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

YMU GROUP LIMITED

180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
09180330
Private Limited Company
Active

Company Overview

About Ymu Group Ltd
YMU GROUP LIMITED was founded on 2014-08-18 and has its registered office in London. The organisation's status is listed as "Active". Ymu Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YMU GROUP LIMITED
 
Legal Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in W4
 
Previous Names
YM&U GROUP LIMITED06/10/2022
JAMES GRANT TOPCO LIMITED02/10/2018
BROOMCO (4275) LIMITED03/10/2014
Filing Information
Company Number 09180330
Company ID Number 09180330
Date formed 2014-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:16:42
Primary Source:Companies House
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 YMU GROUP LIMITED
The following companies were found which have the same name as YMU GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YMU GROUP SERVICES LIMITED 180 GREAT PORTLAND STREET LONDON W1W 5QZ Active Company formed on the 2018-09-11

Company Officers of YMU GROUP LIMITED

Current Directors
Officer Role Date Appointed
FABIO CESARE VITTORIO ANDREOTTOLA
Director 2014-10-13
PETER CHARLES EDWARD CORNELL
Director 2014-10-13
DAVID ANGUS MCKNIGHT
Director 2014-08-18
MARK PAGE
Director 2014-08-18
NEIL RODFORD
Director 2014-08-18
PATRICK WILLIAM SAVAGE
Director 2014-08-18
JOHN RASIH SINIK
Director 2014-10-13
MICHAEL JASON WALLWORK
Director 2014-08-18
DARREN JOHN WORSLEY
Director 2014-08-18
PAUL WORSLEY
Director 2014-08-18
LYLE YORKS
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE HARFIELD
Director 2016-01-22 2017-11-30
MARTIN HALL
Director 2014-10-13 2016-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIO CESARE VITTORIO ANDREOTTOLA JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
DAVID ANGUS MCKNIGHT JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
DAVID ANGUS MCKNIGHT BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
DAVID ANGUS MCKNIGHT RANDOLPHE & KNIGHT LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID ANGUS MCKNIGHT PIER CAPITAL INVESTMENTS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
DAVID ANGUS MCKNIGHT LEMAC CORPORATION LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
MARK PAGE OMADA GROUP LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MARK PAGE YMU NOMINEES LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARK PAGE JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
MARK PAGE HAIRY BIKERS DIET CLUB LIMITED Director 2015-07-16 CURRENT 2013-11-06 Active - Proposal to Strike off
MARK PAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MARK PAGE STRAMORE + CO LIMITED Director 2014-09-12 CURRENT 2006-11-10 Dissolved 2016-04-05
MARK PAGE JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED Director 2014-09-12 CURRENT 1990-06-26 Dissolved 2016-06-28
MARK PAGE JAMES GRANT MEDIA GROUP LIMITED Director 2014-09-12 CURRENT 2000-10-27 Dissolved 2016-10-11
MARK PAGE RICH LIST MUSIC LTD Director 2014-09-12 CURRENT 2006-07-04 Dissolved 2016-10-11
MARK PAGE FRANKLIN RAE COMMUNICATIONS LIMITED Director 2014-09-12 CURRENT 2003-07-31 Dissolved 2016-11-15
MARK PAGE GALLOWGATE HOLDINGS LIMITED Director 2014-09-12 CURRENT 2002-11-28 Dissolved 2016-11-15
MARK PAGE JAMES GRANT MEDIA LIMITED Director 2014-09-12 CURRENT 2011-09-08 Dissolved 2018-02-13
MARK PAGE GALLOWGATE PRODUCTIONS LIMITED Director 2014-09-12 CURRENT 2001-12-10 Active
MARK PAGE JG MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT RIGHTS LIMITED Director 2014-09-12 CURRENT 2006-10-19 Active
MARK PAGE HALL OR NOTHING MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2007-01-19 Active - Proposal to Strike off
MARK PAGE RABBIT VOCAL MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2002-09-12 Active - Proposal to Strike off
MARK PAGE INDUSTRY MEDIA LIMITED Director 2014-09-12 CURRENT 2004-01-05 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT SPORTS LIMITED Director 2014-09-12 CURRENT 2009-08-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MARK PAGE YMU MANAGEMENT LIMITED Director 2014-09-12 CURRENT 1984-03-28 Active
MARK PAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MARK PAGE JAMES GRANT PRODUCTIONS LIMITED Director 2012-09-12 CURRENT 2002-11-28 Active
MARK PAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
NEIL RODFORD JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
NEIL RODFORD BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
NEIL RODFORD JAMES GRANT BIDCO LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE FANDOM FICTION UK LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE MEG ENTERTAINMENT LTD Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-10-31
PATRICK WILLIAM SAVAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
PATRICK WILLIAM SAVAGE CHANNEL MATT LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-01-19
PATRICK WILLIAM SAVAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE YM&U CENTRAL SERVICES LIMITED Director 2009-07-30 CURRENT 2009-05-07 Active
PATRICK WILLIAM SAVAGE GOODBRACE LIMITED Director 2009-05-15 CURRENT 2009-02-06 Active
PATRICK WILLIAM SAVAGE SCDLLP LOT NO.7 LTD Director 2009-05-11 CURRENT 2007-01-02 Active
PATRICK WILLIAM SAVAGE CHATEL REGISTRARS LIMITED Director 2008-07-10 CURRENT 1987-07-13 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE BADTOURS LIMITED Director 2001-07-10 CURRENT 1991-04-16 Dissolved 2018-07-25
PATRICK WILLIAM SAVAGE NOTEL NEUF LIMITED Director 2000-08-22 CURRENT 2000-08-22 Active
PATRICK WILLIAM SAVAGE YMU BUSINESS MANAGEMENT LIMITED Director 1995-04-25 CURRENT 1995-04-12 Active
JOHN RASIH SINIK JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
JOHN RASIH SINIK AVIDITY GROUP LIMITED Director 2015-09-22 CURRENT 2015-08-19 Active
JOHN RASIH SINIK AVIDITY GROUP ACQUISITIONS LIMITED Director 2015-09-22 CURRENT 2015-08-19 Active
MICHAEL JASON WALLWORK TOP MARQUE SPORTS LIMITED Director 2017-06-30 CURRENT 2006-01-03 Active - Proposal to Strike off
MICHAEL JASON WALLWORK INDUSTRY MEDIA LIMITED Director 2016-01-11 CURRENT 2004-01-05 Active - Proposal to Strike off
MICHAEL JASON WALLWORK JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MICHAEL JASON WALLWORK WATERTON ASSOCIATES LIMITED Director 2014-09-29 CURRENT 2008-11-05 Active - Proposal to Strike off
MICHAEL JASON WALLWORK BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MICHAEL JASON WALLWORK YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
MICHAEL JASON WALLWORK YM&U CENTRAL SERVICES LIMITED Director 2009-07-30 CURRENT 2009-05-07 Active
DARREN JOHN WORSLEY JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
DARREN JOHN WORSLEY BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
DARREN JOHN WORSLEY YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
DARREN JOHN WORSLEY RABBIT VOCAL MANAGEMENT LIMITED Director 2014-02-28 CURRENT 2002-09-12 Active - Proposal to Strike off
DARREN JOHN WORSLEY JAMES GRANT MUSIC PUBLISHING LIMITED Director 2010-04-30 CURRENT 2010-04-12 Active - Proposal to Strike off
DARREN JOHN WORSLEY GALLOWGATE PRODUCTIONS LIMITED Director 2008-10-27 CURRENT 2001-12-10 Active
DARREN JOHN WORSLEY JAMES GRANT RIGHTS LIMITED Director 2008-10-27 CURRENT 2006-10-19 Active
DARREN JOHN WORSLEY JAMES GRANT MUSIC LIMITED Director 2008-08-22 CURRENT 2005-02-10 Dissolved 2015-08-11
DARREN JOHN WORSLEY SAND DAMS WORLDWIDE TRADING LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
DARREN JOHN WORSLEY GALLOWGATE HOLDINGS LIMITED Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2016-11-15
DARREN JOHN WORSLEY JAMES GRANT PRODUCTIONS LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active
PAUL WORSLEY BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
PAUL WORSLEY YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
PAUL WORSLEY GALLOWGATE PRODUCTIONS LIMITED Director 2008-10-27 CURRENT 2001-12-10 Active
PAUL WORSLEY JAMES GRANT MUSIC LIMITED Director 2008-08-22 CURRENT 2005-02-10 Dissolved 2015-08-11
PAUL WORSLEY GALLOWGATE HOLDINGS LIMITED Director 2008-05-06 CURRENT 2002-11-28 Dissolved 2016-11-15
PAUL WORSLEY JAMES GRANT PRODUCTIONS LIMITED Director 2008-05-06 CURRENT 2002-11-28 Active
LYLE YORKS JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off

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
2024-03-19Amended account full exemption
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-08-31DIRECTOR APPOINTED MR DARREN WORSLEY
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Company name changed ym&u group LIMITED\certificate issued on 06/10/22
2022-10-03CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR IAN COLLINS
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOVEGROVE
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON WALLWORK
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TROY GARETH HARRIS-SPEID
2021-01-20SH19Statement of capital on 2021-01-20 GBP 6,613.873098
2021-01-18AP01DIRECTOR APPOINTED MS DEBORAH LOVEGROVE
2021-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RODFORD
2020-12-22SH02Sub-division of shares on 2020-12-09
2020-12-21MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-21SH08Change of share class name or designation
2020-12-21SH20Statement by Directors
2020-12-21CAP-SSSolvency Statement dated 09/12/20
2020-12-21RES13Resolutions passed:
  • Share premium account cancelled from £76,264,920.43 to nil 09/12/2020
  • Resolution of reduction in issued share capital
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09SH0109/12/20 STATEMENT OF CAPITAL GBP 12652895.4108
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROMAIN JEAN-CHARLES RAILHAC
2019-12-12AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS MCKNIGHT
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 091803300003
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091803300002
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091803300001
2018-10-24MEM/ARTSARTICLES OF ASSOCIATION
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-10-16PSC07CESSATION OF MCP PRIVATE CAPITAL FUND II SCSP AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16PSC02Notification of Ym&U Bidco Limited as a person with significant control on 2018-09-28
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 19 Portland Place London W1B 1PX England
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR FABIO CESARE VITTORIO ANDREOTTOLA
2018-10-05AP01DIRECTOR APPOINTED MR ROMAIN JEAN-CHARLES RAILHAC
2018-10-02RES15CHANGE OF COMPANY NAME 02/10/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-31SH0113/04/17 STATEMENT OF CAPITAL GBP 12652867.022
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HARFIELD
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WORSLEY / 26/07/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAGE / 26/07/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON WALLWORK / 26/07/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WORSLEY / 26/07/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM SAVAGE / 26/07/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RODFORD / 26/07/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS MCKNIGHT / 26/07/2017
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 12652873.321992
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 94 STRAND ON THE GREEN CHISWICK LONDON W4 3NN
2017-04-06RES01ADOPT ARTICLES 07/03/2017
2017-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 12652855.916992
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-28AP01DIRECTOR APPOINTED MISS VICTORIA HARFIELD
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 12652855.922
2015-09-10AR0118/08/15 FULL LIST
2015-04-29RES01ADOPT ARTICLES 16/04/2015
2015-01-26AP01DIRECTOR APPOINTED PETER CHARLES EDWARD CORNELL
2015-01-26AP01DIRECTOR APPOINTED MR JOHN RASIH SINIK
2014-11-04MEM/ARTSARTICLES OF ASSOCIATION
2014-11-04RES01ALTER ARTICLES 13/10/2014
2014-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 12652848
2014-11-04SH0113/10/14 STATEMENT OF CAPITAL GBP 12652848.00
2014-10-27AP01DIRECTOR APPOINTED MARTIN HALL
2014-10-27AP01DIRECTOR APPOINTED LYLE YORKS
2014-10-27AP01DIRECTOR APPOINTED MR FABIO CESARE VITTORIO ANDREOTTOLA
2014-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-27SH0113/10/14 STATEMENT OF CAPITAL GBP 12652848
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091803300002
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 091803300001
2014-10-03RES15CHANGE OF NAME 02/10/2014
2014-10-03CERTNMCOMPANY NAME CHANGED BROOMCO (4275) LIMITED CERTIFICATE ISSUED ON 03/10/14
2014-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to YMU GROUP 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 YMU GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of YMU GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 YMU GROUP LIMITED

Intangible Assets
Patents
We have not found any records of YMU GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YMU GROUP LIMITED
Trademarks
We have not found any records of YMU GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMU GROUP 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 (70100 - Activities of head offices) as YMU GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YMU GROUP 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 YMU GROUP 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 YMU GROUP 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.