Background WavePink WaveYellow Wave

YTL EVENTS LIMITED (04776317)

YTL EVENTS LIMITED (04776317) is an active UK company. incorporated on 23 May 2003. with registered office in Claverton Down, Bath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YTL EVENTS LIMITED has been registered for 22 years. Current directors include SKELLETT, Colin Frank, YEOH, Francis Sock Ping, YEOH, Mark Seok Kah, Dato' and 1 others.

Company Number
04776317
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
C/O Wessex Water,Operations, Claverton Down, Bath, BA2 7WW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKELLETT, Colin Frank, YEOH, Francis Sock Ping, YEOH, Mark Seok Kah, Dato', YEOH, Seok Hong, Dato
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YTL EVENTS LIMITED

YTL EVENTS LIMITED is an active company incorporated on 23 May 2003 with the registered office located in Claverton Down, Bath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YTL EVENTS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04776317

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

YTL PROMOTIONS LIMITED
From: 23 May 2003To: 28 May 2003
Contact
Address

C/O Wessex Water,Operations Centre,, Claverton Down Road Claverton Down, Bath, BA2 7WW,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LAVINGTON, Stephen

Active
C/O Wessex Water,Operations, Claverton Down, BathBA2 7WW
Secretary
Appointed 30 Sept 2024

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 16 May 2016

SKELLETT, Colin Frank

Active
Claverton Down Road, BathBA2 7WW
Born June 1945
Director
Appointed 23 May 2003

YEOH, Francis Sock Ping

Active
No. 3, Lorong 16/7b, 46350 Petaling Jaya
Born August 1954
Director
Appointed 07 Jul 2003

YEOH, Mark Seok Kah, Dato'

Active
C/O Wessex Water,Operations, Claverton Down, BathBA2 7WW
Born February 1965
Director
Appointed 26 Jun 2003

YEOH, Seok Hong, Dato

Active
C/O Wessex Water,Operations, Claverton Down, BathBA2 7WW
Born May 1959
Director
Appointed 26 Jun 2003

FISHER-HOYLE, Leigh

Resigned
Claverton Down Road, BathBA2 7WW
Secretary
Appointed 30 Nov 2015
Resigned 30 Nov 2018

JEFFERSON, Ruth Esme

Resigned
C/O Wessex Water,Operations, Claverton Down, BathBA2 7WW
Secretary
Appointed 03 Dec 2018
Resigned 30 Sept 2024

PHILLIPS, Andrew Jeremy

Resigned
C/O Wessex Water,Operations, Claverton Down, BathBA2 7WW
Secretary
Appointed 23 May 2003
Resigned 30 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2003
Resigned 23 May 2003

Persons with significant control

1

Claverton Down Road, BathBA2 7WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Miscellaneous
24 June 2014
MISCMISC
Miscellaneous
24 June 2014
MISCMISC
Miscellaneous
24 June 2014
MISCMISC
Auditors Resignation Company
23 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288cChange of Particulars
Legacy
3 August 2007
288cChange of Particulars
Legacy
25 May 2007
363aAnnual Return
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
16 September 2003
288cChange of Particulars
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Resolution
10 June 2003
RESOLUTIONSResolutions
Memorandum Articles
8 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2003
288bResignation of Director or Secretary
Incorporation Company
23 May 2003
NEWINCIncorporation