Background WavePink WaveYellow Wave

YMU MANAGEMENT LIMITED (01804047)

YMU MANAGEMENT LIMITED (01804047) is an active UK company. incorporated on 28 March 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YMU MANAGEMENT LIMITED has been registered for 41 years.

Company Number
01804047
Status
active
Type
ltd
Incorporated
28 March 1984
Age
41 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMU MANAGEMENT LIMITED

YMU MANAGEMENT LIMITED is an active company incorporated on 28 March 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YMU MANAGEMENT LIMITED was registered 41 years ago.(SIC: 74909)

Status

active

Active since 41 years ago

Company No

01804047

LTD Company

Age

41 Years

Incorporated 28 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

YM&U (UK) LIMITED
From: 30 January 2019To: 3 October 2022
JAMES GRANT (UK) LIMITED
From: 2 September 2011To: 30 January 2019
JAMES GRANT MEDIA LIMITED
From: 29 September 2008To: 2 September 2011
JAMES GRANT MANAGEMENT LIMITED
From: 22 July 1987To: 29 September 2008
WOW MANAGEMENT LIMITED
From: 18 June 1984To: 22 July 1987
NEVRUS (181) LIMITED
From: 28 March 1984To: 18 June 1984
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

19 Portland Place London W1B 1PX England
From: 2 August 2017To: 10 October 2018
94 Strand on the Green Chiswick London W4 3NN
From: 28 March 1984To: 2 August 2017
Timeline

47 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Jan 16
Loan Secured
Nov 17
Director Left
Dec 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Dec 20
Capital Update
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Apr 22
Director Left
Aug 22
Director Left
Oct 23
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
17 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 October 2022
AAMDAAMD
Certificate Change Of Name Company
3 October 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Part Release With Charge Number
9 September 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Legacy
20 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2020
SH19Statement of Capital
Legacy
20 December 2020
CAP-SSCAP-SS
Resolution
20 December 2020
RESOLUTIONSResolutions
Resolution
20 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Resolution
10 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Auditors Resignation Company
23 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Auditors Resignation Company
24 May 2011
AUDAUD
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Made Up Date
7 June 2010
AAAnnual Accounts
Legacy
6 May 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Auditors Resignation Company
21 January 2010
AUDAUD
Legacy
24 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
287Change of Registered Office
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Legacy
13 December 2007
403aParticulars of Charge Subject to s859A
Legacy
13 December 2007
403aParticulars of Charge Subject to s859A
Legacy
13 December 2007
403aParticulars of Charge Subject to s859A
Legacy
13 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288cChange of Particulars
Legacy
30 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
19 October 2004
AAMDAAMD
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 April 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
88(2)R88(2)R
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
288cChange of Particulars
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
287Change of Registered Office
Legacy
17 September 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
88(2)R88(2)R
Legacy
15 August 1996
123Notice of Increase in Nominal Capital
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
28 July 1995
225(1)225(1)
Legacy
10 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
123Notice of Increase in Nominal Capital
Resolution
7 May 1992
RESOLUTIONSResolutions
Memorandum Articles
7 May 1992
MEM/ARTSMEM/ARTS
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Auditors Resignation Company
11 July 1988
AUDAUD
Accounts With Accounts Type Small
11 January 1988
AAAnnual Accounts
Legacy
6 November 1987
287Change of Registered Office
Auditors Resignation Company
2 November 1987
AUDAUD
Legacy
22 October 1987
363363
Legacy
27 July 1987
288288
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Miscellaneous
28 March 1984
MISCMISC
Incorporation Company
28 March 1984
NEWINCIncorporation