Background WavePink WaveYellow Wave

YCO YACHT LIMITED (05147034)

YCO YACHT LIMITED (05147034) is an active UK company. incorporated on 7 June 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YCO YACHT LIMITED has been registered for 21 years. Current directors include WRIGHT, Gary.

Company Number
05147034
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Brigade House, London, SW6 4TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WRIGHT, Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YCO YACHT LIMITED

YCO YACHT LIMITED is an active company incorporated on 7 June 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YCO YACHT LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05147034

LTD Company

Age

21 Years

Incorporated 7 June 2004

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WBC MARITIME LIMITED
From: 7 June 2004To: 20 May 2009
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

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 10
Director Left
Jun 15
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
May 18
Loan Cleared
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRANE, Ralph Clifford

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

WRIGHT, Gary

Active
8 Parsons Green, LondonSW6 4TN
Born February 1959
Director
Appointed 31 Jul 2017

BIRKETT, Charles Nicholas Keith

Resigned
Les Akenes, Le Rouret
Secretary
Appointed 07 Jun 2004
Resigned 16 Jul 2004

CRANE, Ralph Clifford

Resigned
20 Woodville Road, LondonW5 2SF
Secretary
Appointed 16 Jul 2004
Resigned 28 Aug 2008

PETTS, Ian Robert

Resigned
Coulson Street, LondonSW3 3NB
Secretary
Appointed 31 Jul 2010
Resigned 06 Apr 2012

SMITH, Charles Alan

Resigned
Hillside, RadlettWD7 8DB
Secretary
Appointed 19 Nov 2008
Resigned 31 Jul 2010

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 31 Jul 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 26 May 2015

SDG REGISTRARS LIMITED

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

Persons with significant control

1

Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 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
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2018
CC04CC04
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
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
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
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 Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 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 Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
225Change of Accounting Reference Date
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Incorporation Company
7 June 2004
NEWINCIncorporation