Background WavePink WaveYellow Wave

YAMGO LTD (03597254)

YAMGO LTD (03597254) is an active UK company. incorporated on 13 July 1998. with registered office in Swansea. The company operates in the Information and Communication sector, engaged in other information technology service activities. YAMGO LTD has been registered for 27 years. Current directors include GREEN, Jason Robert, KREBSZ, Markus, MULLINS, Ian Robert.

Company Number
03597254
Status
active
Type
ltd
Incorporated
13 July 1998
Age
27 years
Address
Technium 2 Kings Road, Swansea, SA1 8PJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREEN, Jason Robert, KREBSZ, Markus, MULLINS, Ian Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAMGO LTD

YAMGO LTD is an active company incorporated on 13 July 1998 with the registered office located in Swansea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. YAMGO LTD was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03597254

LTD Company

Age

27 Years

Incorporated 13 July 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

EQUITY PROMOTIONS LIMITED
From: 13 July 1998To: 28 November 2001
Contact
Address

Technium 2 Kings Road Swansea, SA1 8PJ,

Previous Addresses

Unit 4 Kings Road Swansea SA1 8PH Wales
From: 16 July 2019To: 26 June 2023
Unit 8, Technium 1 Kings Road Swansea SA1 8PH Wales
From: 16 July 2018To: 16 July 2019
Unit 1 Technium 1 Kings Road Swansea SA1 8PH
From: 1 October 2013To: 16 July 2018
214 Technium Digital Singleton Park Swansea SA2 8PP United Kingdom
From: 12 March 2010To: 1 October 2013
Hedera Rest Crabtree Corner Ipsden Oxfordshire OX10 6BN
From: 13 July 1998To: 12 March 2010
Timeline

34 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Funding Round
Jan 10
Funding Round
Jul 10
Funding Round
Apr 11
Funding Round
Apr 12
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Director Joined
Nov 12
Funding Round
Dec 12
Funding Round
Mar 13
Funding Round
Jul 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Apr 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 22
17
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GREEN, Jason Robert

Active
Kings Road, SwanseaSA1 8PJ
Born October 1982
Director
Appointed 11 May 2021

KREBSZ, Markus

Active
Kings Road, SwanseaSA1 8PJ
Born April 1974
Director
Appointed 01 Aug 2021

MULLINS, Ian Robert

Active
Kings Road, SwanseaSA1 8PJ
Born July 1973
Director
Appointed 13 Jul 1998

FARRON, Jo Lesley

Resigned
Hedera Rest Crabtree Corner, IpsdenOX10 6BN
Secretary
Appointed 13 Jul 1998
Resigned 30 Nov 1999

FOALE, Stephen John

Resigned
42 Holmbury Avenue, CrowthorneRG45 6TQ
Secretary
Appointed 12 Jan 2007
Resigned 28 Feb 2010

MULLINS, Jacqui Helen

Resigned
Hedera Rest, WallingfordOX10 6BN
Secretary
Appointed 30 Nov 1999
Resigned 12 Jan 2007

COGHLAN, Colin John

Resigned
1 Church Croft Cottage, ReadingRG8 9HU
Born January 1965
Director
Appointed 26 Apr 2007
Resigned 19 Aug 2009

DENNY, Trevor

Resigned
Technium 1, SwanseaSA1 8PH
Born February 1956
Director
Appointed 16 Mar 2012
Resigned 31 Dec 2017

ELLISON, Shaun

Resigned
Kings Road, SwanseaSA1 8PH
Born March 1966
Director
Appointed 12 Dec 2005
Resigned 14 Oct 2021

GRUBB, Marcus Simon Ashley

Resigned
Kings Road, SwanseaSA1 8PH
Born March 1962
Director
Appointed 10 Sept 2021
Resigned 04 Jun 2022

LEGTMANN, Gerard

Resigned
Kings Road, SwanseaSA1 8PH
Born February 1963
Director
Appointed 01 Sept 2020
Resigned 14 Oct 2021

LYMPANY, Simon

Resigned
13 Penarth Avenue, PortsmouthPO6 2AJ
Born May 1968
Director
Appointed 12 Feb 2004
Resigned 01 Jul 2006

MOREAU, David Roger

Resigned
Kings Road, SwanseaSA1 8PH
Born April 1958
Director
Appointed 13 Aug 2012
Resigned 31 Jan 2020

QUINN, John Barry

Resigned
Technium 1, SwanseaSA1 8PH
Born August 1955
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2017

TOWNSHEND, Michael Keith

Resigned
Hedera Rest Crabtree Corner, OxfordshireOX10 6BN
Born March 1969
Director
Appointed 01 Oct 2009
Resigned 09 Dec 2009

Persons with significant control

1

Mr Ian Robert Mullins

Active
Kings Road, SwanseaSA1 8PJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Second Filing Of Form With Form Type
8 August 2013
RP04RP04
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
88(2)R88(2)R
Legacy
6 March 2007
88(2)R88(2)R
Legacy
1 March 2007
88(2)R88(2)R
Legacy
30 January 2007
88(2)R88(2)R
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
122122
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
2 March 2006
88(2)R88(2)R
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
122122
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
31 January 2005
122122
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Incorporation Company
13 July 1998
NEWINCIncorporation