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

YES! GROUP UK LIMITED

CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1BL,
Company Registration Number
04485674
Private Limited Company
Active

Company Overview

About Yes! Group Uk Ltd
YES! GROUP UK LIMITED was founded on 2002-07-15 and has its registered office in Dover. The organisation's status is listed as "Active". Yes! Group Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YES! GROUP UK LIMITED
 
Legal Registered Office
CHARLTON HOUSE
DOUR STREET
DOVER
KENT
CT16 1BL
Other companies in CT16
 
Previous Names
ET PLUS UK LTD12/01/2006
Filing Information
Company Number 04485674
Company ID Number 04485674
Date formed 2002-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB799405181  
Last Datalog update: 2024-04-07 00:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YES! GROUP UK 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.

Company Officers of YES! GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
MARCO ALBERTI
Director 2005-02-25
ALISHER ASHUROV
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL HARDY
Company Secretary 2008-04-01 2011-12-31
ROBERT MICHAEL HARDY
Director 2006-01-20 2011-12-31
ROGER JAMES RAYMOND FELBER
Company Secretary 2005-04-27 2008-04-01
ROGER JAMES RAYMOND FELBER
Director 2005-04-27 2008-04-01
SUSAN JAYNE BARRIE
Company Secretary 2004-08-18 2005-04-27
SUSAN JAYNE BARRIE
Director 2004-08-18 2005-04-27
JEAN PAUL WELTER
Director 2003-03-01 2005-02-25
ROBERT MICHAEL HARDY
Director 2002-10-03 2004-09-04
ROBERT MICHAEL HARDY
Company Secretary 2003-07-02 2004-08-18
SARAH PARRAMORE
Company Secretary 2003-03-13 2003-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-07-15 2003-03-13
STEF OOSTVOGELS
Director 2002-07-15 2003-02-21
LONDON LAW SERVICES LIMITED
Nominated Director 2002-07-15 2002-07-15

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
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-12Director's details changed for Marco Alberti on 2022-05-11
2022-10-12Withdrawal of a person with significant control statement on 2022-10-12
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO ALBERTI
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO ALBERTI
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO ALBERTI
2022-10-12PSC09Withdrawal of a person with significant control statement on 2022-10-12
2022-10-12PSC09Withdrawal of a person with significant control statement on 2022-10-12
2022-10-12CH01Director's details changed for Marco Alberti on 2022-05-11
2022-10-12CH01Director's details changed for Marco Alberti on 2022-05-11
2022-07-25CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-12CC04Statement of company's objects
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISHER ASHUROV
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR ALISHER ASHUROV
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-04AR0115/07/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-28AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-31AR0115/07/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0115/07/12 ANNUAL RETURN FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY
2012-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HARDY
2011-10-20SH0130/09/11 STATEMENT OF CAPITAL GBP 1000000
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0115/07/11 ANNUAL RETURN FULL LIST
2010-07-30AR0115/07/10 ANNUAL RETURN FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER FELBER
2008-05-09288aSECRETARY APPOINTED ROBERT MICHAEL HARDY
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-12CERTNMCOMPANY NAME CHANGED ET PLUS UK LTD CERTIFICATE ISSUED ON 12/01/06
2005-11-09363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288bSECRETARY RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW SECRETARY APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13288bDIRECTOR RESIGNED
2004-09-09288bSECRETARY RESIGNED
2004-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07288bSECRETARY RESIGNED
2003-08-07288aNEW SECRETARY APPOINTED
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL
2003-05-06288bSECRETARY RESIGNED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED
2003-05-06288aNEW SECRETARY APPOINTED
2003-05-06288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-01-22225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-09288bDIRECTOR RESIGNED
2002-09-0988(2)RAD 15/07/02--------- £ SI 49999@1=49999 £ IC 1/50000
2002-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

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 YES! GROUP UK 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 YES! GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YES! GROUP UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 YES! GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of YES! GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YES! GROUP UK LIMITED
Trademarks
We have not found any records of YES! GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YES! GROUP UK 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 (52290 - Other transportation support activities) as YES! GROUP UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YES! GROUP UK 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 YES! GROUP UK 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 YES! GROUP UK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3