01
SAMUELSON, Nicolas Andrew Director 2005-11-18 2006-02-17
SAMUELSON, Nicolas Andrew Director 2005-03-31 2005-05-03
WADDINGTON, Philip Joseph Director 2015-01-12 2017-04-02
DOUGLAS NOMINEES LIMITED Corporate Nominee Director 2005-03-31 2005-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Manoj Kumar Baheti Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-10-01 Active
Edward Antony O'Neill Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-10-01

Filing timeline

Last 20 of 134 total filings

Date Type Category Description
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-30 AA accounts Accounts with accounts type full PDF
2025-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 AP01 officers Appoint person director company with name date PDF
2024-07-31 AA accounts Accounts with accounts type full PDF
2024-04-08 AD01 address Change registered office address company with date old address new address PDF
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-06 AA accounts Accounts with accounts type full
2023-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-13 AA accounts Accounts with accounts type full
2022-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page