Background WavePink WaveYellow Wave

YUME WORLD GROUP LTD (13768489)

YUME WORLD GROUP LTD (13768489) is an active UK company. incorporated on 26 November 2021. with registered office in Chorley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. YUME WORLD GROUP LTD has been registered for 4 years. Current directors include KALMAR, Jonathan, SULLIVAN, John Thomas Hallmark.

Company Number
13768489
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
Unit 16, Roundhouse Court Barnes Wallis Way, Chorley, PR7 7JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
KALMAR, Jonathan, SULLIVAN, John Thomas Hallmark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUME WORLD GROUP LTD

YUME WORLD GROUP LTD is an active company incorporated on 26 November 2021 with the registered office located in Chorley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. YUME WORLD GROUP LTD was registered 4 years ago.(SIC: 93290)

Status

active

Active since 4 years ago

Company No

13768489

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 30 September 2025 (7 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

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025
Contact
Address

Unit 16, Roundhouse Court Barnes Wallis Way Buckshaw Village Chorley, PR7 7JN,

Previous Addresses

1 Farrington Street Chorley Lancashire PR7 1DY United Kingdom
From: 26 November 2021To: 18 August 2023
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Mar 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Apr 24
Funding Round
May 24
Loan Secured
Jul 24
Director Left
Nov 24
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KALMAR, Jonathan

Active
RayleighSS6 7BS
Born April 1973
Director
Appointed 26 Nov 2021

SULLIVAN, John Thomas Hallmark

Active
RayleighSS6 7BS
Born December 1965
Director
Appointed 26 Nov 2021

BYRNE, Paul Edward

Resigned
RayleighSS6 7BS
Born February 1968
Director
Appointed 26 Nov 2021
Resigned 25 Nov 2024

Persons with significant control

1

Highstreet, RayleighSS6 7BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Resolution
16 April 2024
RESOLUTIONSResolutions
Resolution
15 April 2024
RESOLUTIONSResolutions
Memorandum Articles
15 April 2024
MAMA
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Memorandum Articles
6 December 2022
MAMA
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Incorporation Company
26 November 2021
NEWINCIncorporation