Company Information for YTKO LIMITED
NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG,
|
Company Registration Number
01392147
Private Limited Company
Active |
Company Name | ||
---|---|---|
YTKO LIMITED | ||
Legal Registered Office | ||
NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG Other companies in EN1 | ||
Trading Names/Associated Names | ||
|
Company Number | 01392147 | |
---|---|---|
Company ID Number | 01392147 | |
Date formed | 1978-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB242694942 |
Last Datalog update: | 2024-03-05 07:29:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YTKO EOT LIMITED | NICHOLAS HOUSE RIVER FRONT ENFIELD EN1 3FG | Active | Company formed on the 2024-03-22 | |
YTKO GROUP LIMITED | NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG | Active | Company formed on the 2013-08-27 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY JANE HURLEY |
||
LEE HUGHES |
||
BEVERLY JANE HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JONATHAN WHITE |
Director | ||
FRANCES SZEKELY |
Company Secretary | ||
GABRIELE GANDLAU |
Company Secretary | ||
DANICA MARIA PENN |
Director | ||
NICHOLAS RICKETTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUNDATION FOR EUROPEAN ENTERPRISE AND INNOVATION. | Company Secretary | 2006-03-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
OPTALYSYS LTD | Director | 2013-09-09 | CURRENT | 2013-06-19 | Active | |
YTKO GROUP LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
INSTITUTE OF ECONOMIC DEVELOPMENT | Director | 2011-11-16 | CURRENT | 1983-08-30 | Active | |
FUTURE MATERIALS LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
ENTERPRISING WOMEN EUROPE LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Dissolved 2017-01-03 | |
CAMBRIDGE CORRELATORS LIMITED | Director | 2008-01-30 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
CONNECT EAST ANGLIA LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Dissolved 2017-01-03 | |
NN DECADE LIMITED | Director | 2004-03-22 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
FOUNDATION FOR EUROPEAN ENTERPRISE AND INNOVATION. | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF BEVERLY JANE HURLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ytko Group Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ALEXIS SILKE HOBBINS-WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS SILKE HOBBINS-WHITE | |
PSC07 | CESSATION OF PETER JONATHAN WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Paul William Osbourne as company secretary on 2020-09-23 | |
TM02 | Termination of appointment of Beverly Jane Hurley on 2020-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LEE HUGHES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN WHITE | |
PSC07 | CESSATION OF PETER JONATHAN WHITE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN WHITE | |
PSC07 | CESSATION OF PETER JONATHAN WHITE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1059 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 1059 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1059 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY JANE HURLEY / 08/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS BEVERLY JANE HURLEY on 2014-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM 57 London Road Enfield Middlesex EN2 6SW | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1059 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Beverley Jane Hurley on 2012-10-31 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED BEVERLEY JANE HURLEY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 30/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN WHITE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLY JANE HURLEY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(2)R | AD 06/11/01--------- £ SI 59@1=59 £ IC 1000/1059 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
ORES04 | NC INC ALREADY ADJUSTED 10/12/99 | |
123 | £ NC 100/100000 10/12/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99 | |
88(2)R | AD 10/12/99--------- £ SI 900@1=900 £ IC 100/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/99 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | OAKFERN PROPERTIES LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NIGEL SPENCER AND PETER JONATHAN WHITE | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NIGEL SPENCER SLOAM | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YTKO LIMITED
YTKO LIMITED owns 16 domain names.
cityincubator.co.uk enterprising-women.co.uk outsetcornwall.co.uk outsetfinance.co.uk outsetherts.co.uk outsetplymouth.co.uk setwomen.co.uk ytko.co.uk partnertosucceed.co.uk connect-east.co.uk mentor-bank.co.uk collaboratecornwall.co.uk businesscollaborationnetwork.co.uk businesscollaborationnetworks.co.uk outsethertfordshire.co.uk teamcornwall.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Huntingdonshire District Council | |
|
Training - Professional |
Plymouth City Council | |
|
Grants To Other Bodies |
Cambridgeshire County Council | |
|
Advertising / Publicity |
Huntingdonshire District Council | |
|
Training - Professional |
Plymouth City Council | |
|
Grants To Other Bodies |
Huntingdonshire District Council | |
|
Training - Professional |
Cambridgeshire County Council | |
|
Advertising / Publicity |
Plymouth City Council | |
|
Grants To Other Bodies |
Plymouth City Council | |
|
Grants To Other Bodies |
Cambridgeshire County Council | |
|
Advertising / Publicity |
Plymouth City Council | |
|
|
Bristol City Council | |
|
|
Plymouth City Council | |
|
|
Cambridgeshire County Council | |
|
Advertising / Publicity |
Cambridgeshire County Council | |
|
Advertising / Publicity |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Huntingdonshire District Council | |
|
Training - Professional |
Plymouth City Council | |
|
|
Cambridgeshire County Council | |
|
Advertising / Publicity |
Huntingdonshire District Council | |
|
Training - Professional |
Plymouth City Council | |
|
|
Huntingdonshire District Council | |
|
Training - Professional |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Plymouth City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Plymouth City Council | |
|
Grants To Other Bodies |
Somerset County Council | |
|
Miscellaneous Expenses |
Plymouth City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Huntingdonshire District Council | |
|
Training - Professional |
Bristol City Council | |
|
|
Huntingdonshire District Council | |
|
Grants (Paid Out) |
Bristol City Council | |
|
|
Plymouth City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
SIF / URBAN ENTERPRISE |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Bristol City Council | |
|
|
Plymouth City Council | |
|
|
Bristol City Council | |
|
|
Plymouth City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Plymouth City Council | |
|
|
Bristol City Council | |
|
SIF/URBAN ENTERPRISE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
FinePoint - a study into the use of phyiscal optical correlation applied to live video to generate camera tracking information and the provision of high precision localised augmented reality. : Smart - Proof of Market | 2012-09-01 | £ 24,967 |
Pervasive wireless systems to facilitate universal, real time, ‘patient-to-clinician feedback’ services in hospitals : Smart - Proof of Concept | 2012-03-01 | £ 98,754 |
VRM Mail : Fast Track | 2011-01-01 | £ 24,937 |
Orchestra : Fast Track | 2010-12-01 | £ 16,500 |
Chalkmark : Fast Track | 2010-12-01 | £ 16,500 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |