Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YAGEO UK LTD
Company Information for

YAGEO UK LTD

2ND FLOOR, 2 CITY ROAD BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
03985251
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yageo Uk Ltd
YAGEO UK LTD was founded on 2000-04-27 and has its registered office in Gatwick. The organisation's status is listed as "Active - Proposal to Strike off". Yageo Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YAGEO UK LTD
 
Legal Registered Office
2ND FLOOR
2 CITY ROAD BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Previous Names
PHYCOMP UK LIMITED15/10/2002
Filing Information
Company Number 03985251
Company ID Number 03985251
Date formed 2000-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB725477711  
Last Datalog update: 2022-10-13 21:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YAGEO UK LTD
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 YAGEO UK LTD

Current Directors
Officer Role Date Appointed
CHIH HAO CHEN
Director 2011-08-17
TSO-MING CHEN
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CRISPIN WEBB
Company Secretary 2010-03-04 2011-08-26
GILLES CLAUDE PIERRE BERNARDIN
Director 2000-06-27 2011-08-17
KELLY MICHELLE MONTAGUE
Company Secretary 2009-04-06 2010-03-04
CSCS NOMINEES LIMITED
Company Secretary 2002-04-30 2009-04-06
REMKO ROSMAN
Director 2004-11-01 2008-07-08
MARK BURR-LONNON
Director 2000-06-27 2004-11-01
DENE LEGAL & COMPANY SERVICES LIMITED
Company Secretary 2001-03-22 2002-04-30
PAUL SCOTT NEWMAN
Director 2001-05-11 2002-03-31
ANDREW BARRELL
Director 2000-06-27 2001-05-11
RENE FRANCISCUS HUBERTUS HENRICUS REUMKENS
Company Secretary 2000-06-27 2001-03-30
MICHAEL GEOFFREY MORRIS
Company Secretary 2000-04-27 2000-07-14
MARTIN ROBERT ARMSTRONG
Director 2000-04-27 2000-07-14
MICHAEL GEOFFREY MORRIS
Director 2000-04-27 2000-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-27 2000-04-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-27 2000-04-27

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
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-09DS01Application to strike the company off the register
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-05SH19Statement of capital on 2022-04-05 GBP 1.00
2022-04-01SH20Statement by Directors
2022-04-01CAP-SSSolvency Statement dated 20/03/22
2022-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHIH CHEN HSU
2021-10-01AP01DIRECTOR APPOINTED MS YING-TZU CHU
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-26AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR CHIH CHEN HSU
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TSO-MING CHEN
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR TSO-MING CHEN
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1888788
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1888788
2015-04-29AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1888788
2014-04-30AR0127/04/14 ANNUAL RETURN FULL LIST
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0127/04/13 ANNUAL RETURN FULL LIST
2013-06-11AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/12 FROM Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-05-04AR0127/04/12 ANNUAL RETURN FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BERNARDIN
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-02AP01DIRECTOR APPOINTED CHIH HAO CHEN
2011-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WEBB
2011-04-27AR0127/04/11 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-06AR0127/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES CLAUDE PIERRE BERNARDIN / 01/10/2009
2010-03-26AP03SECRETARY APPOINTED SIMON CRISPIN WEBB
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY KELLY MONTAGUE
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07288cSECRETARY'S CHANGE OF PARTICULARS / KELLY DALLMAN / 23/05/2009
2009-05-06363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY CSCS NOMINEES LIMITED
2009-04-22288aSECRETARY APPOINTED KELLY MICHELLE DALLMAN
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
2009-03-11AUDAUDITOR'S RESIGNATION
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27288bAPPOINTMENT TERMINATE, DIRECTOR REMKO ROSMAN LOGGED FORM
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR REMKO ROSMAN
2008-05-01363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-09288cSECRETARY'S PARTICULARS CHANGED
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: SOUTH HOUSE 21-37 SOUTH STREET DORKING SURREY RH4 2JZ
2005-03-03288bSECRETARY RESIGNED
2005-03-03288aNEW SECRETARY APPOINTED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-06-14363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-04363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-15CERTNMCOMPANY NAME CHANGED PHYCOMP UK LIMITED CERTIFICATE ISSUED ON 15/10/02
2002-05-09363(288)DIRECTOR RESIGNED
2002-05-09363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-17288bDIRECTOR RESIGNED
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-25225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-04-18288bSECRETARY RESIGNED
2001-04-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to YAGEO UK LTD 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 YAGEO UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YAGEO UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Intangible Assets
Patents
We have not found any records of YAGEO UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YAGEO UK LTD
Trademarks
We have not found any records of YAGEO UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YAGEO UK LTD. 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as YAGEO UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where YAGEO UK LTD 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 YAGEO UK LTD 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 YAGEO UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4