Background WavePink WaveYellow Wave

YMS ENTERPRISES (06775727)

YMS ENTERPRISES (06775727) is an active UK company. incorporated on 17 December 2008. with registered office in Cobham. The company operates in the Education sector, engaged in cultural education. YMS ENTERPRISES has been registered for 17 years. Current directors include KEENER, Andrew, RICHARDS, Anthea Vanessa, RICHARDS, Geoffrey William.

Company Number
06775727
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2008
Age
17 years
Address
Millfield Cobham Road, Cobham, KT11 3QQ
Industry Sector
Education
Business Activity
Cultural education
Directors
KEENER, Andrew, RICHARDS, Anthea Vanessa, RICHARDS, Geoffrey William
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMS ENTERPRISES

YMS ENTERPRISES is an active company incorporated on 17 December 2008 with the registered office located in Cobham. The company operates in the Education sector, specifically engaged in cultural education. YMS ENTERPRISES was registered 17 years ago.(SIC: 85520)

Status

active

Active since 17 years ago

Company No

06775727

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Millfield Cobham Road Stoke D'Abernon Cobham, KT11 3QQ,

Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KEENER, Andrew

Active
Cobham Road, CobhamKT11 3QQ
Born March 1954
Director
Appointed 23 Mar 2021

RICHARDS, Anthea Vanessa

Active
Cobham Road, CobhamKT11 3QQ
Born April 1947
Director
Appointed 23 May 2017

RICHARDS, Geoffrey William

Active
Cobham Road, CobhamKT11 3QQ
Born September 1948
Director
Appointed 15 May 2025

BROWNING, Simon Christopher

Resigned
Cobham Road, CobhamKT11 3QQ
Secretary
Appointed 01 Aug 2014
Resigned 26 Aug 2016

ISAAC, Angela Maureen, Dr

Resigned
30 Deerings Road, ReigateRH2 0PN
Secretary
Appointed 17 Dec 2008
Resigned 31 Jul 2014

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 17 Dec 2008
Resigned 17 Dec 2008

ASKEW, Clinton Graham

Resigned
Cobham Road, CobhamKT11 3QQ
Born May 1958
Director
Appointed 27 May 2010
Resigned 19 Sept 2011

BARRETT, Geoffrey Gavin Charles

Resigned
Grove Cottage, LeighRH2 8PZ
Born May 1946
Director
Appointed 17 Dec 2008
Resigned 30 Jun 2011

ISAAC, Angela Maureen, Dr

Resigned
Cobham Road, CobhamKT11 3QQ
Born June 1959
Director
Appointed 01 Oct 2009
Resigned 01 Sept 2014

KING, John Anthony

Resigned
Deacons Way, HitchinSG5 2UF
Born February 1951
Director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

MITCHELL, Susan Mary

Resigned
Furners Keep Furners Lane, HenfieldBN5 9HS
Born August 1938
Director
Appointed 06 Jul 2009
Resigned 24 Sept 2010

PRICE, Christopher

Resigned
Cobham Road, CobhamKT11 3QQ
Born February 1962
Director
Appointed 26 Jan 2012
Resigned 25 Feb 2021

SMITH, Melanie Bernice

Resigned
Cobham Road, CobhamKT11 3QQ
Born September 1962
Director
Appointed 15 Nov 2016
Resigned 09 Apr 2018

TRAILL, Alan, Sir

Resigned
The Granary Wheelers Farm, GodalmingGU8 6QE
Born May 1935
Director
Appointed 06 Jul 2009
Resigned 30 Jun 2011

TWITCHIN, Shelley Holt

Resigned
Cobham Road, CobhamKT11 3QQ
Born July 1983
Director
Appointed 27 Nov 2018
Resigned 07 Nov 2023

WILLAN, Peter James

Resigned
7 The Green, RichmondTW9 1PL
Born March 1943
Director
Appointed 17 Dec 2008
Resigned 23 May 2017

WILLIAMS, John Graham George

Resigned
Cobham Road, CobhamKT11 3QQ
Born December 1936
Director
Appointed 24 May 2016
Resigned 15 May 2025

Persons with significant control

1

Cobham Road, CobhamKT11 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation