Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YMU BUSINESS MANAGEMENT LIMITED
Company Information for

YMU BUSINESS MANAGEMENT LIMITED

180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
03045156
Private Limited Company
Active

Company Overview

About Ymu Business Management Ltd
YMU BUSINESS MANAGEMENT LIMITED was founded on 1995-04-12 and has its registered office in London. The organisation's status is listed as "Active". Ymu Business Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YMU BUSINESS MANAGEMENT LIMITED
 
Legal Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in W4
 
Previous Names
YM&U BUSINESS MANAGEMENT LIMITED22/11/2022
OJK LIMITED28/01/2019
O J KILKENNY & CO. LIMITED02/09/2009
Filing Information
Company Number 03045156
Company ID Number 03045156
Date formed 1995-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657060045  
Last Datalog update: 2024-05-05 05:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YMU BUSINESS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANDREW CROWTHER
Director 2011-10-17
NIALL LONGWORTH
Director 2008-11-18
SIMON PETRIE
Director 2008-11-18
NEIL RODFORD
Director 2007-08-31
PATRICK WILLIAM SAVAGE
Director 1995-04-25
ROBERT JAMES SHAFTO
Director 2015-12-01
JULIE DIANNE SYMES
Director 2008-11-18
ANDREW CHARLES WANSELL
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JASON WALLWORK
Director 2016-01-12 2018-04-01
VICTORIA LOUISE HARFIELD
Director 2016-01-12 2017-09-04
ANDREW FRANCIS LAMB
Director 2014-05-02 2017-03-31
DAVID CUSHION
Director 2008-11-18 2016-05-31
MARK PAGE
Director 2007-08-31 2016-01-12
SACHA JACOBS
Director 2014-02-28 2014-09-12
MICHAEL JASON WALLWORK
Company Secretary 2007-08-31 2010-11-02
MARK PAGE
Company Secretary 2009-08-25 2010-06-01
DEREK DAVIDSON FRASER
Director 2008-11-18 2010-05-31
ROBERT JAMES SHAFTO
Director 1999-05-19 2009-08-31
CHATEL REGISTRARS LIMITED
Company Secretary 1995-04-25 2007-08-31
OSMOND JAMES KILKENNY
Director 1995-04-25 2007-08-31
BRIAN MURPHY
Director 1995-04-25 2007-08-31
DAVID JOHN MOSS
Director 1995-04-25 2006-07-10
COLIN CLIFFORD YOUNG
Director 1997-08-20 1998-02-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-12 1995-04-25
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-12 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RODFORD JAMES GRANT MEDIA FINANCE LIMITED Director 2011-08-25 CURRENT 2011-08-25 Dissolved 2016-11-29
NEIL RODFORD JAMES GRANT MEDIA FINANCE HOLDINGS LIMITED Director 2011-08-24 CURRENT 2011-08-24 Dissolved 2016-11-29
NEIL RODFORD YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
NEIL RODFORD YM&U CENTRAL SERVICES LIMITED Director 2009-07-30 CURRENT 2009-05-07 Active
NEIL RODFORD YMU MANAGEMENT LIMITED Director 2008-02-29 CURRENT 1984-03-28 Active
PATRICK WILLIAM SAVAGE FANDOM FICTION UK LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE MEG ENTERTAINMENT LTD Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-10-31
PATRICK WILLIAM SAVAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PATRICK WILLIAM SAVAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
PATRICK WILLIAM SAVAGE CHANNEL MATT LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-01-19
PATRICK WILLIAM SAVAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE YM&U CENTRAL SERVICES LIMITED Director 2009-07-30 CURRENT 2009-05-07 Active
PATRICK WILLIAM SAVAGE GOODBRACE LIMITED Director 2009-05-15 CURRENT 2009-02-06 Active
PATRICK WILLIAM SAVAGE SCDLLP LOT NO.7 LTD Director 2009-05-11 CURRENT 2007-01-02 Active
PATRICK WILLIAM SAVAGE CHATEL REGISTRARS LIMITED Director 2008-07-10 CURRENT 1987-07-13 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE BADTOURS LIMITED Director 2001-07-10 CURRENT 1991-04-16 Dissolved 2018-07-25
PATRICK WILLIAM SAVAGE NOTEL NEUF LIMITED Director 2000-08-22 CURRENT 2000-08-22 Active
ROBERT JAMES SHAFTO OJK (AUDIT) LIMITED Director 2007-10-03 CURRENT 2007-10-03 Liquidation
ANDREW CHARLES WANSELL INDEPENDENT DANCE Director 2016-02-23 CURRENT 2004-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-26Change of details for Ym&U Group Services Limited as a person with significant control on 2022-10-03
2024-03-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WANSELL
2023-02-23DIRECTOR APPOINTED MRS KAREN DONALD
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CERTNMCompany name changed ym&u business management LIMITED\certificate issued on 22/11/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-25PSC02Notification of Ym&U Group Services Limited as a person with significant control on 2021-10-20
2022-04-25PSC07CESSATION OF YM&U CENTRAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR DANIEL JAMES FETHERS
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-12AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-05-01PSC05Change of details for James Grant Group Limited as a person with significant control on 2019-01-28
2019-05-01PSC05Change of details for James Grant Group Limited as a person with significant control on 2019-01-28
2019-01-28RES15CHANGE OF COMPANY NAME 28/01/19
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030451560007
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030451560006
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SHAFTO
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RODFORD
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 19 Portland Place London W1B 1PX England
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON WALLWORK
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-30CH01Director's details changed for Niall Longworth on 2017-07-26
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM SAVAGE / 26/07/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETRIE / 26/07/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANNE SYMES / 26/07/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RODFORD / 26/07/2017
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HARFIELD
2017-09-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES WANSELL
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 94 Strand on the Green Chiswick London W4 3NN
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS LAMB
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUSHION
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-05AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-25AP01DIRECTOR APPOINTED ROBERT JAMES SHAFTO
2016-01-28AP01DIRECTOR APPOINTED MISS VICTORIA HARFIELD
2016-01-28AP01DIRECTOR APPOINTED MR MICHAEL JASON WALLWORK
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2015-10-23AUDAUDITOR'S RESIGNATION
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-28AR0112/04/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-28RES01ADOPT ARTICLES 13/10/2014
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030451560006
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-08SH0114/02/12 STATEMENT OF CAPITAL GBP 150
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS
2014-06-06AP01DIRECTOR APPOINTED ANDREW FRANCIS LAMB
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-27AR0112/04/14 FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-07AP01DIRECTOR APPOINTED MR SACHA JACOBS
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-22AR0112/04/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 10/09/2011
2012-07-05AR0112/04/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-20AP01DIRECTOR APPOINTED STEVEN ANDREW CROWTHER
2011-06-08AR0112/04/11 FULL LIST
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALLWORK
2011-05-24AUDAUDITOR'S RESIGNATION
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RODFORD / 10/01/2011
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUSHION / 28/05/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JASON WALLWORK / 28/10/2010
2010-07-14AR0112/04/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANNE SYMES / 12/04/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETRIE / 12/04/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL LONGWORTH / 12/04/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRASER / 12/04/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUSHION / 12/04/2010
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY MARK PAGE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FRASER
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-21AUDAUDITOR'S RESIGNATION
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAFTO
2009-09-09288aSECRETARY APPOINTED MARK PAGE
2009-09-03RES01ADOPT ARTICLES 25/08/2009
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, 2 HOLLINS HOUSE, 329 HALE BARNS, HALE BARNS CHESHIRE, WA15 8TS
2009-09-01CERTNMCOMPANY NAME CHANGED O J KILKENNY & CO. LIMITED CERTIFICATE ISSUED ON 02/09/09
2009-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED JULIE SYMES
2009-02-12288aDIRECTOR APPOINTED SIMON PETRIE
2009-02-06288aDIRECTOR APPOINTED DAVID CUSHION
2009-02-06288aDIRECTOR APPOINTED DEREK FRASER
2009-02-06288aDIRECTOR APPOINTED NIALL LONGWORTH
2009-01-29363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALLWORK / 09/06/2008
2008-03-31RES13RE-PURC ACQU FACI AGREE 13/03/2008
2008-03-31RES01ALTER ARTICLES 13/03/2008
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-03225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08
2007-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-03288bSECRETARY RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: C/O O J KILKENNY & CO, 6 LANSDOWNE MEWS, LONDON, W11 3BH
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to YMU BUSINESS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YMU BUSINESS MANAGEMENT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Jackson 2015-12-08 to 2015-12-08 3YU11034 OJK LIMITED -v- ADAM MIDGLEY THIRD PARTY DEBT ORDER 5 MINUTES
2015-12-08
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-18 Outstanding INVESTEC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-08-27 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-08-26 Satisfied BARRINGTON HOUSE NOMINEES LIMITED AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE INVESTORS (THE SECURITY TRUSTEE)
DEBENTURE 2008-03-13 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YMU BUSINESS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of YMU BUSINESS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YMU BUSINESS MANAGEMENT LIMITED
Trademarks
We have not found any records of YMU BUSINESS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMU BUSINESS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as YMU BUSINESS MANAGEMENT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where YMU BUSINESS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YMU BUSINESS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YMU BUSINESS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.