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

YTKO LIMITED

NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG,
Company Registration Number
01392147
Private Limited Company
Active

Company Overview

About Ytko Ltd
YTKO LIMITED was founded on 1978-10-03 and has its registered office in Enfield. The organisation's status is listed as "Active". Ytko Limited is a Private Limited Company registered in 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
YTKO LIMITED
 
Legal Registered Office
NICHOLAS HOUSE
RIVER FRONT
ENFIELD
MIDDLESEX
EN1 3FG
Other companies in EN1
 
 
Trading Names/Associated Names
OnMyMobile
Filing Information
Company Number 01392147
Company ID Number 01392147
Date formed 1978-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242694942  
Last Datalog update: 2024-03-05 07:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YTKO LIMITED
The accountancy firm based at this address is MOORE NORTHERN HOME COUNTIES LIMITED
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.
Companies with same name YTKO LIMITED
The following companies were found which have the same name as YTKO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YTKO EOT LIMITED Nicholas House River Front Enfield EN1 3FG active Company formed on the 2024-03-22
YTKO GROUP LIMITED NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG Active Company formed on the 2013-08-27

Company Officers of YTKO LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY JANE HURLEY
Company Secretary 2000-01-01
LEE HUGHES
Director 2018-03-21
BEVERLY JANE HURLEY
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHAN WHITE
Director 1991-10-30 2017-12-29
FRANCES SZEKELY
Company Secretary 1998-09-25 2000-01-01
GABRIELE GANDLAU
Company Secretary 1991-10-30 1998-09-25
DANICA MARIA PENN
Director 1994-02-04 1995-06-30
NICHOLAS RICKETTS
Director 1991-10-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY JANE HURLEY FOUNDATION FOR EUROPEAN ENTERPRISE AND INNOVATION. Company Secretary 2006-03-01 CURRENT 2003-03-18 Active - Proposal to Strike off
BEVERLY JANE HURLEY OPTALYSYS LTD Director 2013-09-09 CURRENT 2013-06-19 Active
BEVERLY JANE HURLEY YTKO GROUP LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
BEVERLY JANE HURLEY INSTITUTE OF ECONOMIC DEVELOPMENT Director 2011-11-16 CURRENT 1983-08-30 Active
BEVERLY JANE HURLEY FUTURE MATERIALS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
BEVERLY JANE HURLEY ENTERPRISING WOMEN EUROPE LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2017-01-03
BEVERLY JANE HURLEY CAMBRIDGE CORRELATORS LIMITED Director 2008-01-30 CURRENT 2000-09-21 Active - Proposal to Strike off
BEVERLY JANE HURLEY CONNECT EAST ANGLIA LIMITED Director 2004-06-08 CURRENT 2004-06-08 Dissolved 2017-01-03
BEVERLY JANE HURLEY NN DECADE LIMITED Director 2004-03-22 CURRENT 2004-03-22 Active - Proposal to Strike off
BEVERLY JANE HURLEY FOUNDATION FOR EUROPEAN ENTERPRISE AND INNOVATION. Director 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off

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
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27PSC07CESSATION OF BEVERLY JANE HURLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27PSC02Notification of Ytko Group Limited as a person with significant control on 2016-04-06
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07PSC07CESSATION OF ALEXIS SILKE HOBBINS-WHITE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS SILKE HOBBINS-WHITE
2020-12-10PSC07CESSATION OF PETER JONATHAN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AP03Appointment of Mr Paul William Osbourne as company secretary on 2020-09-23
2020-09-23TM02Termination of appointment of Beverly Jane Hurley on 2020-09-23
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03AP01DIRECTOR APPOINTED MR LEE HUGHES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN WHITE
2018-01-08PSC07CESSATION OF PETER JONATHAN WHITE AS A PSC
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN WHITE
2018-01-08PSC07CESSATION OF PETER JONATHAN WHITE AS A PSC
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1059
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1059
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1059
2014-11-27AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 08/07/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY JANE HURLEY / 08/07/2014
2014-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MS BEVERLY JANE HURLEY on 2014-07-08
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 57 London Road Enfield Middlesex EN2 6SW
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1059
2013-11-26AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06MG01Particulars of a mortgage or charge / charge no: 6
2012-11-09AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-09CH01Director's details changed for Beverley Jane Hurley on 2012-10-31
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0130/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-13AP01DIRECTOR APPOINTED BEVERLEY JANE HURLEY
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-15AR0130/10/10 FULL LIST
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-21AR0130/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN WHITE / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLY JANE HURLEY / 01/10/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2007-11-12363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/03
2003-11-25363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-08363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-1588(2)RAD 06/11/01--------- £ SI 59@1=59 £ IC 1000/1059
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20ORES04NC INC ALREADY ADJUSTED 10/12/99
2000-01-20123£ NC 100/100000 10/12/99
2000-01-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99
2000-01-2088(2)RAD 10/12/99--------- £ SI 900@1=900 £ IC 100/1000
2000-01-13288bSECRETARY RESIGNED
2000-01-13288aNEW SECRETARY APPOINTED
1999-11-11363(288)SECRETARY RESIGNED
1999-11-11363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28287REGISTERED OFFICE CHANGED ON 28/04/99 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS
1998-12-31363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-27288aNEW SECRETARY APPOINTED
1998-02-05395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-11-03244DELIVERY EXT'D 3 MTH 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YTKO 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 YTKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-06 Outstanding OAKFERN PROPERTIES LIMITED
DEBENTURE 2010-07-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-05-31 Satisfied NIGEL SPENCER AND PETER JONATHAN WHITE
DEBENTURE 2002-07-04 Satisfied HSBC BANK PLC
DEBENTURE 1998-01-28 Satisfied NIGEL SPENCER SLOAM
MORTGAGE DEBENTURE 1991-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 YTKO LIMITED

Intangible Assets
Patents
We have not found any records of YTKO LIMITED registering or being granted any patents
Domain Names

YTKO LIMITED owns 16 domain names.

cityincubator.co.uk   enterprising-women.co.uk   outsetcornwall.co.uk   outsetfinance.co.uk   outsetherts.co.uk   outsetplymouth.co.uk   setwomen.co.uk   ytko.co.uk   partnertosucceed.co.uk   connect-east.co.uk   mentor-bank.co.uk   collaboratecornwall.co.uk   businesscollaborationnetwork.co.uk   businesscollaborationnetworks.co.uk   outsethertfordshire.co.uk   teamcornwall.co.uk  

Trademarks
We have not found any records of YTKO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YTKO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Huntingdonshire District Council 2015-3 GBP £20,000 Training - Professional
Plymouth City Council 2015-1 GBP £17,723 Grants To Other Bodies
Cambridgeshire County Council 2014-12 GBP £30,000 Advertising / Publicity
Huntingdonshire District Council 2014-11 GBP £8,000 Training - Professional
Plymouth City Council 2014-11 GBP £42,761 Grants To Other Bodies
Huntingdonshire District Council 2014-10 GBP £24,000 Training - Professional
Cambridgeshire County Council 2014-10 GBP £30,000 Advertising / Publicity
Plymouth City Council 2014-10 GBP £23,026 Grants To Other Bodies
Plymouth City Council 2014-9 GBP £31,695 Grants To Other Bodies
Cambridgeshire County Council 2014-8 GBP £30,000 Advertising / Publicity
Plymouth City Council 2014-7 GBP £57,707
Bristol City Council 2014-7 GBP £25,000
Plymouth City Council 2014-6 GBP £86,470
Cambridgeshire County Council 2014-6 GBP £21,420 Advertising / Publicity
Cambridgeshire County Council 2014-5 GBP £18,600 Advertising / Publicity
Plymouth City Council 2014-5 GBP £25,931
Plymouth City Council 2014-3 GBP £69,613
Huntingdonshire District Council 2014-3 GBP £20,000 Training - Professional
Plymouth City Council 2014-1 GBP £27,449
Cambridgeshire County Council 2014-1 GBP £12,000 Advertising / Publicity
Huntingdonshire District Council 2013-12 GBP £8,000 Training - Professional
Plymouth City Council 2013-12 GBP £71,653
Huntingdonshire District Council 2013-11 GBP £12,000 Training - Professional
Plymouth City Council 2013-10 GBP £54,730
Plymouth City Council 2013-9 GBP £91,377
Somerset County Council 2013-9 GBP £46,919 Miscellaneous Expenses
Plymouth City Council 2013-7 GBP £30,184
Somerset County Council 2013-6 GBP £24,664 Miscellaneous Expenses
Plymouth City Council 2013-4 GBP £13,805 Grants To Other Bodies
Somerset County Council 2013-4 GBP £23,538 Miscellaneous Expenses
Plymouth City Council 2013-3 GBP £1,489
Somerset County Council 2013-3 GBP £22,114 Miscellaneous Expenses
Huntingdonshire District Council 2013-3 GBP £23,600 Training - Professional
Bristol City Council 2013-3 GBP £63,690
Huntingdonshire District Council 2013-1 GBP £8,000 Grants (Paid Out)
Bristol City Council 2012-12 GBP £67,024
Plymouth City Council 2012-12 GBP £42,124
Bristol City Council 2012-10 GBP £28,123
Bristol City Council 2012-9 GBP £22,549 SIF / URBAN ENTERPRISE
Plymouth City Council 2012-9 GBP £38,780
Plymouth City Council 2012-8 GBP £17,326
Plymouth City Council 2012-6 GBP £13,310
Bristol City Council 2012-6 GBP £59,874
Plymouth City Council 2012-5 GBP £33,963
Bristol City Council 2012-4 GBP £110,569
Plymouth City Council 2012-3 GBP £47,262
Bristol City Council 2012-3 GBP £41,521
Bristol City Council 2012-2 GBP £32,826
Plymouth City Council 2012-2 GBP £101,556
Bristol City Council 2011-10 GBP £43,243 SIF/URBAN ENTERPRISE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YTKO 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
YTKO LIMITED has been awarded 5 awards from the Technology Strategy Board. The value of these awards is £ 181,658

CategoryAward Date Award/Grant
FinePoint - a study into the use of phyiscal optical correlation applied to live video to generate camera tracking information and the provision of high precision localised augmented reality. : Smart - Proof of Market 2012-09-01 £ 24,967
Pervasive wireless systems to facilitate universal, real time, ‘patient-to-clinician feedback’ services in hospitals : Smart - Proof of Concept 2012-03-01 £ 98,754
VRM Mail : Fast Track 2011-01-01 £ 24,937
Orchestra : Fast Track 2010-12-01 £ 16,500
Chalkmark : Fast Track 2010-12-01 £ 16,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded YTKO 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.