Background WavePink WaveYellow Wave

YCO LIMITED (05147033)

YCO LIMITED (05147033) is an active UK company. incorporated on 7 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YCO LIMITED has been registered for 21 years. Current directors include FOSTER, James Gordon, MURPHY NIVESSE, Natalie Anne, WRIGHT, Gary.

Company Number
05147033
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Brigade House, London, SW6 4TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOSTER, James Gordon, MURPHY NIVESSE, Natalie Anne, WRIGHT, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YCO LIMITED

YCO LIMITED is an active company incorporated on 7 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YCO LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05147033

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Brigade House 8 Parsons Green London, SW6 4TN,

Previous Addresses

18 Coulson Street London SW3 3NB
From: 2 December 2009To: 8 August 2018
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 7 June 2004To: 2 December 2009
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 10
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Director Joined
Dec 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CRANE, Ralph

Active
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 06 Apr 2012

FOSTER, James Gordon

Active
8 Parsons Green, LondonSW6 4TN
Born May 1977
Director
Appointed 20 Oct 2014

MURPHY NIVESSE, Natalie Anne

Active
8 Parsons Green, LondonSW6 4TN
Born December 1983
Director
Appointed 28 Nov 2023

WRIGHT, Gary

Active
8 Parsons Green, LondonSW6 4TN
Born February 1959
Director
Appointed 25 Oct 2017

BIRKETT, Charles Nicholas Keith

Resigned
Les Akenes, Le Rouret
Secretary
Appointed 07 Jun 2004
Resigned 06 Apr 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 07 Jun 2004
Resigned 07 Jun 2004

BIRKETT, Charles Nicholas Keith

Resigned
Coulson Street, LondonSW3 3NB
Born May 1975
Director
Appointed 07 Jun 2004
Resigned 25 Oct 2017

CLARK, John

Resigned
Etage 5 Numero 10, Monaco
Born August 1957
Director
Appointed 11 Mar 2008
Resigned 30 Jun 2010

WRIGHT, Gary

Resigned
Coulson Street, LondonSW3 3NB
Born February 1959
Director
Appointed 07 Jun 2004
Resigned 20 Oct 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 07 Jun 2004
Resigned 07 Jun 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Nicholas Keith Birkett

Active
8 Parsons Green, LondonSW6 4TN
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2020

Mr Gary Wright

Active
8 Parsons Green, LondonSW6 4TN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2020

Fifty Four Four Limited

Ceased
Coulson Street, LondonSW3 3NB

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Made Up Date
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Made Up Date
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Made Up Date
1 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Made Up Date
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Made Up Date
7 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Incorporation Company
7 June 2004
NEWINCIncorporation