Background WavePink WaveYellow Wave

YUMPINGO LTD (10129221)

YUMPINGO LTD (10129221) is an active UK company. incorporated on 18 April 2016. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. YUMPINGO LTD has been registered for 9 years. Current directors include DILLON, Mark Edmund, DOOLIN, Wallace Blair, LOK, Joseph Chi-Chong and 3 others.

Company Number
10129221
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
9 Winckley Square, Preston, PR1 3HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DILLON, Mark Edmund, DOOLIN, Wallace Blair, LOK, Joseph Chi-Chong, MA, Kevin Daekyung, MUSCATEL, David, NAYOT, Ron
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUMPINGO LTD

YUMPINGO LTD is an active company incorporated on 18 April 2016 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. YUMPINGO LTD was registered 9 years ago.(SIC: 73200)

Status

active

Active since 9 years ago

Company No

10129221

LTD Company

Age

9 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 25 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 25 January 2027
Period: 26 April 2025 - 25 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

9 Winckley Square Preston, PR1 3HP,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 5 April 2018To: 16 May 2024
10-14 Accommodation Road London NW11 8ED England
From: 10 October 2017To: 5 April 2018
The Oast House Oast House Lane Farnham GU9 0NW United Kingdom
From: 18 April 2016To: 10 October 2017
Timeline

54 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Nov 18
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
May 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Owner Exit
May 23
Funding Round
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
Jun 25
Director Joined
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Jan 26
26
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

NAYOT, Ron

Active
2000 Avenue Of The Stars, Los AngelesCA 90067
Secretary
Appointed 25 Apr 2025

DILLON, Mark Edmund

Active
2000 Avenue Of The Stars Suite 1050s, Los AngelesCA 90067
Born April 1966
Director
Appointed 25 Apr 2025

DOOLIN, Wallace Blair

Active
2000 Ave Of The Stars, Los AngelesCA 90067
Born September 1946
Director
Appointed 25 Apr 2025

LOK, Joseph Chi-Chong

Active
2000 Avenue Of The Stars, Suite 1050sCA90067
Born August 1986
Director
Appointed 25 Apr 2025

MA, Kevin Daekyung

Active
2000 Avenue Of The Stars, Los AngelesCA 90067
Born April 1985
Director
Appointed 25 Apr 2025

MUSCATEL, David

Active
2000 Avenue Of The Stars, Los AngelesCA 90067
Born April 1970
Director
Appointed 25 Apr 2025

NAYOT, Ron

Active
2000 Avenue Of The Stars, Los AngelesCA 90067
Born July 1978
Director
Appointed 25 Apr 2025

GOODMAN, Gary

Resigned
PrestonPR1 3HP
Secretary
Appointed 18 Apr 2016
Resigned 25 Apr 2025

GOODMAN, Gary Lewis Antony

Resigned
PrestonPR1 3HP
Born March 1970
Director
Appointed 18 Apr 2016
Resigned 25 Apr 2025

KALFAYAN, William Frederick

Resigned
PrestonPR1 3HP
Born July 1993
Director
Appointed 21 Nov 2023
Resigned 25 Apr 2025

KNOWLES, Joseph William

Resigned
PrestonPR1 3HP
Born October 1987
Director
Appointed 04 Feb 2020
Resigned 25 Apr 2025

RYAN, Michael David

Resigned
Lexington Avenue, New York10022
Born September 1967
Director
Appointed 04 Feb 2020
Resigned 25 Apr 2025

TAYLOR, Keith

Resigned
Pepper Avenue, Burlingame94010
Born December 1961
Director
Appointed 04 Feb 2020
Resigned 25 Apr 2025

TOMS, Robert Peter

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1962
Director
Appointed 04 Feb 2020
Resigned 21 Nov 2023

WETZ, George

Resigned
PrestonPR1 3HP
Born March 1987
Director
Appointed 16 Dec 2022
Resigned 25 Apr 2025

Persons with significant control

3

0 Active
3 Ceased
11 Arlington Street, LondonSW1A 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022
Ceased 25 Apr 2025
11 Arlington Street, LondonSW1A 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 16 Dec 2022

Mr Gary Lewis Antony Goodman

Ceased
PrestonPR1 3HP
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Termination Director Company
10 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 December 2025
AA01Change of Accounting Reference Date
Resolution
4 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 May 2025
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Memorandum Articles
5 July 2019
MAMA
Resolution
5 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Incorporation Company
18 April 2016
NEWINCIncorporation