You are here: bizstats.co.uk > a-z index > Y list > YC list

Ycm (UK) Limited CATERHAM


Founded in 2014, Ycm (UK), classified under reg no. 08904814 is an active company. Currently registered at 61 Westway CR3 5TQ, Caterham the company has been in the business for 10 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Kuan-Chieh C., Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 20 February 2014 and Kuan-Chieh C. has been with the company for the least time - from 28 February 2018. As of 8 May 2024, there was 1 ex director - Kuan-Chieh C.. There were no ex secretaries.

Ycm (UK) Limited Address / Contact

Office Address 61 Westway
Town Caterham
Post code CR3 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08904814
Date of Incorporation Thu, 20th Feb 2014
Industry Non-specialised wholesale trade
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kuan-Chieh C.

Position: Director

Appointed: 28 February 2018

Adam S.

Position: Director

Appointed: 20 February 2014

Kuan-Chieh C.

Position: Director

Appointed: 20 February 2014

Resigned: 21 March 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Kuan-Chieh C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adam S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kuan-Chieh C.

Notified on 20 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 20 February 2017
Ceased on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-9 029-20 990       
Balance Sheet
Current Assets26 48317 44918 75013 0181 4962 3881 5193 1014 650
Net Assets Liabilities  -21 429-14 756-31 026-36 514-40 203-42 421-44 972
Cash Bank In Hand1 285522       
Debtors7 4782 248       
Net Assets Liabilities Including Pension Asset Liability-9 029-20 990       
Stocks Inventory17 72014 679       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-9 129-21 090       
Shareholder Funds-9 029-20 990       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -650-300-600-480-300-300-300
Creditors  39 52927 47431 92238 42241 42245 22249 322
Total Assets Less Current Liabilities-9 029-20 990-20 779-14 456-30 426-36 034-39 903-42 121-44 672
Amount Specific Advance Or Credit Directors  -16 396-16 934     
Creditors Due Within One Year35 51238 439       
Net Current Assets Liabilities-9 029-20 990       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 20th February 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search