Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOMATO LIMITED
Company Information for

YOMATO LIMITED

INTERLAND GROUP, 73 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
05155399
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yomato Ltd
YOMATO LIMITED was founded on 2004-06-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Yomato Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YOMATO LIMITED
 
Legal Registered Office
INTERLAND GROUP
73 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in W1U
 
Filing Information
Company Number 05155399
Company ID Number 05155399
Date formed 2004-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2023-02-05 05:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOMATO LIMITED
Is this data useful to you?
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.
Companies with same name YOMATO LIMITED
The following companies were found which have the same name as YOMATO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Yomato Carbon Inc. 107-3450 Saint-Denis West St Montréal Quebec H2X 3L3 Active Company formed on the 2017-09-18
YOMATO ENTERPRISE Singapore Dissolved Company formed on the 2008-09-09
Yomato Inc Maryland Unknown
YOMATO INTERNATIONAL, INC. 4316 MARKHAM ST #K ANNANDALE VA 22003 Active Company formed on the 1999-09-10
YOMATO TIRE IMPORTS INC Delaware Unknown
YOMATO YAMAGUCHI WONG CHENAULT ASSOCIATES CO INC California Unknown
YOMATOMA INC. 3 Cog Hill Drive Vaughan Ontario L4K 1M6 Active Company formed on the 2023-10-03

Company Officers of YOMATO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EDGAR
Company Secretary 2004-06-16
DANIEL EDGAR
Director 2010-12-10
ZAMIR HAIM
Director 2014-01-15
CYRIL OGUNMAKIN
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZAMIR HAIM
Director 2004-06-16 2014-01-15
ZAMIR HAIM
Director 2014-01-15 2014-01-15
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-06-16 2004-06-16
LUCIENE JAMES LIMITED
Nominated Director 2004-06-16 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDGAR IG PHOENIX LIMITED Company Secretary 2003-11-01 CURRENT 2002-04-04 Active
DANIEL EDGAR IG YORK WAY LIMITED Company Secretary 1998-06-12 CURRENT 1998-05-28 Active
DANIEL EDGAR INTERLAND CAPITAL LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DANIEL EDGAR BRAN PROPERTY MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-09-26
DANIEL EDGAR NOWTRADES LIMITED Director 2015-06-01 CURRENT 2014-05-20 Dissolved 2017-10-10
DANIEL EDGAR IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
DANIEL EDGAR IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
DANIEL EDGAR INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
DANIEL EDGAR ROOMS AND STUDIOS MAINTENANCE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
DANIEL EDGAR ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
DANIEL EDGAR CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DANIEL EDGAR SLOUGH PROPERTIES LIMITED Director 2011-06-27 CURRENT 2011-02-21 Active - Proposal to Strike off
DANIEL EDGAR 45 HAMILTON TERRACE RTM COMPANY LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active - Proposal to Strike off
DANIEL EDGAR IG YORK WAY LIMITED Director 2010-12-10 CURRENT 1998-05-28 Active
DANIEL EDGAR IG LOVERIDGE MEWS LIMITED Director 2010-12-10 CURRENT 1997-02-28 Active
DANIEL EDGAR IG PHOENIX LIMITED Director 2010-12-10 CURRENT 2002-04-04 Active
DANIEL EDGAR WAYVIEW LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
DANIEL EDGAR IG PALM HOTEL OPCO LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
DANIEL EDGAR TRAINSPORT LIMITED Director 2007-07-30 CURRENT 2007-06-13 Active
DANIEL EDGAR BLACKSTOCK PROPERTY LIMITED Director 2006-01-09 CURRENT 2005-12-22 Liquidation
DANIEL EDGAR ROOMS & STUDIOS LONDON LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
DANIEL EDGAR HAMILTON ESTATES LIMITED Director 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
DANIEL EDGAR IG CYGNET HOUSE LIMITED Director 2002-06-19 CURRENT 2002-05-08 Active
DANIEL EDGAR IG LANGTRY WALK LIMITED Director 2002-03-12 CURRENT 1992-12-23 Active
DANIEL EDGAR IG MAYGROVE LIMITED Director 2002-03-12 CURRENT 1993-10-11 Active
DANIEL EDGAR IG MASONS ARMS LIMITED Director 2002-03-12 CURRENT 1993-01-15 Active
DANIEL EDGAR ADMINLAND LIMITED Director 2002-03-12 CURRENT 1997-09-15 Liquidation
ZAMIR HAIM IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
ZAMIR HAIM IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ZAMIR HAIM INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ZAMIR HAIM IG YORK WAY LIMITED Director 2014-01-15 CURRENT 1998-05-28 Active
ZAMIR HAIM TRAINSPORT LIMITED Director 2014-01-15 CURRENT 2007-06-13 Active
ZAMIR HAIM IG LANGTRY WALK LIMITED Director 2014-01-15 CURRENT 1992-12-23 Active
ZAMIR HAIM IG MAYGROVE LIMITED Director 2014-01-15 CURRENT 1993-10-11 Active
ZAMIR HAIM IG MASONS ARMS LIMITED Director 2014-01-15 CURRENT 1993-01-15 Active
ZAMIR HAIM IG LOVERIDGE MEWS LIMITED Director 2014-01-15 CURRENT 1997-02-28 Active
ZAMIR HAIM IG PHOENIX LIMITED Director 2014-01-15 CURRENT 2002-04-04 Active
ZAMIR HAIM IG CYGNET HOUSE LIMITED Director 2014-01-15 CURRENT 2002-05-08 Active
ZAMIR HAIM IG PALM HOTEL OPCO LIMITED Director 2014-01-14 CURRENT 2008-01-17 Active
ZAMIR HAIM ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
ZAMIR HAIM CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ZAMIR HAIM ROOMS & STUDIOS LONDON LIMITED Director 2010-12-10 CURRENT 2005-02-07 Active
ZAMIR HAIM WAYVIEW LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
CYRIL OGUNMAKIN MAYGROVE SERVICED APARTMENTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
CYRIL OGUNMAKIN COMPLEX ASSET MANAGEMENT SERVICES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Liquidation
CYRIL OGUNMAKIN IG PANDA OPCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CYRIL OGUNMAKIN IG PENTLAND OPCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
CYRIL OGUNMAKIN INTERLAND RESIDENTIAL PROPERTIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CYRIL OGUNMAKIN IG YORK WAY LIMITED Director 2013-10-10 CURRENT 1998-05-28 Active
CYRIL OGUNMAKIN TRAINSPORT LIMITED Director 2013-10-10 CURRENT 2007-06-13 Active
CYRIL OGUNMAKIN WAYVIEW LIMITED Director 2013-10-10 CURRENT 2010-10-25 Active
CYRIL OGUNMAKIN IG LANGTRY WALK LIMITED Director 2013-10-10 CURRENT 1992-12-23 Active
CYRIL OGUNMAKIN IG MAYGROVE LIMITED Director 2013-10-10 CURRENT 1993-10-11 Active
CYRIL OGUNMAKIN IG MASONS ARMS LIMITED Director 2013-10-10 CURRENT 1993-01-15 Active
CYRIL OGUNMAKIN IG LOVERIDGE MEWS LIMITED Director 2013-10-10 CURRENT 1997-02-28 Active
CYRIL OGUNMAKIN IG PHOENIX LIMITED Director 2013-10-10 CURRENT 2002-04-04 Active
CYRIL OGUNMAKIN IG PALM HOTEL OPCO LIMITED Director 2013-10-08 CURRENT 2008-01-17 Active
CYRIL OGUNMAKIN ROOMS AND STUDIOS MAINTENANCE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
CYRIL OGUNMAKIN ROOMS AND STUDIOS MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
CYRIL OGUNMAKIN ROOMS & STUDIOS LONDON LIMITED Director 2013-04-24 CURRENT 2005-02-07 Active
CYRIL OGUNMAKIN CONTRACTUAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-12-22Director's details changed for Mr Ben Edgar on 2022-12-10
2022-12-22CH01Director's details changed for Mr Ben Edgar on 2022-12-10
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-11Application to strike the company off the register
2022-11-11DS01Application to strike the company off the register
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2022-09-07Termination of appointment of Daniel Edgar on 2022-09-06
2022-09-07TM02Termination of appointment of Daniel Edgar on 2022-09-06
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR
2022-05-10AA01Previous accounting period extended from 24/03/22 TO 31/03/22
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL OGUNMAKIN
2022-03-02AP01DIRECTOR APPOINTED MR BEN EDGAR
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-17CH01Director's details changed for Mr Daniel Edgar on 2021-03-17
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL EDGAR on 2021-03-17
2021-03-17PSC05Change of details for Interland Group Limited as a person with significant control on 2021-01-18
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 109 Gloucester Place London W1U 6JW
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18AA01Previous accounting period shortened from 25/03/18 TO 24/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-11-17PSC07CESSATION OF ZAMIR HAIM AS A PSC
2017-11-16PSC02Notification of Interland Group Limited as a person with significant control on 2017-09-30
2017-11-16PSC07CESSATION OF DANIEL EDGAR AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2017-09-14AP01DIRECTOR APPOINTED MR ZAMIR HAIM
2017-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-05-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-04-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0116/06/14 ANNUAL RETURN FULL LIST
2014-03-23AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM
2014-01-15AP01DIRECTOR APPOINTED MR ZAMIR HAIM
2013-12-23AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-10-31AP01DIRECTOR APPOINTED MR CYRIL OGUNMAKIN
2013-06-18AR0116/06/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03AR0116/06/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0116/06/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10AP01DIRECTOR APPOINTED MR DANIEL EDGAR
2010-08-05AR0116/06/10 FULL LIST
2010-07-12AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-07-01AA30/06/09 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION FULL
2009-01-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-31363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-10-25363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2004-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YOMATO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOMATO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOMATO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-04-01 £ 8,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YOMATO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Debtors 2012-04-01 £ 1
Fixed Assets 2012-04-01 £ 7
Shareholder Funds 2012-04-01 £ 8,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOMATO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOMATO LIMITED
Trademarks
We have not found any records of YOMATO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOMATO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as YOMATO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YOMATO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOMATO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOMATO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.